About

Registered Number: SC184886
Date of Incorporation: 16/04/1998 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (5 years and 7 months ago)
Registered Address: Beechbank, Gight, Ellon, Aberdeenshire, AB41 7HX

 

Quercus Design Ltd was registered on 16 April 1998 with its registered office in Aberdeenshire, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. Quercus Design Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Susan Roberta 01 November 2005 - 1
HARRISON, Neil Andrew 16 April 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 02 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 26 March 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 15 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 July 1998
288c - Notice of change of directors or secretaries or in their particulars 23 July 1998
287 - Change in situation or address of Registered Office 22 July 1998
287 - Change in situation or address of Registered Office 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
NEWINC - New incorporation documents 16 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.