QUALITY DEVELOPMENTS (SCOTLAND) LTD

QUALITY DEVELOPMENTS (SCOTLAND) LTD

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

    Company NameQUALITY DEVELOPMENTS (SCOTLAND) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC411243
    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 QUALITY DEVELOPMENTS (SCOTLAND) LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is QUALITY DEVELOPMENTS (SCOTLAND) LTD located?

    Registered Office Address
    138 Nethergate
    DD1 4ED Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUALITY DEVELOPMENTS (SCOTLAND) LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2021

    What are the latest filings for QUALITY DEVELOPMENTS (SCOTLAND) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Nov 30, 2021

    6 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    6 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2019

    2 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Cessation of Frances Baird Stewart as a person with significant control on Mar 05, 2019

    1 pagesPSC07

    Termination of appointment of Frances Baird Stewart as a director on Mar 05, 2019

    1 pagesTM01

    Notification of Craig Ramsay Stewart as a person with significant control on Mar 05, 2019

    2 pagesPSC01

    Registered office address changed from 28 Tiger Beach Drive Carnoustie DD7 7JT to 138 Nethergate Dundee DD1 4ED on Mar 05, 2019

    1 pagesAD01

    Appointment of Mr Craig Ramsay Stewart as a director on Mar 05, 2019

    2 pagesAP01

    Confirmation statement made on Nov 14, 2018 with updates

    4 pagesCS01

    Notification of Frances Baird Stewart as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Nov 30, 2017

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 14, 2017 with no updates

    2 pagesCS01

    Who are the officers of QUALITY DEVELOPMENTS (SCOTLAND) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Craig Ramsay
    Craigfoot Walk
    KY1 1GA Kirkcaldy
    33
    Fife
    Scotland
    Secretary
    Craigfoot Walk
    KY1 1GA Kirkcaldy
    33
    Fife
    Scotland
    202600250001
    STEWART, Craig Ramsay
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Director
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    ScotlandBritishBusiness Executive107422150001
    MCLELLAND, Nicola
    Tiger Beach Drive
    DD7 7JT Carnoustie
    28
    United Kingdom
    Director
    Tiger Beach Drive
    DD7 7JT Carnoustie
    28
    United Kingdom
    ScotlandScottishLandlord158300140002
    STEWART, Frances Baird
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Director
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    ScotlandBritishDirector153245160002

    Who are the persons with significant control of QUALITY DEVELOPMENTS (SCOTLAND) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Craig Ramsay Stewart
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Mar 05, 2019
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Frances Baird Stewart
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Apr 06, 2016
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does QUALITY DEVELOPMENTS (SCOTLAND) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 12, 2014
    Delivered On Dec 03, 2014
    Outstanding
    Brief description
    240 wellesley road, methill, fife, KY8 3BW. Title number FFE55700.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 03, 2013
    Delivered On Oct 05, 2013
    Satisfied
    Brief description
    Flat 1A 2 lady wynd cupar FFE102261. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 05, 2013Registration of a charge (MR01)
    • Aug 30, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 09, 2013
    Delivered On Apr 12, 2013
    Outstanding
    Brief description
    2 lady wynd (2ND and 3RD floor flat) cupar FFE26555. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 12, 2013Registration of a charge (MR01)
    Floating charge
    Created On Mar 18, 2013
    Delivered On Mar 21, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 21, 2013Registration of a charge (MG01s)

    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