QUILL FORM LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AA

Company number SC100346
Status Active
Incorporation Date 31 July 1986
Company Type Private Limited Company
Address COLLINS HOUSE, RUTLAND SQUARE, EDINBURGH, EH1 2AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 7 July 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of QUILL FORM LIMITED are www.quillform.co.uk, and www.quill-form.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Quill Form Limited is a Private Limited Company. The company registration number is SC100346. Quill Form Limited has been working since 31 July 1986. The present status of the company is Active. The registered address of Quill Form Limited is Collins House Rutland Square Edinburgh Eh1 2aa. . SECRETAR SECURITIES LIMITED is a Secretary of the company. RAE, Simon Scott is a Director of the company. WALLACE, Andrew is a Director of the company. Secretary BIRD SEMPLE has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director BRADLEY, John Russell has been resigned. Director BROUGH, Gordon Haig has been resigned. Director CUBIE, Andrew, Dr has been resigned. Director DEVINE, Joan Gabrielle has been resigned. Director FINLAYSON, William Alexander has been resigned. Director GARDINER, John has been resigned. Director GARDINER, John has been resigned. Director GILLIES, Malcolm John has been resigned. Director HARDIE, James Fraser Mcbride has been resigned. Director MACFARLANE, John has been resigned. Director MCIVER O.B.E, Malcolm has been resigned. Director MCKENZIE, Morag Lennie has been resigned. Director NICOLSON, Fiona Margaret Mclean has been resigned. Director OLIVER, Norman Robert has been resigned. Director PATTERSON, Lindy Ann has been resigned. Director PIGNATELLI, Paul Francis has been resigned. Director SEMPLE, David has been resigned. Director SIBBALD, Graham Inglis has been resigned. Director SIMPSON, Peter John Hugh has been resigned. Director THOMSON, David has been resigned. Director WESTBROOK, Bruce Richard has been resigned. Director WILLIAMSON, Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SECRETAR SECURITIES LIMITED
Appointed Date: 10 January 2001

Director
RAE, Simon Scott
Appointed Date: 11 August 2004
52 years old

Director
WALLACE, Andrew
Appointed Date: 20 April 2004
63 years old

Resigned Directors

Secretary
BIRD SEMPLE
Resigned: 10 January 2001
Appointed Date: 01 February 1994

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 07 July 1988

Director
BRADLEY, John Russell
Resigned: 31 August 2010
Appointed Date: 16 December 1998
62 years old

Director
BROUGH, Gordon Haig
Resigned: 18 July 1994
Appointed Date: 01 November 1990
66 years old

Director
CUBIE, Andrew, Dr
Resigned: 01 August 1994
79 years old

Director
DEVINE, Joan Gabrielle
Resigned: 28 February 2011
Appointed Date: 07 January 1998
59 years old

Director
FINLAYSON, William Alexander
Resigned: 12 March 1993
74 years old

Director
GARDINER, John
Resigned: 16 December 2005
Appointed Date: 05 March 2002
69 years old

Director
GARDINER, John
Resigned: 05 March 2002
69 years old

Director
GILLIES, Malcolm John
Resigned: 29 July 1994
75 years old

Director
HARDIE, James Fraser Mcbride
Resigned: 28 November 2005
Appointed Date: 16 December 1998
66 years old

Director
MACFARLANE, John
Resigned: 25 April 1990
76 years old

Director
MCIVER O.B.E, Malcolm
Resigned: 15 December 1997
90 years old

Director
MCKENZIE, Morag Lennie
Resigned: 12 July 1994
69 years old

Director
NICOLSON, Fiona Margaret Mclean
Resigned: 14 July 1994
Appointed Date: 01 May 1991
71 years old

Director
OLIVER, Norman Robert
Resigned: 15 June 2005
Appointed Date: 21 November 1996
73 years old

Director
PATTERSON, Lindy Ann
Resigned: 23 November 1999
Appointed Date: 14 July 1989
67 years old

Director
PIGNATELLI, Paul Francis
Resigned: 02 August 2013
Appointed Date: 11 August 2004
55 years old

Director
SEMPLE, David
Resigned: 31 October 1990
81 years old

Director
SIBBALD, Graham Inglis
Resigned: 28 July 1997
Appointed Date: 31 December 1992
64 years old

Director
SIMPSON, Peter John Hugh
Resigned: 03 August 1994
Appointed Date: 14 July 1989
80 years old

Director
THOMSON, David
Resigned: 14 November 2008
Appointed Date: 07 January 1998
60 years old

Director
WESTBROOK, Bruce Richard
Resigned: 31 December 2009
Appointed Date: 20 April 2004
71 years old

Director
WILLIAMSON, Andrew
Resigned: 20 April 2004
Appointed Date: 20 January 2003
57 years old

Persons With Significant Control

Dla Piper International Nominees Limited
Notified on: 7 July 2016
Nature of control: Ownership of shares – 75% or more

QUILL FORM LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 30 April 2016
25 Jul 2016
Confirmation statement made on 7 July 2016 with updates
23 Sep 2015
Accounts for a dormant company made up to 30 April 2015
13 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

29 Dec 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 126 more events
29 May 1987
Full accounts made up to 30 April 1987

13 Oct 1986
Accounting reference date notified as 30/04

08 Oct 1986
Secretary resigned;new secretary appointed

08 Oct 1986
New director appointed

28 Jul 1986
Certificate of Incorporation