QUATTRO ABERDEEN 2 LIMITED

QUATTRO ABERDEEN 2 LIMITED

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

    Company NameQUATTRO ABERDEEN 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC304568
    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 QUATTRO ABERDEEN 2 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is QUATTRO ABERDEEN 2 LIMITED located?

    Registered Office Address
    The Aurora Building C/O Hamilton Capital Partners
    120 Bothwell Street
    G2 7JS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of QUATTRO ABERDEEN 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1387 LIMITEDJun 27, 2006Jun 27, 2006

    What are the latest accounts for QUATTRO ABERDEEN 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for QUATTRO ABERDEEN 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QUATTRO ABERDEEN 2 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

    Annual return made up to Jun 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Andrew Christopher Lapping as a director on May 18, 2015

    2 pagesAP01

    Termination of appointment of Mark Glenn Bridgman Shaw as a director on May 18, 2015

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Jun 27, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    11 pagesAA

    Appointment of Ms Sarah-Jane Moffat as a director

    2 pagesAP01

    Annual return made up to Jun 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jun 27, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * the Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS* on Apr 05, 2012

    2 pagesAD01

    Registered office address changed from * Sterling House, 3Rd Floor 20 Renfield Street Glasgow G2 5AP Scotland* on Apr 03, 2012

    2 pagesAD01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    legacy

    3 pagesMG03s

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

    13 pagesAR01

    Registered office address changed from * 91 Mitchell Street Glasgow G1 3LN* on Sep 14, 2011

    2 pagesAD01

    Total exemption full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Jun 27, 2010

    14 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    10 pagesAA

    legacy

    9 pages363a

    Who are the officers of QUATTRO ABERDEEN 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Secretary
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    British113467730001
    LAPPING, Andrew Christopher
    C/O Hamilton Capital Partners
    120 Bothwell Street
    G2 7JS Glasgow
    The Aurora Building
    Director
    C/O Hamilton Capital Partners
    120 Bothwell Street
    G2 7JS Glasgow
    The Aurora Building
    United KingdomBritish113467730001
    MOFFAT, Sarah-Jane
    Bothwell Street
    G2 7JS Glasgow
    120
    Scotland
    Director
    Bothwell Street
    G2 7JS Glasgow
    120
    Scotland
    United KingdomBritish175637990001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOYLE, John
    44 Westbourne Gardens
    Kelvinside
    G12 9XQ Glasgow
    Director
    44 Westbourne Gardens
    Kelvinside
    G12 9XQ Glasgow
    British13608470004
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    SHAW, Mark Glenn Bridgman
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    Director
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    EnglandBritish146687830001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does QUATTRO ABERDEEN 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 05, 2007
    Delivered On Nov 13, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse premises, wellington circle, aberdeen KNC17530.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 13, 2007Registration of a charge (410)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Oct 22, 2007
    Delivered On Nov 03, 2007
    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
    • Nov 03, 2007Registration of a charge (410)
    • Dec 30, 2011Statement of satisfaction of a floating charge (MG03s)
    Assignation of rents
    Created On Oct 22, 2007
    Delivered On Nov 02, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title and interest to the whole rents, licence fees etc over warehouse premises at wellington circle, aberdeen KNC17530.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 02, 2007Registration of a charge (410)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 21, 2007
    Delivered On Feb 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The warehouse premises and land at wellington circle, aberdeen KNC7716.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Feb 22, 2007Registration of a charge (410)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Assignment of bank account
    Created On Oct 04, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All present and future right title and interest in and to the security accounts and the account balances.
    Persons Entitled
    • Deutsche Bank Ag
    • Deutsche Bank Ag
    Transactions
    • Oct 20, 2006Registration of a charge (410)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 03, 2006
    Delivered On Oct 19, 2006
    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
    • Deutsche Bank Ag
    Transactions
    • Oct 19, 2006Registration of a charge (410)
    • Oct 27, 2007Statement 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