QUALITY STREET PROPERTIES (TRADING) LIMITED

QUALITY STREET PROPERTIES (TRADING) LIMITED

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

    Company NameQUALITY STREET PROPERTIES (TRADING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC182542
    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 QUALITY STREET PROPERTIES (TRADING) LIMITED?

    • Development of building projects (41100) / Construction

    Where is QUALITY STREET PROPERTIES (TRADING) LIMITED located?

    Registered Office Address
    C/O Bannerman Johnstone Maclay
    213 St Vincent Street
    G2 5QY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALITY STREET PROPERTIES (TRADING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALITY STREET RENTAL MANAGEMENT LIMITEDJan 29, 1998Jan 29, 1998

    What are the latest accounts for QUALITY STREET PROPERTIES (TRADING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for QUALITY STREET PROPERTIES (TRADING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 29, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Jan 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Jan 29, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Jan 29, 2012 with full list of shareholders

    3 pagesAR01

    Annual return made up to Jan 29, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 29, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Lucy Mugnaioni on Mar 02, 2010

    2 pagesCH01

    Previous accounting period extended from Mar 31, 2009 to Sep 30, 2009

    1 pagesAA01

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of QUALITY STREET PROPERTIES (TRADING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUGNAIONI, Lucy
    26 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Director
    26 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    ScotlandBritishNone79235890001
    MCDONALD, Debbie
    2/2, 18 Fordyce Street
    G11 5PH Glasgow
    Secretary
    2/2, 18 Fordyce Street
    G11 5PH Glasgow
    British95899190002
    MCINTYRE, Colin Peter
    5 Prospect Avenue
    G72 8BW Cambuslang
    Glasgow
    Secretary
    5 Prospect Avenue
    G72 8BW Cambuslang
    Glasgow
    BritishSurveyor94922430001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    MCDONALD, Debbie
    2/2, 18 Fordyce Street
    G11 5PH Glasgow
    Director
    2/2, 18 Fordyce Street
    G11 5PH Glasgow
    BritishDirector95899190002
    MCINTYRE, Colin Peter
    5 Prospect Avenue
    G72 8BW Cambuslang
    Glasgow
    Director
    5 Prospect Avenue
    G72 8BW Cambuslang
    Glasgow
    United KingdomBritishSurveyor94922430001
    MUGNAIONI, Paul David
    26 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Director
    26 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    BritishDirector1154380002
    TOD, Kenneth Malcolm
    Balvattan
    PH24 3BX Boat Of Garten
    Inverness Shire
    Director
    Balvattan
    PH24 3BX Boat Of Garten
    Inverness Shire
    BritishCompany Director76226040002
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of QUALITY STREET PROPERTIES (TRADING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lucy Mugnaioni
    C/O Bannerman Johnstone Maclay
    213 St Vincent Street
    G2 5QY Glasgow
    Apr 06, 2016
    C/O Bannerman Johnstone Maclay
    213 St Vincent Street
    G2 5QY Glasgow
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does QUALITY STREET PROPERTIES (TRADING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 25, 2004
    Delivered On Sep 08, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The first floor flatted dwellinghouse known as and forming apartment 1/1, galleria, 17 hastie street, glasgow (title number GLA177066).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 08, 2004Registration of a charge (410)
    Standard security
    Created On Apr 28, 2004
    Delivered On May 07, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 8, 69 kent road, glasgow GLA145764.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 07, 2004Registration of a charge (410)
    Standard security
    Created On Feb 25, 2004
    Delivered On Mar 08, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground north of garscube cross, glasgow GLA16759 GLA21699 GLA32332.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 2004Registration of a charge (410)
    Standard security
    Created On Sep 15, 2003
    Delivered On Sep 20, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects at 75A houldsworth street, glasgow (title number GLA49078); the subjects at 57 elliot street, glasgow (title number GLA145539) and the superiority of subjects at houldsworth street and elliot street, glasgow (title number GLA170064).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 20, 2003Registration of a charge (410)
    Standard security
    Created On Jun 13, 2003
    Delivered On Jun 24, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    9/11 west graham street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 2003Registration of a charge (410)
    Standard security
    Created On Jun 05, 2002
    Delivered On Jun 18, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Crosshill queens park church and hall, 40 queens drive, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2002Registration of a charge (410)
    Standard security
    Created On Jan 26, 2001
    Delivered On Feb 16, 2001
    Outstanding
    Amount secured
    All sums due in terms of a personal bond dated 8 december 2000
    Short particulars
    Ground to the south west side of grant street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 2001Registration of a charge (410)
    Standard security
    Created On Jan 22, 2000
    Delivered On Jan 27, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    9/10 lynedoch place, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 27, 2000Registration of a charge (410)
    Standard security
    Created On Jan 14, 2000
    Delivered On Jan 19, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    17 woodside place, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 19, 2000Registration of a charge (410)
    Standard security
    Created On May 20, 1999
    Delivered On Jun 09, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2/3 la belle place, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 1999Registration of a charge (410)
    Floating charge
    Created On Apr 29, 1999
    Delivered On May 18, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 18, 1999Registration of a charge (410)

    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