About

Registered Number: SC044926
Date of Incorporation: 24/08/1967 (56 years and 8 months ago)
Company Status: Active
Registered Address: 185 Broad Street, Glasgow, G40 2QR

 

Having been setup in 1967, Quarryknowe Fabricators Ltd has its registered office in the United Kingdom, it's status is listed as "Active". There are 4 directors listed for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAL, John James N/A 06 September 1996 1
CAIRNEY, George N/A 22 May 1998 1
KERNAHAN, George N/A 08 February 1981 1
WILSON, James N/A 08 February 1981 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
TM01 - Termination of appointment of director 25 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 20 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 03 June 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 16 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 November 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 17 September 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
363s - Annual Return 15 January 1998
287 - Change in situation or address of Registered Office 08 December 1997
AA - Annual Accounts 22 October 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 19 October 1995
RESOLUTIONS - N/A 16 October 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 06 January 1992
AA - Annual Accounts 01 November 1991
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1990
363 - Annual Return 02 February 1990
288 - N/A 07 December 1989
288 - N/A 07 December 1989
AA - Annual Accounts 09 November 1989
419a(Scot) - N/A 26 October 1989
419a(Scot) - N/A 26 October 1989
288 - N/A 09 October 1989
288 - N/A 09 October 1989
288 - N/A 09 October 1989
410(Scot) - N/A 16 March 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 16 October 1987
AA - Annual Accounts 16 October 1987
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.