QUANTUM GLASS LIMITED
Overview
Company Name | QUANTUM GLASS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC164776 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of QUANTUM GLASS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is QUANTUM GLASS LIMITED located?
Registered Office Address | 10th Floor 133 Finnieston Street G3 8HB Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUANTUM GLASS LIMITED?
Company Name | From | Until |
---|---|---|
BLP 966 LIMITED | Apr 09, 1996 | Apr 09, 1996 |
What are the latest accounts for QUANTUM GLASS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for QUANTUM GLASS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 1 Townhead Gardens Kilmarnock East Ayrshire KA3 1BD Scotland to 10th Floor 133 Finnieston Street Glasgow G3 8HB on Sep 15, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Director's details changed for Mr Alan Fortune on Sep 20, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Alan Fortune on Sep 20, 2021 | 1 pages | CH03 | ||||||||||
Registered office address changed from Whinyeon Whinyeon Kilmarnock East Ayrshire KA2 9AD Scotland to 1 Townhead Gardens Kilmarnock East Ayrshire KA3 1BD on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Director's details changed for Mr Alan Fortune on Feb 17, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Fortune on Dec 08, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Alan Fortune on Dec 08, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Registered office address changed from Unit 131 111 West George Street Glasgow G2 1QX to Whinyeon Whinyeon Kilmarnock East Ayrshire KA2 9AD on Jul 25, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of QUANTUM GLASS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORTUNE, Alan | Secretary | 133 Finnieston Street G3 8HB Glasgow 10th Floor | British | Director | 104371950002 | |||||
FORTUNE, Alan | Director | 133 Finnieston Street G3 8HB Glasgow 10th Floor | Scotland | British | Director | 104371950004 | ||||
PETERS, Ross Stevenson | Director | PH4 1QR Stanley West Haugh Perthshire | Scotland | British | Investment Manager | 129572850001 | ||||
BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
SPOWART, Alexander Rollo, Dr | Director | The Larches Sandbank PA23 8PW Dunoon Argyll | British | Gloss Scientist | 1280610001 | |||||
BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||
BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of QUANTUM GLASS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Seisma S.A. | May 01, 2016 | Pfulgstrasse 12 PO BOX 1235 POBOX1235 FL94996 Liechtenstein 12 Pfulgstrasse 12 Liechtenstein | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does QUANTUM GLASS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Mar 20, 1998 Delivered On Mar 30, 1998 | 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
| ||||
Transactions
|
Does QUANTUM GLASS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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