Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUILLCO 192 LIMITED
Company Information for

QUILLCO 192 LIMITED

3 SEMPLE STREET, EDINBURGH, EH3,
Company Registration Number
SC281171
Private Limited Company
Dissolved

Dissolved 2015-03-11

Company Overview

About Quillco 192 Ltd
QUILLCO 192 LIMITED was founded on 2005-03-08 and had its registered office in 3 Semple Street. The company was dissolved on the 2015-03-11 and is no longer trading or active.

Key Data
Company Name
QUILLCO 192 LIMITED
 
Legal Registered Office
3 SEMPLE STREET
EDINBURGH
 
Filing Information
Company Number SC281171
Date formed 2005-03-08
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-03-11
Type of accounts FULL
Last Datalog update: 2015-09-23 04:28:05
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of QUILLCO 192 LIMITED

Current Directors
Officer Role Date Appointed
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2007-08-17
FRASER JAMES KENNEDY
Director 2010-03-31
VALSEC DIRECTOR LIMITED
Director 2008-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ABAYOMI ABIODUN OKUNOLA
Director 2009-01-05 2010-03-31
STEPHEN PAUL MCBRIDE
Director 2008-12-24 2009-01-05
MARCUS OWEN SHEPHERD
Director 2008-09-01 2008-12-24
MARCUS OWEN SHEPHERD
Company Secretary 2005-12-30 2008-04-24
MARCUS OWEN SHEPHERD
Director 2005-12-30 2008-04-24
JAMES HARDIE ALLEN
Director 2007-02-23 2008-02-22
MARK JAMES CARRINGTON
Director 2005-12-30 2007-08-14
SECRETAR SECURITIES LIMITED
Company Secretary 2005-03-16 2005-12-30
STEPHEN JOHN INGLIS
Director 2005-03-16 2005-12-30
QUILL SERVE LIMITED
Nominated Secretary 2005-03-08 2005-03-16
QUILL FORM LIMITED
Nominated Director 2005-03-08 2005-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALAD SECRETARIAL SERVICES LIMITED VALAD BELGIUM HOLDINGS Company Secretary 2012-05-17 CURRENT 2012-04-23 Converted / Closed
VALAD SECRETARIAL SERVICES LIMITED PIL GROUP LIMITED Company Secretary 2011-10-10 CURRENT 2005-10-04 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PARTNERSHIP INCORPORATIONS LIMITED Company Secretary 2011-10-10 CURRENT 1995-01-18 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PIL SERVICES LIMITED Company Secretary 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Company Secretary 2008-03-26 CURRENT 2007-10-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED CITY OF STIRLING BUSINESS PARKS LIMITED Company Secretary 2008-02-01 CURRENT 2007-01-30 Dissolved 2014-11-14
VALAD SECRETARIAL SERVICES LIMITED VALAD REAL ESTATE (NO.1) LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-06 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED VALAD VENTURES UK LIMITED Company Secretary 2007-12-14 CURRENT 2007-11-23 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Liquidation
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.48) LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-21 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED EAGLE COLCHESTER LIMITED Company Secretary 2006-12-11 CURRENT 2002-02-21 Liquidation
VALAD SECRETARIAL SERVICES LIMITED ROMAN WAY CANNOCK LIMITED Company Secretary 2006-12-04 CURRENT 2006-11-17 Dissolved 2017-12-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Company Secretary 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED KEELEX 283 Company Secretary 2006-10-27 CURRENT 2003-10-20 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. WOOLWICH LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Company Secretary 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED DREAMBOAT LIMITED Company Secretary 2006-06-29 CURRENT 2005-06-07 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 45) LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-07 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Company Secretary 2005-08-16 CURRENT 1998-11-27 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Company Secretary 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Company Secretary 2005-07-28 CURRENT 2005-05-11 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 1 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-10-18
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 2 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-11-01
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.39) LIMITED Company Secretary 2005-06-24 CURRENT 2005-05-31 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.41) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.43) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-13 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED BONDI PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2002-12-09 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP GENERAL PARTNER LIMITED Company Secretary 2005-04-20 CURRENT 1998-03-17 Dissolved 2017-05-07
VALAD SECRETARIAL SERVICES LIMITED VALAD (BASINGSTOKE) LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2005-03-16 CURRENT 2005-01-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 36) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED TEESLAND IDG LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD WALES LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED VALSEC NEWCO (NO. 1) LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED EUROPA DIRECTOR LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP NOMINEES LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-25 Dissolved 2014-09-30
