UKBizDB.co.uk

QUILL FORM LIMITED

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

This company is commonly known as Quill Form Limited. The company was founded 37 years ago and was given the registration number SC100346. The firm's registered office is in EDINBURGH. You can find them at Collins House, Rutland Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUILL FORM LIMITED
Company Number:SC100346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1986
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Collins House, Rutland Square, Edinburgh, EH1 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Corporate Secretary10 January 2001Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director11 August 2004Active
Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

Director20 April 2004Active
249 West George Street, Glasgow, G2 4RB

Secretary01 February 1994Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary-Active
24 Shore Road, Aberdour, KY3 0TU

Director16 December 1998Active
19 Victoria Square, London, SW1W 0RB

Director01 November 1990Active
14 Mortonhall Rd, Edinburgh, EH9 2HW

Director-Active
57 Dalziel Drive, Pollokshields, Glasgow, G41 4NY

Director07 January 1998Active
6 Garscube Terrace, Edinburgh, EH12 6BQ

Director-Active
14 Switchback Road, Bearsden, Glasgow, G61 1AB

Director05 March 2002Active
14 Switchback Road, Bearsden, Glasgow, G61 1AB

Director-Active
49 Arisdale Crescent, Newton Mearns, Glasgow, G77 6HE

Director-Active
1 Clark Road, Edinburgh, EH5 3BD

Director16 December 1998Active
Oakfield, Gattonside, Melrose, Scotland, TD6 9NH

Director-Active
29 Hughenden Lane, Glasgow, G12 9XU

Director-Active
54 Dean Path, Edinburgh, EH4 3AU

Director-Active
18 Fernlea, Bearsden, Glasgow, G61 1NB

Director01 May 1991Active
40/7 Woodhall Road, Edinburgh, EH13 0DU

Director21 November 1996Active
73 Lockharton Avenue, Edinburgh, EH14 1BB

Director14 July 1989Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director11 August 2004Active
39 Kelvin Court, Glasgow, G12 0AE

Director-Active
3 Skaterigg Drive, Jordanhill, Glasgow, G13 1SR

Director31 December 1992Active
20 Drummond Place, Edinburgh, EH3 6PL

Director14 July 1989Active
Fernbank, 4/2 Allanshaw Gardens, Hamilton,

Director07 January 1998Active
C/O Dla, Rutland Square, Edinburgh, EH1 2AA

Director20 April 2004Active
Napier House, 27 Thistle Street, Edinburgh, EH2 1BS

Director20 January 2003Active

People with Significant Control

Dla Piper International Nominees Limited
Notified on:07 July 2016
Status:Active
Country of residence:England
Address:160, Aldersgate Street, London, England, EC1A 4HT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type dormant.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type dormant.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-09-23Accounts

Accounts with accounts type dormant.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type dormant.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-12Accounts

Accounts with accounts type dormant.

Download
2013-08-07Officers

Termination director company with name.

Download
2013-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-24Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.