QUILLCO 97 LIMITED
Overview
Company Name | QUILLCO 97 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC208424 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUILLCO 97 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is QUILLCO 97 LIMITED located?
Registered Office Address | Venlaw 349 Bath Street G2 4AA Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUILLCO 97 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for QUILLCO 97 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ronald Barrie Clapham as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Peter Foster Richardson as a director on May 03, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Jun 22, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Douglas Alexander Cumine as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Secretar Securities Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA Scotland* on May 08, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 249 West George Street Glasgow Lanarkshire G2 4RB* on Mar 01, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of QUILLCO 97 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUMINE, Douglas Alexander | Secretary | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | 170876600001 | |||||||||||
CLAPHAM, Ronald Barrie | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | Scotland | British | Company Director | 101562830001 | ||||||||
QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||||||
SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow |
| 77605900001 | ||||||||||
CLAPHAM, Mari Alexander | Director | 6 Kirklee Terrace G12 0TQ Glasgow | United Kingdom | British | Company Director | 118413430001 | ||||||||
RICHARDSON, Peter Foster | Director | 48 Cleveden Drive G12 0NU Glasgow Lanarkshire | Scotland | British | Architect | 72576340001 | ||||||||
QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Who are the persons with significant control of QUILLCO 97 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ronald Barrie Clapham | Apr 06, 2016 | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
|
Does QUILLCO 97 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Sep 23, 2003 Delivered On Oct 04, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 55 brookfield avenue, robroyston, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 12, 2003 Delivered On Sep 19, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 55 brookfield avenue, robroyston, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jan 09, 2002 Delivered On Jan 23, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 55 brookfield avenue, glasgow. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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