Quicksale Property Auctions Ltd. GLASGOW


Quicksale Property Auctions Ltd. is a private limited company registered at 40 Stronend Street, Glasgow G22 6AR. Its total net worth is estimated to be around 56203 pounds, while the fixed assets that belong to the company come to 11209 pounds. Incorporated on 2011-01-20, this 13-year-old company is run by 2 directors and 1 secretary.
Director Corinne H., appointed on 07 October 2011. Director Colin H., appointed on 20 January 2011.
Switching the focus to secretaries, we can mention: Corinne H., appointed on 07 October 2011.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The last confirmation statement was sent on 2023-01-20 and the deadline for the subsequent filing is 2024-02-03. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Quicksale Property Auctions Ltd. Address / Contact

Office Address 40 Stronend Street
Town Glasgow
Post code G22 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC391879
Date of Incorporation Thu, 20th Jan 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Corinne H.

Position: Secretary

Appointed: 07 October 2011

Corinne H.

Position: Director

Appointed: 07 October 2011

Colin H.

Position: Director

Appointed: 20 January 2011

Nicholas K.

Position: Secretary

Appointed: 01 March 2011

Resigned: 07 October 2011

Lorna C.

Position: Director

Appointed: 20 January 2011

Resigned: 30 June 2011

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 20 January 2011

Resigned: 20 January 2011

Lorna C.

Position: Secretary

Appointed: 20 January 2011

Resigned: 30 June 2011

Stephen M.

Position: Director

Appointed: 20 January 2011

Resigned: 20 January 2011

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Colin H. This PSC and has 75,01-100% shares.

Colin H.

Notified on 13 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-03-31
Net Worth56 20366 593111 115154 331245 484
Balance Sheet
Cash Bank In Hand19 82753 8622 86817732 426
Current Assets83 54388 042241 296629 878648 438
Debtors63 71634 18063 88981 52657 350
Net Assets Liabilities Including Pension Asset Liability56 20366 593111 115154 331245 484
Tangible Fixed Assets11 20924 09515 96650 27986 135
Stocks Inventory  174 539548 175558 662
Reserves/Capital
Called Up Share Capital11111
Profit Loss Account Reserve56 20266 592111 114154 330245 483
Shareholder Funds56 20366 593111 115154 331245 484
Other
Creditors Due Within One Year Total Current Liabilities38 549    
Fixed Assets11 20924 095   
Net Current Assets Liabilities44 99448 67895 149128 372192 000
Tangible Fixed Assets Additions12 05820 600 59 738 
Tangible Fixed Assets Cost Or Valuation12 05832 65832 65871 796124 721
Tangible Fixed Assets Depreciation8498 56316 69221 51738 586
Tangible Fixed Assets Depreciation Charge For Period849    
Total Assets Less Current Liabilities56 20372 773111 115178 651278 135
Creditors Due After One Year 6 180 24 32032 651
Creditors Due Within One Year38 54939 364146 147501 506456 438
Number Shares Allotted  111
Obligations Under Finance Lease Hire Purchase Contracts After One Year 6 180 24 32032 651
Tangible Fixed Assets Depreciation Charged In Period 7 7148 12914 696 
Share Capital Allotted Called Up Paid 1111
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   9 871 
Tangible Fixed Assets Disposals   20 600 
Value Shares Allotted  111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 20th January 2023
filed on: 14th, February 2023
Free Download (3 pages)

Company search

Advertisements