Warning: file_put_contents(c/4126f82c17f9f75f2ac32458cdf1668f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Quatro Venture Limited, G1 3BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUATRO VENTURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quatro Venture Limited. The company was founded 26 years ago and was given the registration number SC178932. The firm's registered office is in GLASGOW. You can find them at C/o Grant Thornton Uk Llp Level 8, 110 Queen Street, Glasgow, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:QUATRO VENTURE LIMITED
Company Number:SC178932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 September 1997
End of financial year:31 March 2016
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Grant Thornton Uk Llp Level 8, 110 Queen Street, Glasgow, G1 3BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, King's Gate, Aberdeen, United Kingdom, AB15 4EJ

Corporate Secretary04 March 2002Active
Units 7/8, Oldmeldrum Business Centre, Oldmeldrum, AB51 0BZ

Corporate Secretary16 September 1997Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Secretary15 September 2000Active
Alhamra, Blairs, Aberdeen, Scotland, AB12 5YQ

Director20 October 1997Active
68a Rubislaw Den South, Aberdeen, AB15 4AY

Director16 September 1997Active

People with Significant Control

Mr Hytham Bedawi
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:C/O Grant Thornton Uk Llp, Level 8, Glasgow, G1 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jill Bedawi
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:C/O Grant Thornton Uk Llp, Level 8, Glasgow, G1 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-05Gazette

Gazette dissolved liquidation.

Download
2022-08-05Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Insolvency

Liquidation in administration progress report scotland.

Download
2021-09-03Insolvency

Liquidation in administration progress report scotland.

Download
2021-07-28Insolvency

Liquidation in administration extension of period scotland.

Download
2021-03-12Insolvency

Liquidation in administration progress report scotland.

Download
2020-09-22Insolvency

Liquidation in administration progress report scotland.

Download
2020-07-24Insolvency

Liquidation in administration extension of period scotland.

Download
2020-03-04Insolvency

Liquidation in administration progress report scotland.

Download
2019-09-24Insolvency

Liquidation in administration progress report scotland.

Download
2019-05-16Insolvency

Liquidation in administration extension of period scotland.

Download
2019-03-19Insolvency

Liquidation in administration progress report scotland.

Download
2018-10-15Insolvency

Liquidation in administration deemed proposal scotland.

Download
2018-10-03Insolvency

Liquidation in administration proposals scotland.

Download
2018-10-03Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-08-22Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.