QSP SCOTLAND LIMITED
Overview
Company Name | QSP SCOTLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC310175 |
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 QSP SCOTLAND LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is QSP SCOTLAND LIMITED located?
Registered Office Address | 61a Queen Street Edinburgh EH2 4NA |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QSP SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
CLIPGRASS LIMITED | Oct 16, 2006 | Oct 16, 2006 |
What are the latest accounts for QSP SCOTLAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for QSP SCOTLAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Lord Mathew Murray Kennedy Sinclair on Nov 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William John Herries Walters on Nov 02, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Oct 16, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for William John Herries Walters on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Connell & Connell on Jan 01, 2010 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 3 pages | 410(Scot) | ||||||||||
legacy | 3 pages | 410(Scot) | ||||||||||
legacy | 2 pages | 88(2)R | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Certificate of change of name Company name changed clipgrass LIMITED\certificate issued on 30/11/06 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of QSP SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONNELL & CONNELL | Secretary | Dublin Street EH1 3PR Edinburgh 10 Scotland |
| 117069660001 | ||||||||||
SINCLAIR, Mathew Murray Kennedy, Lord | Director | 61a Queen Street Edinburgh EH2 4NA | Scotland | British | Company Director | 74206150001 | ||||||||
WALTERS, William John Herries | Director | 61a Queen Street Edinburgh EH2 4NA | Sweden | British | Company Director | 149051870001 | ||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does QSP SCOTLAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Dec 19, 2006 Delivered On Dec 20, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Westmost ground floor flat sixtynine warrender park road edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 15, 2006 Delivered On Dec 18, 2006 | Outstanding | 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
| ||||
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