QUADSTONE PARAMICS LIMITED

QUADSTONE PARAMICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameQUADSTONE PARAMICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC154460
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUADSTONE PARAMICS LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is QUADSTONE PARAMICS LIMITED located?

    Registered Office Address
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of QUADSTONE PARAMICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUADSTONE LIMITEDFeb 07, 1995Feb 07, 1995
    ACROYARD LIMITEDNov 24, 1994Nov 24, 1994

    What are the latest accounts for QUADSTONE PARAMICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for QUADSTONE PARAMICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Mar 23, 2018

    2 pagesPSC09

    Notification of Pitney Bowes Inc as a person with significant control on Apr 06, 2017

    2 pagesPSC02

    Notification of Portrait Software International Limited as a person with significant control on Dec 08, 2017

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 29, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Apr 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on May 18, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Termination of appointment of Ralf Spielberger as a director on Jul 07, 2015

    1 pagesTM01

    Statement of capital on May 22, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Annual return made up to Apr 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 2,821,000.3
    SH01

    Appointment of Mr Ralf Spielberger as a director on Apr 27, 2015

    2 pagesAP01

    Termination of appointment of Michael Monahan as a director on Apr 27, 2015

    1 pagesTM01

    Annual return made up to Nov 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 282,100.03
    SH01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on Jan 06, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Who are the officers of QUADSTONE PARAMICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUEENSFERRY SECRETARIES LIMITED
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Legal FormSCOTTISH PRIVATE LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberSC145858
    38051430004
    WILLSHER, Gerard Richard
    The Street
    Little Waltham
    CM3 3NY Chelmsford
    144
    Essex
    England
    Director
    The Street
    Little Waltham
    CM3 3NY Chelmsford
    144
    Essex
    England
    EnglandBritishSolicitor78366240002
    LEVITT, Jonathan
    34 Old Foundry Street
    South Easton
    Massachusetts 02375
    Usa
    Secretary
    34 Old Foundry Street
    South Easton
    Massachusetts 02375
    Usa
    American76286200001
    COLLINS, Kevin Allan
    11 Riselaw Road
    EH10 6HR Edinburgh
    Director
    11 Riselaw Road
    EH10 6HR Edinburgh
    BritishCommercial Director41336100001
    COOK, James
    25 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    Director
    25 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    ScotlandBritishCompany Director846020001
    FOX, Anthony
    7 Floor Allied Kajima Building
    138 Gloucester Road
    FOREIGN Hong Kong
    Director
    7 Floor Allied Kajima Building
    138 Gloucester Road
    FOREIGN Hong Kong
    BritishDirector74847250008
    HEYWOOD, Neil Philip Lanceley
    28 Lygon Road
    EH16 5QA Edinburgh
    Director
    28 Lygon Road
    EH16 5QA Edinburgh
    ScotlandBritishManaging Director41336080002
    KELLY, Paul Anthony John
    Thatchcroft
    37 Broadwater Close
    KT12 5DD Walton On Thames
    Surrey
    Director
    Thatchcroft
    37 Broadwater Close
    KT12 5DD Walton On Thames
    Surrey
    United KingdomBritishCeo141213390002
    LEVETT, Timothy Roland
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    Director
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    United KingdomBritishInvestment Director2586350004
    MARTIN, Robin Brian
    Enborne Street House
    Enborne Street Enborne
    RG20 0JR Newbury
    Berkshire
    Director
    Enborne Street House
    Enborne Street Enborne
    RG20 0JR Newbury
    Berkshire
    United KingdomBritishCompany Director106944880001
    MATHEWSON, Cameron James
    Queens Road
    SL4 3BH Windsor
    50
    England
    Director
    Queens Road
    SL4 3BH Windsor
    50
    England
    EnglandBritishCfo152987540002
    MCCREADY, James John
    Fairways
    28b Barnton Avenue West
    EH4 6DE Edinburgh
    Director
    Fairways
    28b Barnton Avenue West
    EH4 6DE Edinburgh
    United KingdomBritishCo Dir426750003
    MCKEEVER, Luke William
    Lyncombe Vale Road
    BA2 4LS Bath
    Woodside
    Avon
    Director
    Lyncombe Vale Road
    BA2 4LS Bath
    Woodside
