Dissolved
Dissolved 2017-10-18
Company Information for QUALITY PROPERTIES (INVESTMENTS) LIMITED
GLASGOW, G2 7EQ,
|
Company Registration Number
SC290986
Private Limited Company
Dissolved Dissolved 2017-10-18 |
Company Name | |
---|---|
QUALITY PROPERTIES (INVESTMENTS) LIMITED | |
Legal Registered Office | |
GLASGOW G2 7EQ Other companies in G2 | |
Company Number | SC290986 | |
---|---|---|
Date formed | 2005-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2017-10-18 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-26 15:17:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK MIDDLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MCLAUGHLIN |
Company Secretary | ||
WILLIAM MCLAUGHLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLASGOW WHOLESALE LIMITED | Director | 2005-07-06 | CURRENT | 2005-07-06 | Dissolved 2017-10-31 | |
CASTLEBRIDGE PROPERTIES LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Dissolved 2015-09-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
2.21B(Scot) | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLAUGHLIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLAUGHLIN | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM BRAEVIEW HOUSE BUSINESS CENTRE 9-11 BRAEVIEW PLACE EAST KILBRIDE G74 3XH | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/09/09 FULL LIST | |
AR01 | 28/09/08 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O PARK HILL ASSOCIATES (SCOTLAND), EAST PARK HILL SPRING HILL AVENUE AIRDRIEML6 6DY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2011-05-10 |
Proposal to Strike Off | 2010-12-31 |
Proposal to Strike Off | 2009-03-13 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
STANDARD SECURITY | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
STANDARD SECURITY | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
STANDARD SECURITY | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
FLOATING CHARGE | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
RENTAL ASSIGNATION | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUALITY PROPERTIES (INVESTMENTS) LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as QUALITY PROPERTIES (INVESTMENTS) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | QUALITY PROPERTIES (INVESTMENTS) LIMITED | Event Date | 2011-05-10 |
Company Number: SC290986 Company Registered Address: Braeview House, 9-11 Braeview Place, Glasgow G74 3XH. Nature of Business: Property Investment. Administrator appointed on: 6 May 2011. By notice of Appointment lodged in: Hamilton Sheriff Court Joint Administrators Names and Address: Alan Alexander Brown and John Bruce Cartwright (IP Nos 9744 and 9167), of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ, Tel: 0141 3554000. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUALITY PROPERTIES (INVESTMENTS) LIMITED | Event Date | 2010-12-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUALITY PROPERTIES (INVESTMENTS) LIMITED | Event Date | 2009-03-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |