ALLDAYS QUEST TRUSTEES LIMITED

ALLDAYS QUEST TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALLDAYS QUEST TRUSTEES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC175596
    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 ALLDAYS QUEST TRUSTEES LIMITED?

    • (7487) /

    Where is ALLDAYS QUEST TRUSTEES LIMITED located?

    Registered Office Address
    Robert Owen House
    87 Bath Street
    G2 2EE Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLDAYS QUEST TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    W & P QUEST TRUSTEES LIMITEDJul 01, 1997Jul 01, 1997
    MM&S (2379) LIMITEDMay 16, 1997May 16, 1997

    What are the latest accounts for ALLDAYS QUEST TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2011

    What is the status of the latest annual return for ALLDAYS QUEST TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALLDAYS QUEST TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conversion to industrial & provident society 17/06/2011
    RES13

    Termination of appointment of Stephen Humes as a director

    1 pagesTM01

    Annual return made up to Apr 27, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2011

    Statement of capital on May 06, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 01, 2011

    3 pagesAA

    Director's details changed for Mr Timothy Hurrell on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen Humes on Aug 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 02, 2010

    3 pagesAA

    Previous accounting period shortened from Jan 11, 2010 to Jan 02, 2010

    1 pagesAA01

    Annual return made up to Apr 27, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 10, 2009

    2 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Jan 12, 2008

    3 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    2 pages363a

    Accounts for a dormant company made up to Jan 13, 2007

    3 pagesAA

    legacy

    1 pages288c

    Accounts for a dormant company made up to Jan 14, 2006

    4 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages363a

    Who are the officers of ALLDAYS QUEST TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    Secretary
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    British45801060004
    HURRELL, Timothy
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish99724260001
    COUSINS, Alan Gordon Arthur
    94 Bridge Road
    SO31 7EP Sarisbury Green
    Hampshire
    Secretary
    94 Bridge Road
    SO31 7EP Sarisbury Green
    Hampshire
    British57534360001
    PEACOCK, Alasdair
    44 Lumsden Crescent
    KY16 9NQ St Andrews
    Fife
    Secretary
    44 Lumsden Crescent
    KY16 9NQ St Andrews
    Fife
    British44940660005
    WHITTAKER, Katherine Alison
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    Secretary
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    British29899300002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    CHEYNE, David George Thomson
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    Director
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    BritainBritish74956170001
    COUSINS, Alan Gordon Arthur
    94 Bridge Road
    SO31 7EP Sarisbury Green
    Hampshire
    Director
    94 Bridge Road
    SO31 7EP Sarisbury Green
    Hampshire
    United KingdomBritish57534360001
    FYFE, Alexander
    27 Seaforth Crescent
    Broughty Ferry
    DD5 1QD Dundee
    Angus
    Director
    27 Seaforth Crescent
    Broughty Ferry
    DD5 1QD Dundee
    Angus
    British72003050001
    GOULTHORP, Michael Sidney, Mr.
    19 North Park Avenue
    Barrowford
    BB9 6DW Nelson
    Lancashire
    Director
    19 North Park Avenue
    Barrowford
    BB9 6DW Nelson
    Lancashire
    EnglandBritish103290210001
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish84087790001
    LAING, Robert John, The Hon.
    Humbie House
    EH36 5PB Humbie
    East Lothian
    Director
    Humbie House
    EH36 5PB Humbie
    East Lothian
    ScotlandBritish583340002
    LAWSON, Stuart
    Treetops Smithwood Avenue
    GU6 8PS Cranleigh
    Surrey
    Director
    Treetops Smithwood Avenue
    GU6 8PS Cranleigh
    Surrey
    British60361810001
    LE BAS, Malcolm Hedley
    Red Lodge
    Chilworth Road
    SO16 7JX Southampton
    Hampshire
    Director
    Red Lodge
    Chilworth Road
    SO16 7JX Southampton
    Hampshire
    EnglandBritish2357270001
    MCCRACKEN, Philip Guy
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    Director
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    United KingdomBritish106997230001
    PEACOCK, Alasdair
    44 Lumsden Crescent
    KY16 9NQ St Andrews
    Fife
    Director
    44 Lumsden Crescent
    KY16 9NQ St Andrews
    Fife
    British44940660005
    ROBSON, William Henry Mark
    90 Springfield Road
    SL4 3PH Windsor
    Berkshire
    Director
    90 Springfield Road
    SL4 3PH Windsor
    Berkshire
    British57803420001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does ALLDAYS QUEST TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 10, 2000
    Delivered On Nov 27, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 27, 2000Registration of a charge (410)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 26, 1999
    Delivered On Dec 13, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 1999Registration of a charge (410)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 19, 1999
    Delivered On Dec 06, 1999
    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
    • Dec 06, 1999Registration of a charge (410)
    • Dec 05, 2002Statement 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