QUICK BLOCK LIMITED
Overview
Company Name | QUICK BLOCK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC450465 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUICK BLOCK LIMITED?
Company Name | From | Until |
---|---|---|
FAST FIX CONSTRUCTION SOLUTIONS LIMITED | Feb 06, 2015 | Feb 06, 2015 |
FAST FIX CONSTRUCTION LIMITED | May 21, 2013 | May 21, 2013 |
What are the latest accounts for QUICK BLOCK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for QUICK BLOCK LIMITED?
Last Confirmation Statement Made Up To | May 04, 2026 |
---|---|
Next Confirmation Statement Due | May 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2025 |
Overdue | No |
What are the latest filings for QUICK BLOCK LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 04, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||||||||||||||
Second filing of Confirmation Statement dated May 04, 2024 | 5 pages | RP04CS01 | ||||||||||||||||||||||
Confirmation statement made on May 04, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||||||||||||||||||||||
Registration of charge SC4504650002, created on Feb 09, 2024 | 16 pages | MR01 | ||||||||||||||||||||||
Satisfaction of charge SC4504650001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Sub-division of shares on Jan 08, 2024 | 6 pages | SH02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 08, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Ms Yvette Claire Hopkins as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on May 04, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Registration of charge SC4504650001, created on Mar 13, 2023 | 15 pages | MR01 | ||||||||||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on May 04, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Cessation of Dorothy Helen Fisher as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 05, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||||||||||||||
Who are the officers of QUICK BLOCK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOPKINS, Yvette Claire | Director | 5 West Victoria Dock Road DD1 3JT Dundee Dundee One, River Court Scotland | Scotland | British | Director | 252839300001 | ||||
LIDDERDALE, John Francis Dudley | Director | 5 West Victoria Dock Road DD1 3JT Dundee Dundee One, River Court Scotland | Scotland | British | Company Director | 215988390001 | ||||
MACPHAIL, Dennis Mckinnon | Director | Royal Crescent G3 7SL Glasgow 16 Scotland | Scotland | British | Non-Executive Director | 63104310006 | ||||
THOMSON, Thomas Dunlop | Director | 5 West Victoria Dock Road DD1 3JT Dundee Dundee One, River Court Scotland | United Kingdom | British | Company Director | 92936190001 | ||||
VINCENT, Andrew | Director | Royal Crescent G3 7SL Glasgow 16 Scotland | Scotland | British | Chief Executive | 279852890001 | ||||
FISHER, Dorothy Helen | Director | Royal Crescent G3 7SL Glasgow 16 Scotland | United Kingdom | British | Business Owner | 1395950002 | ||||
FISHER, Hugh Edward | Director | Dunree Farm KA6 6BA Dalrymple Dunree Farm Cottage Ayrshire Scotland | Scotland | British | Architect | 196995260001 | ||||
KRISHNA, Veoeani Pryadarshani | Director | Kilpatrick Drive North Baljaffray G61 4RH Bearsden 26 Glasgow Scotland | Scotland | British | None | 170241320001 | ||||
MCCONECHY, Mark James | Director | Royal Crescent G3 7SL Glasgow 16 Scotland | Scotland | British | Architect | 234580300001 | ||||
MEHROTRA, Aseem | Director | Woodland Crescent SE16 6YH London 2 Yeu House London England | England | British | Chartered Management Accountant | 120993590001 |
Who are the persons with significant control of QUICK BLOCK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Dorothy Helen Fisher | 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
| |||
Mr Donald Francis Irwin Houston | Apr 06, 2016 | Kilchoan PH36 4LH Acharacle Mingary House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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