About

Registered Number: SC266887
Date of Incorporation: 23/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 25 Newton Place, Glasgow, G3 7PY,

 

The Quadrant (Edinburgh) Ltd was founded on 23 April 2004 and has its registered office in Glasgow. This business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 29 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 12 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 21 May 2008
410(Scot) - N/A 15 April 2008
410(Scot) - N/A 15 April 2008
410(Scot) - N/A 15 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
419a(Scot) - N/A 11 August 2006
419a(Scot) - N/A 10 May 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
363s - Annual Return 19 May 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
410(Scot) - N/A 17 August 2004
410(Scot) - N/A 10 August 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
225 - Change of Accounting Reference Date 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
123 - Notice of increase in nominal capital 22 July 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
CERTNM - Change of name certificate 14 May 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 31 March 2008 Outstanding

N/A

Standard security 31 March 2008 Outstanding

N/A

Standard security 31 March 2008 Outstanding

N/A

Standard security 10 August 2004 Fully Satisfied

N/A

Bond & floating charge 29 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.