This company is commonly known as Quillco 226 Limited. The company was founded 17 years ago and was given the registration number SC304646. The firm's registered office is in GLASGOW. You can find them at Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow, . This company's SIC code is 65120 - Non-life insurance.
Name | : | QUILLCO 226 LIMITED |
---|---|---|
Company Number | : | SC304646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow, G2 7AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, G2 7AT | Secretary | 09 August 2018 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 11 September 2019 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 11 September 2019 | Active |
11 Ravelston House Grove, Edinburgh, EH4 3LT | Secretary | 28 June 2006 | Active |
14a, Eaglesham Road, Newton Mearns, Glasgow, G77 5BG | Secretary | 03 March 2008 | Active |
Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow, G2 7AT | Secretary | 09 July 2014 | Active |
37, Queens Road, Beckenham, BR3 4JJ | Director | 15 September 2009 | Active |
Field Barn, Broad Road, Alburgh, IP20 0AZ | Director | 05 October 2007 | Active |
13 Kensington Gate, Glasgow, G12 9LG | Director | 10 July 2006 | Active |
Old Home Farm, Plumpton End, Paulerspury, Towcester, NN12 7NJ | Director | 10 July 2006 | Active |
11 Ravelston House Grove, Edinburgh, EH4 3LT | Director | 10 July 2006 | Active |
18 The Barton, Cobham, KT11 2NJ | Director | 28 June 2006 | Active |
Shrublands, The Avenue South Nutfield, Redhill, RH1 5RY | Director | 10 July 2006 | Active |
48 Wellfield Road, Lindley, HD3 4BJ | Director | 15 September 2009 | Active |
17 Kenmore Drive, Timperley, WA15 8QN | Director | 10 July 2006 | Active |
Third Floor Birchin Court, 20 Birchin Lane, London, EC3V 9DU | Director | 28 July 2008 | Active |
38, Cluny Gardens, Edinburgh, EH10 6BN | Director | 15 September 2009 | Active |
Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow, G2 7AT | Director | 20 April 2012 | Active |
Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow, G2 7AT | Director | 31 January 2014 | Active |
Amherst Lodge, Ide Hill, Kent, TN14 6JG | Director | 15 September 2009 | Active |
Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow, G2 7AT | Director | 09 February 2015 | Active |
Eaves House, Stocks Lane, Luddenden, HX2 6PR | Director | 10 July 2006 | Active |
120 Sutton Court, Fauconberg Road, Chiswick, London, W4 3EE | Director | 06 October 2009 | Active |
120, Sutton Court, Fauconberg Road, London, United Kingdom, W4 3EE | Director | 06 October 2009 | Active |
26 Mansionhouse Gardens, Langside, Glasgow, G41 3DP | Director | 10 July 2006 | Active |
Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow, G2 7AT | Director | 31 January 2014 | Active |
7 Doonvale Drive, Alloway, KA6 6EF | Director | 10 July 2006 | Active |
Friary Intermediate Limited | ||
Notified on | : | 20 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
Nature of control | : |
|
Rio 588 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-19 | Capital | Legacy. | Download |
2021-10-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-19 | Insolvency | Legacy. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2020-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.