Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUATTRO ABERDEEN 2 LIMITED
Company Information for

QUATTRO ABERDEEN 2 LIMITED

120 BOTHWELL STREET, GLASGOW, G2 7JS,
Company Registration Number
SC304568
Private Limited Company
Dissolved

Dissolved 2016-02-23

Company Overview

About Quattro Aberdeen 2 Ltd
QUATTRO ABERDEEN 2 LIMITED was founded on 2006-06-27 and had its registered office in 120 Bothwell Street. The company was dissolved on the 2016-02-23 and is no longer trading or active.

Key Data
Company Name
QUATTRO ABERDEEN 2 LIMITED
 
Legal Registered Office
120 BOTHWELL STREET
GLASGOW
G2 7JS
Other companies in G2
 
Previous Names
PACIFIC SHELF 1387 LIMITED07/09/2006
Filing Information
Company Number SC304568
Date formed 2006-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-02-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-02-25 14:33:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUATTRO ABERDEEN 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUATTRO ABERDEEN 2 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER LAPPING
Company Secretary 2006-08-31
ANDREW CHRISTOPHER LAPPING
Director 2015-05-18
SARAH-JANE MOFFAT
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GLENN BRIDGMAN SHAW
Director 2006-09-20 2015-05-18
JOHN BOYLE
Director 2006-08-31 2006-09-20
ANDREW CHRISTOPHER LAPPING
Director 2006-08-31 2006-09-20
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2006-06-27 2006-08-31
JORDANS (SCOTLAND) LIMITED
Nominated Director 2006-06-27 2006-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 1 LIMITED Company Secretary 2006-08-31 CURRENT 2006-06-27 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Company Secretary 2004-02-24 CURRENT 1999-03-03 Dissolved 2018-06-07
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Company Secretary 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Company Secretary 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Company Secretary 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Company Secretary 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
SARAH-JANE MOFFAT QUATTRO ABERDEEN 1 LIMITED Director 2013-12-18 CURRENT 2006-06-27 Dissolved 2016-02-16
SARAH-JANE MOFFAT HINDLEY INVESTMENTS LIMITED Director 2013-01-01 CURRENT 2006-09-01 Dissolved 2016-07-05
SARAH-JANE MOFFAT NETIDME LTD Director 2012-12-10 CURRENT 2004-06-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-02DS01APPLICATION FOR STRIKING-OFF
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0127/06/15 FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHAW
2014-12-22AA31/03/14 TOTAL EXEMPTION FULL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0127/06/14 FULL LIST
2013-12-27AA31/03/13 TOTAL EXEMPTION FULL
2013-12-19AP01DIRECTOR APPOINTED MS SARAH-JANE MOFFAT
2013-07-25AR0127/06/13 FULL LIST
2013-03-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-13AR0127/06/12 FULL LIST
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM THE AURORA BUILDING C/O HAMILTON CAPITAL PARTNERS 120 BOTHWELL STREET GLASGOW G2 7JS
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM STERLING HOUSE, 3RD FLOOR 20 RENFIELD STREET GLASGOW G2 5AP SCOTLAND
2012-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-02-08AA31/03/11 TOTAL EXEMPTION FULL
2012-01-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2011-09-23AR0127/06/11 FULL LIST
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 91 MITCHELL STREET GLASGOW G1 3LN
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-07-19AR0127/06/10 NO CHANGES
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
2009-07-06363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-03-04AA31/03/08 TOTAL EXEMPTION FULL
2008-06-30363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-29AA31/03/07 TOTAL EXEMPTION FULL
2008-02-15225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-11-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-13419a(Scot)DEC MORT/CHARGE *****
2007-11-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-27419a(Scot)DEC MORT/CHARGE *****
2007-10-27419a(Scot)DEC MORT/CHARGE *****
2007-10-18363sRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-02-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-19410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-02122S-DIV 20/09/06
2006-10-02RES13SUB-DIVIDE SHARES 20/09/06
2006-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2006-09-07288bSECRETARY RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2006-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-07CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1387 LIMITED CERTIFICATE ISSUED ON 07/09/06
2006-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to QUATTRO ABERDEEN 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUATTRO ABERDEEN 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS 2007-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-02-21 Satisfied DEUTSCHE BANK AG
ASSIGNMENT OF BANK ACCOUNT 2006-10-04 Satisfied DEUTSCHE BANK AG
FLOATING CHARGE 2006-10-03 Satisfied DEUTSCHE BANK AG
Intangible Assets
Patents
We have not found any records of QUATTRO ABERDEEN 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUATTRO ABERDEEN 2 LIMITED
Trademarks
We have not found any records of QUATTRO ABERDEEN 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUATTRO ABERDEEN 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as QUATTRO ABERDEEN 2 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where QUATTRO ABERDEEN 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUATTRO ABERDEEN 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUATTRO ABERDEEN 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2 7JS