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS (SHIP) LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IO MANAGEMENT LIMITED Company Secretary 2004-11-30 CURRENT 1995-06-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IOG LIMITED Company Secretary 2004-11-30 CURRENT 2002-02-06 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD (OXFORD ROAD READING) LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-30 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL (NOMINEES) LIMITED Company Secretary 2004-09-03 CURRENT 2004-08-17 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Company Secretary 2004-08-19 CURRENT 2004-07-06 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 32) LIMITED Company Secretary 2004-07-15 CURRENT 2004-04-08 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 33) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 34) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (FLEET LP) LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 28) LIMITED Company Secretary 2004-04-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED ROKVAL (EXETER) LIMITED Company Secretary 2004-02-16 CURRENT 2002-06-21 Dissolved 2015-09-03
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-07 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL PROJECTS LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-14 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED UKPS (NO.1) LIMITED Company Secretary 2003-11-28 CURRENT 2003-07-21 Dissolved 2016-04-26
VALAD SECRETARIAL SERVICES LIMITED CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-27 Liquidation
VALAD SECRETARIAL SERVICES LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-10 Dissolved 2013-08-20
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO 27) LIMITED Company Secretary 2003-09-30 CURRENT 2003-08-27 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 4) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 17) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-09-10 Dissolved 2014-08-07
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 18) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.9) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. BOUQUET LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-10 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.3) LIMITED Company Secretary 2003-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 15) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 13) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.24) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.25) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.26) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.8) LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.6) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 14) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Liquidation
FRASER JAMES KENNEDY THORNFIELD PROPERTIES (BURY) LIMITED Director 2016-02-03 CURRENT 2003-12-02 Active
FRASER JAMES KENNEDY THORNFIELD PROPERTIES BURY (LEASE) LIMITED Director 2016-02-03 CURRENT 2005-08-04 Active
FRASER JAMES KENNEDY KW ROCK UK LIMITED Director 2016-02-03 CURRENT 2013-09-17 Active
FRASER JAMES KENNEDY PIONEER POINT UK OPCO LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
FRASER JAMES KENNEDY ST. ANDREWS BAY DEVELOPMENT LTD. Director 2015-12-10 CURRENT 1998-05-11 Active
FRASER JAMES KENNEDY KENNEDY WILSON UK LIMITED Director 2015-09-28 CURRENT 2011-10-07 Active
FRASER JAMES KENNEDY D.U.K.E. WOOLWICH LIMITED Director 2014-10-28 CURRENT 2006-09-05 Dissolved 2015-02-12
FRASER JAMES KENNEDY TEESLAND IDG LIMITED Director 2014-10-28 CURRENT 2005-03-03 Dissolved 2016-02-06
FRASER JAMES KENNEDY VALAD BELGIUM HOLDINGS Director 2012-05-17 CURRENT 2012-04-23 Converted / Closed
FRASER JAMES KENNEDY COLERIDGE (NO. 4) LIMITED Director 2010-03-31 CURRENT 2002-04-11 Dissolved 2015-02-24
FRASER JAMES KENNEDY THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Director 2010-03-31 CURRENT 2002-09-10 Dissolved 2013-08-20
FRASER JAMES KENNEDY COLERIDGE (NO. 17) LIMITED Director 2010-03-31 CURRENT 2002-10-18 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO.48) LIMITED Director 2010-03-31 CURRENT 2006-12-21 Dissolved 2015-02-12
FRASER JAMES KENNEDY COLERIDGE (NO. 18) LIMITED Director 2010-03-31 CURRENT 2002-10-18 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (MERIDEN 1) LIMITED Director 2010-03-31 CURRENT 2002-06-06 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (ENDEAVOUR HOUSE) LIMITED Director 2010-03-31 CURRENT 2002-04-11 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO.9) LIMITED Director 2010-03-31 CURRENT 2002-06-17 Dissolved 2015-02-24
FRASER JAMES KENNEDY D.U.K.E. BOUQUET LIMITED Director 2010-03-31 CURRENT 2002-05-10 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO.3) LIMITED Director 2010-03-31 CURRENT 2002-03-26 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO. 15) LIMITED Director 2010-03-31 CURRENT 2002-10-18 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (MERIDEN 2) LIMITED Director 2010-03-31 CURRENT 2002-06-06 Dissolved 2015-02-24
FRASER JAMES KENNEDY I.O. GROUND RENTS (SHIP) LIMITED Director 2010-03-31 CURRENT 1997-07-31 Dissolved 2016-02-06
FRASER JAMES KENNEDY I.O. GROUND RENTS LIMITED Director 2010-03-31 CURRENT 1997-07-31 Dissolved 2016-02-06
FRASER JAMES KENNEDY IO MANAGEMENT LIMITED Director 2010-03-31 CURRENT 1995-06-19 Dissolved 2016-02-06
FRASER JAMES KENNEDY IOG LIMITED Director 2010-03-31 CURRENT 2002-02-06 Dissolved 2016-02-06
FRASER JAMES KENNEDY VALAD (OXFORD ROAD READING) LIMITED Director 2010-03-31 CURRENT 2004-11-30 Dissolved 2016-02-06
FRASER JAMES KENNEDY VALSEC NEWCO (NO. 1) LIMITED Director 2010-03-31 CURRENT 2005-01-19 Dissolved 2016-02-06
FRASER JAMES KENNEDY THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Director 2008-12-24 CURRENT 1998-11-27 Dissolved 2015-01-08
