QUICK BLOCK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUICK BLOCK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC450465
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUICK BLOCK LIMITED?

    • Development of building projects (41100) / Construction

    Where is QUICK BLOCK LIMITED located?

    Registered Office Address
    Dundee One, River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of QUICK BLOCK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAST FIX CONSTRUCTION SOLUTIONS LIMITEDFeb 06, 2015Feb 06, 2015
    FAST FIX CONSTRUCTION LIMITEDMay 21, 2013May 21, 2013

    What are the latest accounts for QUICK BLOCK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for QUICK BLOCK LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for QUICK BLOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 04, 2025 with updates

    6 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to May 31, 2024

    8 pagesAA

    Second filing of Confirmation Statement dated May 04, 2024

    5 pagesRP04CS01

    Confirmation statement made on May 04, 2024 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Dec 10, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 10/12/2024.

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Registration of charge SC4504650002, created on Feb 09, 2024

    16 pagesMR01

    Satisfaction of charge SC4504650001 in full

    1 pagesMR04

    Sub-division of shares on Jan 08, 2024

    6 pagesSH02

    Statement of capital following an allotment of shares on Jan 08, 2024

    • Capital: GBP 2,099.603
    3 pagesSH01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sub-division approved 08/01/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Ms Yvette Claire Hopkins as a director on Feb 08, 2023

    2 pagesAP01

    Confirmation statement made on May 04, 2023 with updates

    6 pagesCS01

    Registration of charge SC4504650001, created on Mar 13, 2023

    15 pagesMR01

    Total exemption full accounts made up to May 31, 2022

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 31, 2022

    • Capital: GBP 1,822.4
    3 pagesSH01

    Confirmation statement made on May 04, 2022 with updates

    5 pagesCS01

    Cessation of Dorothy Helen Fisher as a person with significant control on Mar 31, 2021

    1 pagesPSC07

    Registered office address changed from 16 Royal Crescent Glasgow G3 7SL Scotland to Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT on Apr 22, 2022

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 05, 2022

    • Capital: GBP 1,766.8
    3 pagesSH01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Who are the officers of QUICK BLOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINS, Yvette Claire
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Dundee One, River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Dundee One, River Court
    Scotland
    ScotlandBritishDirector252839300001
    LIDDERDALE, John Francis Dudley
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Dundee One, River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Dundee One, River Court
    Scotland
    ScotlandBritishCompany Director215988390001
    MACPHAIL, Dennis Mckinnon
    Royal Crescent
    G3 7SL Glasgow
    16
    Scotland
    Director
    Royal Crescent
    G3 7SL Glasgow
    16
    Scotland
    ScotlandBritishNon-Executive Director63104310006
    THOMSON, Thomas Dunlop
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Dundee One, River Court
    Scotland
    Director
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Dundee One, River Court
    Scotland
    United KingdomBritishCompany Director92936190001
    VINCENT, Andrew
    Royal Crescent
    G3 7SL Glasgow
    16
    Scotland
    Director
    Royal Crescent
    G3 7SL Glasgow
    16
    Scotland
    ScotlandBritishChief Executive279852890001
    FISHER, Dorothy Helen
    Royal Crescent
    G3 7SL Glasgow
    16
    Scotland
    Director
    Royal Crescent
    G3 7SL Glasgow
    16
    Scotland
    United KingdomBritishBusiness Owner1395950002
    FISHER, Hugh Edward
    Dunree Farm
    KA6 6BA Dalrymple
    Dunree Farm Cottage
    Ayrshire
    Scotland
    Director
    Dunree Farm
    KA6 6BA Dalrymple
    Dunree Farm Cottage
    Ayrshire
    Scotland
    ScotlandBritishArchitect196995260001
    KRISHNA, Veoeani Pryadarshani
    Kilpatrick Drive
    North Baljaffray
    G61 4RH Bearsden
    26
    Glasgow
    Scotland
    Director
    Kilpatrick Drive
    North Baljaffray
    G61 4RH Bearsden
    26
    Glasgow
    Scotland
    ScotlandBritishNone170241320001
    MCCONECHY, Mark James
    Royal Crescent
    G3 7SL Glasgow
    16
    Scotland
    Director
    Royal Crescent
    G3 7SL Glasgow
    16
    Scotland
    ScotlandBritishArchitect234580300001
    MEHROTRA, Aseem
    Woodland Crescent
    SE16 6YH London
    2 Yeu House
    London
    England
    Director
    Woodland Crescent
    SE16 6YH London
    2 Yeu House
    London
    England
    EnglandBritishChartered Management Accountant120993590001

    Who are the persons with significant control of QUICK BLOCK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Dorothy Helen Fisher
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Dundee One, River Court
    Scotland
    Apr 06, 2016
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Dundee One, River Court
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Donald Francis Irwin Houston
    Kilchoan
    PH36 4LH Acharacle
    Mingary House
    Scotland
    Apr 06, 2016
    Kilchoan
    PH36 4LH Acharacle
    Mingary House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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