About

Registered Number: SC328092
Date of Incorporation: 20/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 6 Castlebrae Business Centre, Peffer Place, Edinburgh, EH16 4BB,

 

Based in Edinburgh, Quirky Gift Library Ltd was registered on 20 July 2007, it's status is listed as "Active". There are 4 directors listed as Colamartino, Sandra, Paperlink Limited, Afseth, Jayne, O'donnell & Co Ltd for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLAMARTINO, Sandra 20 July 2007 - 1
PAPERLINK LIMITED 18 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
AFSETH, Jayne 13 February 2008 15 February 2011 1
O'DONNELL & CO LTD 15 February 2011 10 March 2016 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 16 December 2016
CS01 - N/A 31 July 2016
AD01 - Change of registered office address 03 April 2016
TM02 - Termination of appointment of secretary 03 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 21 July 2014
CERTNM - Change of name certificate 07 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 30 September 2011
SH01 - Return of Allotment of shares 01 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2011
AP02 - Appointment of corporate director 18 February 2011
AA01 - Change of accounting reference date 15 February 2011
AD01 - Change of registered office address 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AP04 - Appointment of corporate secretary 15 February 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
RESOLUTIONS - N/A 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.