FRASER JAMES KENNEDY IDP NOMINEES LIMITED Director 2008-12-24 CURRENT 1999-11-25 Dissolved 2014-09-30
FRASER JAMES KENNEDY THE SECOND INDUSTRIAL PARTNERSHIP Director 2008-12-24 CURRENT 1998-11-25 Dissolved 2015-01-08
FRASER JAMES KENNEDY DREAMBOAT LIMITED Director 2008-12-24 CURRENT 2005-06-07 Dissolved 2016-05-22
FRASER JAMES KENNEDY KEELEX 283 Director 2008-12-24 CURRENT 2003-10-20 Dissolved 2016-05-22
VALSEC DIRECTOR LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Director 2015-06-01 CURRENT 2006-12-12 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED TEESLAND IDG LIMITED Director 2013-10-11 CURRENT 2005-03-03 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED SHEPVAL (NOMINEES) LIMITED Director 2012-12-10 CURRENT 2004-08-17 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Director 2012-12-10 CURRENT 2004-07-06 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED PIL SERVICES LIMITED Director 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALSEC DIRECTOR LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALSEC DIRECTOR LIMITED PIL GROUP LIMITED Director 2010-01-13 CURRENT 2005-10-04 Dissolved 2015-07-21
VALSEC DIRECTOR LIMITED VALAD (OXFORD ROAD READING) LIMITED Director 2010-01-13 CURRENT 2004-11-30 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED UKPS (NO.1) LIMITED Director 2010-01-13 CURRENT 2003-07-21 Dissolved 2016-04-26
VALSEC DIRECTOR LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Director 2009-12-31 CURRENT 2001-12-07 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED SHEPVAL PROJECTS LIMITED Director 2009-12-31 CURRENT 2001-12-14 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Director 2009-12-31 CURRENT 2005-02-10 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Director 2009-12-31 CURRENT 2007-06-14 Liquidation
VALSEC DIRECTOR LIMITED VALAD WALES LIMITED Director 2009-12-31 CURRENT 2005-02-03 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED ROMAN WAY CANNOCK LIMITED Director 2009-10-16 CURRENT 2006-11-17 Dissolved 2017-12-27
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 4) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 17) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.48) LIMITED Director 2009-09-01 CURRENT 2006-12-21 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 18) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (MERIDEN 1) LIMITED Director 2009-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.9) LIMITED Director 2009-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.3) LIMITED Director 2009-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 15) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (MERIDEN 2) LIMITED Director 2009-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Director 2009-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Director 2009-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALSEC DIRECTOR LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Director 2009-09-01 CURRENT 2005-06-13 Dissolved 2016-05-11
VALSEC DIRECTOR LIMITED COLERIDGE (FLEET LP) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO 27) LIMITED Director 2009-09-01 CURRENT 2003-08-27 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 13) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 28) LIMITED Director 2009-09-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 32) LIMITED Director 2009-09-01 CURRENT 2004-04-08 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 33) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 34) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 36) LIMITED Director 2009-09-01 CURRENT 2005-03-09 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 45) LIMITED Director 2009-09-01 CURRENT 2006-03-07 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.24) LIMITED Director 2009-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.25) LIMITED Director 2009-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.26) LIMITED Director 2009-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.39) LIMITED Director 2009-09-01 CURRENT 2005-05-31 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.41) LIMITED Director 2009-09-01 CURRENT 2005-06-01 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.43) LIMITED Director 2009-09-01 CURRENT 2005-06-01 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.8) LIMITED Director 2009-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Director 2009-09-01 CURRENT 2005-05-11 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Director 2009-09-01 CURRENT 2007-10-09 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED BONDI PROPERTIES LIMITED Director 2009-09-01 CURRENT 2002-12-09 Liquidation
VALSEC DIRECTOR LIMITED COLERIDGE (NO.6) LIMITED Director 2009-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALSEC DIRECTOR LIMITED EAGLE COLCHESTER LIMITED Director 2009-09-01 CURRENT 2002-02-21 Liquidation
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 14) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Liquidation
VALSEC DIRECTOR LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Director 2008-12-24 CURRENT 2002-09-10 Dissolved 2013-08-20
VALSEC DIRECTOR LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Director 2008-09-23 CURRENT 2002-09-10 Dissolved 2014-08-07
VALSEC DIRECTOR LIMITED KEELEX 283 Director 2007-05-18 CURRENT 2003-10-20 Dissolved 2016-05-22
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Director 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED D.U.K.E. WOOLWICH LIMITED Director 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Director 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Director 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALSEC DIRECTOR LIMITED B8F NO. 1 LIMITED Director 2006-03-27 CURRENT 2005-05-28 Dissolved 2016-10-18
