Dissolved 2015-05-29
Company Information for QUILLTRESS LIMITED
ELLON, ABERDEENSHIRE, AB41,
|
Company Registration Number
SC166676
Private Limited Company
Dissolved Dissolved 2015-05-29 |
Company Name | |
---|---|
QUILLTRESS LIMITED | |
Legal Registered Office | |
ELLON ABERDEENSHIRE | |
Company Number | SC166676 | |
---|---|---|
Date formed | 1996-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-25 | |
Date Dissolved | 2015-05-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-10 04:00:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAWN IRELAND |
||
JAMES PETRIE ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE BLACK ROBERTSON |
Company Secretary | ||
ANNE BLACK ROBERTSON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAROO ENGINEERING LIMITED | Company Secretary | 2008-09-29 | CURRENT | 2008-09-29 | Active - Proposal to Strike off | |
HOLT HSE CONSULTING LIMITED | Company Secretary | 2007-06-29 | CURRENT | 2007-06-29 | Active | |
MACPHERSON PROPERTY COMPANY LIMITED | Company Secretary | 2007-04-20 | CURRENT | 1997-04-21 | Active | |
MORTGAGES FOR ALL LIMITED | Company Secretary | 2002-03-12 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
TAURUS SHOPFITTING LIMITED | Company Secretary | 1998-03-31 | CURRENT | 1998-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 25/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/14 FULL LIST | |
AA | 25/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 FULL LIST | |
AA | 25/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 FULL LIST | |
AA | 25/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
AA | 25/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETRIE ROBERTSON / 28/06/2010 | |
AA | 25/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/05 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/04 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/99 | |
363s | RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 42 MOULIN WAY DUNFERMLINE FIFE KY12 7QQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/97 | |
363s | RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/97 TO 25/06/97 | |
288 | SECRETARY RESIGNED | |
SRES01 | ALTER MEM AND ARTS 25/07/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
Creditors Due Within One Year | 2012-06-26 | £ 17,344 |
---|---|---|
Creditors Due Within One Year | 2011-06-26 | £ 17,888 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUILLTRESS LIMITED
Called Up Share Capital | 2012-06-26 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-26 | £ 2 |
Cash Bank In Hand | 2012-06-26 | £ 25,016 |
Cash Bank In Hand | 2011-06-26 | £ 25,315 |
Current Assets | 2012-06-26 | £ 26,653 |
Current Assets | 2011-06-26 | £ 27,026 |
Debtors | 2012-06-26 | £ 1,637 |
Debtors | 2011-06-26 | £ 1,711 |
Fixed Assets | 2012-06-26 | £ 876 |
Fixed Assets | 2011-06-26 | £ 1,180 |
Shareholder Funds | 2012-06-26 | £ 10,185 |
Shareholder Funds | 2011-06-26 | £ 10,318 |
Tangible Fixed Assets | 2012-06-26 | £ 876 |
Tangible Fixed Assets | 2011-06-26 | £ 1,180 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as QUILLTRESS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |