QUILLCO 3 LIMITED

Company Documents

DateDescription
26/07/1626 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1610 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/04/1628 April 2016 APPLICATION FOR STRIKING-OFF

View Document

24/11/1524 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/10/1324 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/11/1215 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/11/1123 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/11/108 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 23/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 23/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 23/10/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED

View Document

21/07/0821 July 2008 SECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/02/9714 February 1997 COMPANY NAME CHANGED CASTSTOP LIMITED CERTIFICATE ISSUED ON 17/02/97

View Document

23/10/9623 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

27/10/9227 October 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 DEC MORT/CHARGE 975

View Document

01/11/911 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 252 366A 386 14/01/91

View Document

09/02/919 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/919 February 1991 REGISTERED OFFICE CHANGED ON 09/02/91 FROM: 14 ROYAL CRESCENT GLASGOW G3 7SL

View Document

05/10/905 October 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 28/10/88; NO CHANGE OF MEMBERS

View Document

22/03/8922 March 1989 COMPANY NAME CHANGED CREDENTIAL PROPERTY COMPANY LIMI TED CERTIFICATE ISSUED ON 23/03/89

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 21/10/87; NO CHANGE OF MEMBERS

View Document

06/05/886 May 1988 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

17/06/8217 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company