VALSEC DIRECTOR LIMITED B8F NO. 2 LIMITED Director 2006-03-27 CURRENT 2005-05-28 Dissolved 2016-11-01
VALSEC DIRECTOR LIMITED VALAD (BASINGSTOKE) LIMITED Director 2005-12-07 CURRENT 2005-04-01 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Director 2005-08-16 CURRENT 1998-11-27 Dissolved 2015-01-08
VALSEC DIRECTOR LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Director 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALSEC DIRECTOR LIMITED IO MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1995-06-19 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED VALSEC NEWCO (NO. 1) LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-174.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-12-114.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-03-07LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-12AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-07-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 01/07/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 01/07/2013
2013-03-15LATEST SOC15/03/13 STATEMENT OF CAPITAL;GBP 5200001
2013-03-15AR0108/03/13 FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012
2012-07-19AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-03-20AR0108/03/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14AR0108/03/11 FULL LIST
2010-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM EXCHANGE PLACE 3 3 SEMPLE STREET EDINBURGH EH3 8BL UNITED KINGDOM
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 4A MELVILLE STREET EDINBURGH EH3 7NS
2010-04-12AP01DIRECTOR APPOINTED MR FRASER JAMES KENNEDY
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OKUNOLA
2010-03-11AR0108/03/10 FULL LIST
2010-03-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 08/03/2010
2010-03-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 08/03/2010
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ABAYOMI ABIODUN OKUNOLA / 07/10/2009
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2009-03-09363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED ABAYOMI ABIODUN OKUNOLA
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCBRIDE
2009-01-12288aDIRECTOR APPOINTED STEPHEN PAUL MCBRIDE
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD
2008-09-05288aDIRECTOR APPOINTED MARCUS OWEN SHEPHERD
2008-05-14288aDIRECTOR APPOINTED VALSEC DIRECTOR LIMITED
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY MARCUS SHEPHERD
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES ALLEN
2008-03-25363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-25288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 93 GEORGE STREET EDINBURGH EH2 3ES
2007-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-07288aNEW SECRETARY APPOINTED
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-08-20288bDIRECTOR RESIGNED
2007-03-26363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-01288aNEW DIRECTOR APPOINTED
2006-04-05363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-02-28123NC INC ALREADY ADJUSTED 17/01/06
2006-02-28RES04£ NC 250000/5250000 17/0
2006-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-2888(2)RAD 17/01/06--------- £ SI 5200000@1=5200000 £ IC 1/5200001
2006-01-26RES13REG OFFICE CHANGE AUTHO 17/01/06
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-10288bSECRETARY RESIGNED
2006-01-10225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-01-10288bDIRECTOR RESIGNED
2005-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-04-02288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288bSECRETARY RESIGNED
2005-03-23288aNEW SECRETARY APPOINTED
2005-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to QUILLCO 192 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-10
Fines / Sanctions
No fines or sanctions have been issued against QUILLCO 192 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUILLCO 192 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of QUILLCO 192 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUILLCO 192 LIMITED
Trademarks
We have not found any records of QUILLCO 192 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILLCO 192 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as QUILLCO 192 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where QUILLCO 192 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFinal MeetingsEvent Date
Company Number: SC281171 1st Floor, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL Principal Trading Address: 1st Floor, Unit 16, Manor Court Business Park, Scarborough, YO11 3TU. Notice is hereby given that a final general meeting of Company will be held at 10.00 am on 18 November 2014. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote on his behalf. A proxy need not be a member. Proxies to be used at the meeting must be returned to the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 17 November 2014. Date of appointment: 24 February 2014. Office Holder details: Paul John Clark and Geoffrey Wayne Bouchier, (IP Nos. 8570 and 9535), of Duff & Phelps Ltd, Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG. Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Fariba Fassihi-Rad, Email: Fariba.Fassihi-Rad@duffandphelps.com, Tel: 020 7089 4893. Paul John Clark and Geoffrey Wayne Bouchier , Joint Liquidators 06 October 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUILLCO 192 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUILLCO 192 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.