QUILLCO 192 LIMITED
Overview
| Company Name | QUILLCO 192 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC281171 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QUILLCO 192 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is QUILLCO 192 LIMITED located?
| Registered Office Address | 1st Floor Exchange Place 3 3 Semple Street EH3 8BL Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUILLCO 192 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for QUILLCO 192 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for QUILLCO 192 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 19 pages | 4.26(Scot) | ||||||||||
Return of final meeting of voluntary winding up | 19 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Director's details changed for Valsec Director Limited on Jul 01, 2013 | 2 pages | CH02 | ||||||||||
Director's details changed for Mr Fraser James Kennedy on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2012 | 10 pages | AA | ||||||||||
Director's details changed for Mr Fraser James Kennedy on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Mar 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Dec 09, 2010 | 3 pages | CH04 | ||||||||||
Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on Dec 08, 2010 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Sep 16, 2010 | 3 pages | CH04 | ||||||||||
Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on Sep 23, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Abayomi Okunola as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Fraser James Kennedy as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Mar 08, 2010 | 1 pages | CH04 | ||||||||||
Director's details changed for Valsec Director Limited on Mar 08, 2010 | 2 pages | CH02 | ||||||||||
Director's details changed for Abayomi Abiodun Okunola on Oct 07, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of QUILLCO 192 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VALAD SECRETARIAL SERVICES LIMITED | Secretary | 3 Semple Street EH3 8BL Edinburgh 1st Floor Exchange Place 3 United Kingdom |
| 133355520001 | ||||||||||
| KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| VALSEC DIRECTOR LIMITED | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom |
| 102622300002 | ||||||||||
| SHEPHERD, Marcus Owen | Secretary | 64 Clarence Road TW11 0BW Teddington Middx | British | 41925000003 | ||||||||||
| 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 | |||||||||||
| ALLEN, James Hardie | Director | 10 The Village MK17 9HS Milton Bryan Buckinghamshire | United Kingdom | British | 118200300001 | |||||||||
| CARRINGTON, Mark James | Director | 32 Princess Diana Drive AL4 0DQ St Albans Hertfordshire | British | 98762770001 | ||||||||||
| INGLIS, Stephen John | Director | Turnlaw Farm 5 Lomond View G72 8YU Cambuslang Lanarkshire | Scotland | British | 105824350001 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| OKUNOLA, Abayomi Abiodun | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 135717740001 | |||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Does QUILLCO 192 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