This company is commonly known as Quill Serve Limited. The company was founded 37 years ago and was given the registration number SC100347. The firm's registered office is in EDINBURGH. You can find them at Collins House, Rutland Square, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.
Name | : | QUILL SERVE LIMITED |
---|---|---|
Company Number | : | SC100347 |
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 | : |
|
Registered Address | : | Collins House, Rutland Square, Edinburgh, EH1 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA | Corporate Secretary | 10 January 2001 | Active |
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA | Director | 11 August 2004 | Active |
C/O Dla, Rutland Square, Edinburgh, EH1 2AA | Director | 20 April 2004 | Active |
249 West George Street, Glasgow, G2 4RB | Secretary | 01 February 1994 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Secretary | - | Active |
24 Shore Road, Aberdour, KY3 0TU | Director | 16 December 1998 | Active |
19 Victoria Square, London, SW1W 0RB | Director | 01 November 1990 | Active |
14 Mortonhall Rd, Edinburgh, EH9 2HW | Director | - | Active |
57 Dalziel Drive, Pollokshields, Glasgow, G41 4NY | Director | 07 January 1998 | Active |
6 Garscube Terrace, Edinburgh, EH12 6BQ | Director | - | Active |
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 | Director | 16 December 1998 | Active |
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 | Director | 01 May 1991 | Active |
40/7 Woodhall Road, Edinburgh, EH13 0DU | Director | 21 November 1996 | Active |
73 Lockharton Avenue, Edinburgh, EH14 1BB | Director | 14 July 1989 | Active |
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA | Director | 11 August 2004 | Active |
39 Kelvin Court, Glasgow, G12 0AE | Director | - | Active |
3 Skaterigg Drive, Jordanhill, Glasgow, G13 1SR | Director | 31 December 1992 | Active |
3 Skaterigg Drive, Jordanhill, Glasgow, G13 1SR | Director | - | Active |
20 Drummond Place, Edinburgh, EH3 6PL | Director | 14 July 1989 | Active |
Fernbank, 4/2 Allanshaw Gardens, Hamilton, | Director | 07 January 1998 | Active |
C/O Dla, Rutland Square, Edinburgh, EH1 2AA | Director | 20 April 2004 | Active |
Napier House, 27 Thistle Street, Edinburgh, EH2 1BS | Director | 20 January 2003 | Active |
Mr Simon Scott Rae | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | Collins House, Rutland Square, Edinburgh, EH1 2AA |
Nature of control | : |
|
Andrew Wallace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Dla, Rutland Square, Edinburgh, Scotland, EH1 2AA |
Nature of control | : |
|
Dla Piper International Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, St Paul's Place, Sheffield, England, S1 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-31 | Officers | Change corporate secretary company with change date. | Download |
2013-08-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.