QUILLCO 97 LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC208424
Status Active
Incorporation Date 22 June 2000
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-31 GBP 1 . The most likely internet sites of QUILLCO 97 LIMITED are www.quillco97.co.uk, and www.quillco-97.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quillco 97 Limited is a Private Limited Company. The company registration number is SC208424. Quillco 97 Limited has been working since 22 June 2000. The present status of the company is Active. The registered address of Quillco 97 Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CLAPHAM, Ronald Barrie is a Director of the company. RICHARDSON, Peter Foster is a Director of the company. Nominee Secretary QUILL SERVE LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director CLAPHAM, Mari Alexander has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 22 June 2012

Director
CLAPHAM, Ronald Barrie
Appointed Date: 15 January 2001
74 years old

Director
RICHARDSON, Peter Foster
Appointed Date: 27 November 2001
62 years old

Resigned Directors

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 15 January 2001
Appointed Date: 22 June 2000

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 22 June 2012
Appointed Date: 15 January 2001

Director
CLAPHAM, Mari Alexander
Resigned: 22 December 2004
Appointed Date: 15 January 2001
69 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 15 January 2001
Appointed Date: 22 June 2000

QUILLCO 97 LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
31 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-31
  • GBP 1

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Aug 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1

...
... and 43 more events
29 Jan 2001
New director appointed
29 Jan 2001
New director appointed
29 Jan 2001
Director resigned
29 Jan 2001
Secretary resigned
22 Jun 2000
Incorporation

QUILLCO 97 LIMITED Charges

23 September 2003
Standard security
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: Credential Holdings Limited
Description: 55 brookfield avenue, robroyston, glasgow.
12 September 2003
Standard security
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 brookfield avenue, robroyston, glasgow.
9 January 2002
Bond & floating charge
Delivered: 23 January 2002
Status: Satisfied on 16 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 brookfield avenue, glasgow…