    Avon
    United KingdomBritishCeo135006670001
    MEHTA, Hitesh Kumar
    81 Burkes Road
    HP9 1EE Beaconsfield
    Buckinghamshire
    Director
    81 Burkes Road
    HP9 1EE Beaconsfield
    Buckinghamshire
    United KingdomBritishVenture Capitalist18460340002
    MONAHAN, Michael
    Route 37 South
    Sherman Ct 06784-1529
    34
    Usa
    Director
    Route 37 South
    Sherman Ct 06784-1529
    34
    Usa
    United StatesAmericanExecutive Vice President & President128909940001
    O'HARA, John Edward
    Georgian Court
    CT 06903 Stamford
    12
    Usa
    Director
    Georgian Court
    CT 06903 Stamford
    12
    Usa
    EnglandBritishPresident, Pbbi117308970002
    RADCLIFFE, Nicholas John, Professor
    34 Comely Bank
    EH4 1AJ Edinburgh
    Director
    34 Comely Bank
    EH4 1AJ Edinburgh
    BritishChief Executive Officer41335980005
    RADCLIFFE, Nicholas John, Professor
    34 Comely Bank
    EH4 1AJ Edinburgh
    Director
    34 Comely Bank
    EH4 1AJ Edinburgh
    BritishTechnical Director41335980005
    RANDALL, Nicholas John Stephen
    Leys Cottage
    Old Bix Road Bix
    RG9 6BY Henley On Thames
    Oxfordshire
    Director
    Leys Cottage
    Old Bix Road Bix
    RG9 6BY Henley On Thames
    Oxfordshire
    EnglandBritishCompany Director175868910001
    RICHARDS, Jonathan Mark
    Wyck Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    Director
    Wyck Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    EnglandBritishChairman72462640001
    ROBERTS, Gary John
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    United KingdomBritishPresident International Software194013910001
    SCOTT, William Lawrence Graham
    1 Torwoodlee
    PH1 1SY Perth
    Perthshire
    Director
    1 Torwoodlee
    PH1 1SY Perth
    Perthshire
    ScotlandBritishFinance Director64628260001
    SMITH, Mark Andrew, Dr
    7 Windemere Road
    Wellesley
    Boston Ma02481
    Usa
    Director
    7 Windemere Road
    Wellesley
    Boston Ma02481
    Usa
    BritishPresident41336030004
    SMITH, Mark Andrew, Dr
    12 Grange Terrace
    EH9 2LD Edinburgh
    Director
    12 Grange Terrace
    EH9 2LD Edinburgh
    BritishMarketing Director41336030002
    SPIELBERGER, Ralf
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    GermanyGermanFinance Director177952500001
    WHITE, Matthew James
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    EnglandBritishFinance Director61409620006
    WHITE, Matthew James
    Rosebery Gardens
    W13 0HD London
    4
    United Kingdom
    Director
    Rosebery Gardens
    W13 0HD London
    4
    United Kingdom
    United KingdomBritishCompany Director61409620005
    WINN, John Michael
    Rosemary Cottage
    North Church
    HP4 3QS Berkhamsted
    Hertfordshire
    Director
    Rosemary Cottage
    North Church
    HP4 3QS Berkhamsted
    Hertfordshire
    BritishDirector39533100003
    ZINK, Jeppe Heiurich
    37 Edith Grove
    SW10 0LB London
    Director
    37 Edith Grove
    SW10 0LB London
    DanishInn Mngt98381340001
    QUEENSFERRY FORMATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011030001
    QUEENSFERRY REGISTRATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011020001

    Who are the persons with significant control of QUADSTONE PARAMICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portrait Software International Limited
    Fairmile
    RG9 6AB Henley-On-Thames
    The Smith Centre
    England
    Dec 08, 2017
    Fairmile
    RG9 6AB Henley-On-Thames
    The Smith Centre
    England
    No
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number01980596
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Pitney Bowes Inc
    Summer Street
    Stamford
    3001
    Connecticut
    United States
    Apr 06, 2017
    Summer Street
    Stamford
    3001
    Connecticut
    United States
    No
    Legal FormInc
    Country RegisteredUsa
    Legal AuthoritySec
    Place RegisteredConnecticut
    Registration Number000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for QUADSTONE PARAMICS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 29, 2017Mar 02, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does QUADSTONE PARAMICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 27, 1997
    Delivered On Oct 31, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14 chester street,edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 1997Registration of a charge (410)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 24, 1995
    Delivered On Mar 01, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 01, 1995Registration of a charge (410)
    • Mar 06, 2001Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0