Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Quillco 97 Limited
Quillco 97 Limited is a dissolved company incorporated on 22 June 2000 with the registered office located in Glasgow, City of Glasgow. Quillco 97 Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 December 2018
(6 years ago)
Was
18 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC208424
Private limited company
Scottish Company
Age
25 years
Incorporated
22 June 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Quillco 97 Limited
Contact
Address
Venlaw
349 Bath Street
Glasgow
G2 4AA
Scotland
Same address for the past
8 years
Companies in G2 4AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Ronald Barrie Clapham
Director • British • Lives in Scotland • Born in Sep 1951
Douglas Alexander Cumine
Secretary
Mr Ronald Barrie Clapham
PSC • British • Lives in Gibraltar • Born in Sep 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Baron Properties Limited
Ronald Barrie Clapham is a mutual person.
Active
Pursol Limited
Ronald Barrie Clapham is a mutual person.
Active
Credential Trading Limited
Ronald Barrie Clapham is a mutual person.
Active
London & Scottish Investment Finance Limited
Ronald Barrie Clapham is a mutual person.
Active
Credential (Wardpark North) Limited
Ronald Barrie Clapham is a mutual person.
Active
Squeeze Newco 2 Limited
Ronald Barrie Clapham is a mutual person.
Active
View Castle Limited
Ronald Barrie Clapham is a mutual person.
Active
The Ayrshire Golf Company Limited
Ronald Barrie Clapham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Jun 2017
For period
30 Jun
⟶
30 Jun 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £338 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£338
Same as previous period
Total Liabilities
-£13.06K
Same as previous period
Net Assets
-£12.72K
Same as previous period
Debt Ratio (%)
3864%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 11 Dec 2018
Voluntary Gazette Notice
6 Years Ago on 25 Sep 2018
Application To Strike Off
6 Years Ago on 14 Sep 2018
Confirmation Submitted
7 Years Ago on 23 Aug 2018
Micro Accounts Submitted
7 Years Ago on 4 May 2018
Confirmation Submitted
8 Years Ago on 24 Jul 2017
Peter Foster Richardson Resigned
8 Years Ago on 3 May 2017
Small Accounts Submitted
8 Years Ago on 28 Mar 2017
Registered Address Changed
8 Years Ago on 17 Oct 2016
Ronald Barrie Clapham (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Quillco 97 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Dec 2018
First Gazette notice for voluntary strike-off
Submitted on 25 Sep 2018
Application to strike the company off the register
Submitted on 14 Sep 2018
Confirmation statement made on 22 June 2018 with no updates
Submitted on 23 Aug 2018
Micro company accounts made up to 30 June 2017
Submitted on 4 May 2018
Confirmation statement made on 22 June 2017 with no updates
Submitted on 24 Jul 2017
Notification of Ronald Barrie Clapham as a person with significant control on 6 April 2016
Submitted on 24 Jul 2017
Termination of appointment of Peter Foster Richardson as a director on 3 May 2017
Submitted on 15 May 2017
Total exemption small company accounts made up to 30 June 2016
Submitted on 28 Mar 2017
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
Submitted on 17 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs