QUILLCO 226 LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7AT

Company number SC304646
Status Active
Incorporation Date 28 June 2006
Company Type Private Limited Company
Address SPECTRUM BUILDING 7TH FLOOR, 55 BLYTHSWOOD STREET, GLASGOW, G2 7AT
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 103,616.161 ; Second filing of AR01 previously delivered to Companies House made up to 28 June 2010. The most likely internet sites of QUILLCO 226 LIMITED are www.quillco226.co.uk, and www.quillco-226.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quillco 226 Limited is a Private Limited Company. The company registration number is SC304646. Quillco 226 Limited has been working since 28 June 2006. The present status of the company is Active. The registered address of Quillco 226 Limited is Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7at. . WADE, Jarlath Delphene is a Secretary of the company. PIKE, Matthew William is a Director of the company. Secretary GARDNER, Derek Gordon has been resigned. Secretary HESSETT, Alastair George has been resigned. Director ADDIS, Mark has been resigned. Director DEAKIN, Janice has been resigned. Director FAULDS, Jim has been resigned. Director FINNEGAN, Sean has been resigned. Director GARDNER, Derek Gordon has been resigned. Director GILES, Christopher Michael has been resigned. Director KIRKLAND, Robin Hugh Cameron has been resigned. Director LYONS, Sarah Elizabeth has been resigned. Director MARSH, Andrew Neil has been resigned. Director MATSON, Paul Dominic has been resigned. Director MCINTYRE, Hazel Jane has been resigned. Director MCMANUS, Brendan James has been resigned. Director MUGGE, Mark Stephen has been resigned. Director PEARSON, Howard John has been resigned. Director POSNER, Howard Michael has been resigned. Director PRESCOTT, George Andrew has been resigned. Director PRESCOTT, George Andrew has been resigned. Director QUINN, Michael has been resigned. Director ROSS, David Christopher has been resigned. Director TULLOCH, Gordon has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
WADE, Jarlath Delphene
Appointed Date: 09 July 2014

Director
PIKE, Matthew William
Appointed Date: 09 February 2015
60 years old

Resigned Directors

Secretary
GARDNER, Derek Gordon
Resigned: 29 February 2008
Appointed Date: 28 June 2006

Secretary
HESSETT, Alastair George
Resigned: 09 July 2014
Appointed Date: 03 March 2008

Director
ADDIS, Mark
Resigned: 31 January 2011
Appointed Date: 15 September 2009
54 years old

Director
DEAKIN, Janice
Resigned: 03 March 2008
Appointed Date: 05 October 2007
58 years old

Director
FAULDS, Jim
Resigned: 03 March 2008
Appointed Date: 10 July 2006
72 years old

Director
FINNEGAN, Sean
Resigned: 19 September 2007
Appointed Date: 10 July 2006
71 years old

Director
GARDNER, Derek Gordon
Resigned: 29 February 2008
Appointed Date: 10 July 2006
62 years old

Director
GILES, Christopher Michael
Resigned: 01 April 2013
Appointed Date: 28 June 2006
61 years old

Director
KIRKLAND, Robin Hugh Cameron
Resigned: 03 March 2008
Appointed Date: 10 July 2006
67 years old

Director
LYONS, Sarah Elizabeth
Resigned: 31 January 2011
Appointed Date: 15 September 2009
54 years old

Director
MARSH, Andrew Neil
Resigned: 03 March 2008
Appointed Date: 10 July 2006
55 years old

Director
MATSON, Paul Dominic
Resigned: 31 January 2014
Appointed Date: 28 July 2008
59 years old

Director
MCINTYRE, Hazel Jane
Resigned: 31 January 2011
Appointed Date: 15 September 2009
57 years old

Director
MCMANUS, Brendan James
Resigned: 30 June 2014
Appointed Date: 20 April 2012
65 years old

Director
MUGGE, Mark Stephen
Resigned: 26 January 2015
Appointed Date: 31 January 2014
55 years old

Director
PEARSON, Howard John
Resigned: 19 May 2010
Appointed Date: 15 September 2009
68 years old

Director
POSNER, Howard Michael
Resigned: 03 March 2008
Appointed Date: 10 July 2006
68 years old

Director
PRESCOTT, George Andrew
Resigned: 06 October 2009
Appointed Date: 06 October 2009
80 years old

Director
PRESCOTT, George Andrew
Resigned: 06 October 2009
Appointed Date: 06 October 2009
80 years old

Director
QUINN, Michael
Resigned: 03 March 2008
Appointed Date: 10 July 2006
76 years old

Director
ROSS, David Christopher
Resigned: 09 February 2015
Appointed Date: 31 January 2014
56 years old

Director
TULLOCH, Gordon
Resigned: 19 October 2006
Appointed Date: 10 July 2006
58 years old

QUILLCO 226 LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 103,616.161

02 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 28 June 2010
19 Nov 2015
Second filing of AR01 previously delivered to Companies House made up to 28 June 2015
19 Nov 2015
Second filing of AR01 previously delivered to Companies House made up to 28 June 2014
...
... and 122 more events
28 Jul 2006
New director appointed
28 Jul 2006
New director appointed
28 Jul 2006
New director appointed
19 Jul 2006
Partic of mort/charge *
28 Jun 2006
Incorporation

QUILLCO 226 LIMITED Charges

23 April 2008
Debenture
Delivered: 12 May 2008
Status: Satisfied on 29 November 2013
Persons entitled: Bank of Scotland PLC
Description: Debenture including fixed charges, assignment and floating…
3 March 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied on 29 November 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2006
Floating charge
Delivered: 19 July 2006
Status: Satisfied on 7 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…