QUILLCO 97 LIMITED

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

    Company NameQUILLCO 97 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208424
    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 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 AddressNo

    What are the latest accounts for QUILLCO 97 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for QUILLCO 97 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 Jun 22, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 22, 2017 with no updates

    3 pagesCS01

    Notification of Ronald Barrie Clapham as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Termination of appointment of Peter Foster Richardson as a director on May 03, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016

    1 pagesAD01

    Annual return made up to Jun 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2016

    Statement of capital on Jul 31, 2016

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2015

    Statement of capital on Aug 08, 2015

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Jun 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Ronald Barrie Clapham on Jun 22, 2014

    2 pagesCH01

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

    3 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Douglas Alexander Cumine as a secretary

    1 pagesAP03

    Termination of appointment of Secretar Securities Limited as a secretary

    1 pagesTM02

    Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA Scotland* on May 08, 2012

    1 pagesAD01

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

    4 pagesAA

    Registered office address changed from * 249 West George Street Glasgow Lanarkshire G2 4RB* on Mar 01, 2012

    1 pagesAD01

    Who are the officers of QUILLCO 97 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Secretary
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    170876600001
    CLAPHAM, Ronald Barrie
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    ScotlandBritishCompany Director101562830001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    Identification TypeEuropean Economic Area
    Registration NumberSC067650
    77605900001
    CLAPHAM, Mari Alexander
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    United KingdomBritishCompany Director118413430001
    RICHARDSON, Peter Foster
    48 Cleveden Drive
    G12 0NU Glasgow
    Lanarkshire
    Director
    48 Cleveden Drive
    G12 0NU Glasgow
    Lanarkshire
    ScotlandBritishArchitect72576340001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Who are the persons with significant control of QUILLCO 97 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Barrie Clapham
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Apr 06, 2016
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does QUILLCO 97 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credential Holdings Limited
    Transactions
    • Oct 04, 2003Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 19, 2003Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 23, 2002Registration of a charge (410)
    • Jan 16, 2004Statement 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