About

Registered Number: SC403898
Date of Incorporation: 21/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 1 Davieland Court, Ibrox Business Park, Broomloan Place, Glasgow, G51 2JR,

 

Established in 2011, Quipu Tv Ltd are based in Glasgow. Currently we aren't aware of the number of employees at the Quipu Tv Ltd. The current directors of the company are listed as Mcgill, Jack Hugh Stirling, Stanger, Michael Bernard, Brian Reid Ltd., Holmes, David James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGILL, Jack Hugh Stirling 21 July 2011 - 1
STANGER, Michael Bernard 21 July 2011 - 1
HOLMES, David James 21 July 2011 08 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 21 July 2011 01 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 29 July 2019
AD01 - Change of registered office address 08 July 2019
AAMD - Amended Accounts 05 July 2019
AA - Annual Accounts 21 May 2019
MR01 - N/A 17 January 2019
SH01 - Return of Allotment of shares 25 July 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 12 March 2018
AD01 - Change of registered office address 09 February 2018
CH01 - Change of particulars for director 05 February 2018
AD01 - Change of registered office address 05 February 2018
CH01 - Change of particulars for director 29 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 04 July 2017
AP01 - Appointment of director 13 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 22 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 29 July 2013
SH01 - Return of Allotment of shares 25 July 2013
AA - Annual Accounts 19 April 2013
AA01 - Change of accounting reference date 09 November 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
SH01 - Return of Allotment of shares 19 August 2011
CERTNM - Change of name certificate 18 August 2011
RESOLUTIONS - N/A 18 August 2011
AD01 - Change of registered office address 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
NEWINC - New incorporation documents 21 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.