QUILLCO 227 LIMITED

SC304651
SPECTRUM BUILDING 55 BLYTHSWOOD STREET GLASGOW SCOTLAND G2 7AT

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2024 officers Termination of appointment of secretary (Alistair Charles Peel) 1 Buy now
02 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
24 Jun 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2023 accounts Annual Accounts 9 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2023 officers Change of particulars for director (Mr Charles Robertson Crawford) 2 Buy now
17 Oct 2022 accounts Annual Accounts 9 Buy now
11 Oct 2022 officers Change of particulars for director (Mr Charles Robertson Crawford) 2 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
19 Oct 2021 insolvency Solvency Statement dated 20/09/21 1 Buy now
19 Oct 2021 resolution Resolution 1 Buy now
13 Oct 2021 accounts Annual Accounts 10 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 officers Change of particulars for director (Mr Charles Robertson Crawford) 2 Buy now
16 Dec 2020 accounts Annual Accounts 15 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 8 Buy now
17 Sep 2019 officers Appointment of director (Mr Charles Douglas Knowles Scott) 2 Buy now
17 Sep 2019 officers Appointment of director (Mr Charles Crawford) 2 Buy now
17 Sep 2019 officers Termination of appointment of director (Matthew William Pike) 1 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 15 Buy now
14 Aug 2018 officers Appointment of secretary (Mr Alistair Charles Peel) 2 Buy now
14 Aug 2018 officers Termination of appointment of secretary (Jarlath Delphene Wade) 1 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 14 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
07 Oct 2016 accounts Annual Accounts 14 Buy now
28 Jun 2016 annual-return Annual Return 3 Buy now
18 Nov 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 15 Buy now
18 Nov 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
18 Nov 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Nov 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
18 Nov 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Nov 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Nov 2015 annual-return Annual Return 17 Buy now
18 Nov 2015 annual-return Annual Return 12 Buy now
18 Nov 2015 annual-return Annual Return 14 Buy now
14 Oct 2015 accounts Annual Accounts 12 Buy now
30 Jun 2015 annual-return Annual Return 3 Buy now
13 Feb 2015 officers Appointment of director (Mr Matthew Pike) 2 Buy now
13 Feb 2015 officers Termination of appointment of director (David Christopher Ross) 1 Buy now
04 Feb 2015 officers Termination of appointment of director (Mark Stephen Mugge) 1 Buy now
07 Jan 2015 auditors Auditors Resignation Company 2 Buy now
22 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Aug 2014 officers Appointment of secretary (Mrs Jarlath Delphene Wade) 2 Buy now
11 Jul 2014 officers Termination of appointment of secretary (Alastair Hessett) 1 Buy now
08 Jul 2014 officers Termination of appointment of director (Brendan Mcmanus) 1 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
09 May 2014 accounts Annual Accounts 13 Buy now
10 Feb 2014 officers Appointment of director (Mr David Christopher Ross) 2 Buy now
10 Feb 2014 officers Appointment of director (Mr Mark Stephen Mugge) 2 Buy now
10 Feb 2014 officers Termination of appointment of director (Paul Matson) 1 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2013 annual-return Annual Return 5 Buy now
04 Jun 2013 accounts Annual Accounts 13 Buy now
10 Apr 2013 officers Termination of appointment of director (Christopher Giles) 1 Buy now
24 Jul 2012 annual-return Annual Return 6 Buy now
30 May 2012 accounts Annual Accounts 13 Buy now
27 Apr 2012 officers Appointment of director (Mr Brendan James Mcmanus) 3 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
10 May 2011 accounts Annual Accounts 14 Buy now
28 Jul 2010 annual-return Annual Return 15 Buy now
12 Jan 2010 officers Change of particulars for director (Paul Dominic Matson) 3 Buy now
06 Jan 2010 accounts Annual Accounts 16 Buy now
20 Jul 2009 annual-return Return made up to 28/06/09; full list of members 5 Buy now
10 Jul 2009 auditors Auditors Resignation Company 1 Buy now
26 May 2009 accounts Annual Accounts 17 Buy now
19 Mar 2009 officers Director's change of particulars / paul matson / 26/09/2008 1 Buy now
22 Aug 2008 officers Director appointed paul dominic matson 2 Buy now
30 Jul 2008 annual-return Return made up to 28/06/08; full list of members 5 Buy now
01 Jul 2008 accounts Annual Accounts 16 Buy now
12 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 10 Buy now
24 Apr 2008 capital Declaration of assistance for shares acquisition 26 Buy now
24 Apr 2008 capital Declaration of assistance for shares acquisition 26 Buy now
24 Apr 2008 capital Declaration of assistance for shares acquisition 26 Buy now
24 Apr 2008 capital Declaration of assistance for shares acquisition 26 Buy now
24 Apr 2008 capital Declaration of assistance for shares acquisition 27 Buy now
22 Apr 2008 capital Ad 14/04/08\gbp si 2819922@1=2819922\gbp ic 9593006/12412928\ 2 Buy now
22 Apr 2008 capital Nc inc already adjusted 14/04/08 2 Buy now
22 Apr 2008 resolution Resolution 1 Buy now
12 Apr 2008 capital Ad 31/03/08\gbp si 3160000@1=3160000\gbp ic 6433006/9593006\ 2 Buy now
12 Apr 2008 capital Nc inc already adjusted 31/03/08 2 Buy now
12 Apr 2008 resolution Resolution 1 Buy now
26 Mar 2008 capital Ad 05/03/08\gbp si 6389216@1=6389216\gbp ic 43790/6433006\ 2 Buy now
26 Mar 2008 capital Nc inc already adjusted 05/03/08 2 Buy now
26 Mar 2008 resolution Resolution 1 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 11 Buy now
12 Mar 2008 officers Appointment terminated director robin kirkland 1 Buy now
12 Mar 2008 officers Appointment terminated director and secretary derek gardner 1 Buy now
12 Mar 2008 officers Secretary appointed alastair george hessett 2 Buy now
10 Mar 2008 resolution Resolution 3 Buy now
07 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now