Background WavePink WaveYellow Wave

QUICK BLOCK LIMITED (SC450465)

QUICK BLOCK LIMITED (SC450465) is an active UK company. incorporated on 21 May 2013. with registered office in Dundee. The company operates in the Construction sector, engaged in development of building projects. QUICK BLOCK LIMITED has been registered for 12 years. Current directors include HOPKINS, Yvette Claire, LIDDERDALE, John Francis Dudley, MACPHAIL, Dennis Mckinnon and 2 others.

Company Number
SC450465
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 years
Address
Dundee One, River Court, Dundee, DD1 3JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOPKINS, Yvette Claire, LIDDERDALE, John Francis Dudley, MACPHAIL, Dennis Mckinnon, THOMSON, Thomas Dunlop, VINCENT, Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICK BLOCK LIMITED

QUICK BLOCK LIMITED is an active company incorporated on 21 May 2013 with the registered office located in Dundee. The company operates in the Construction sector, specifically engaged in development of building projects. QUICK BLOCK LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

SC450465

LTD Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

FAST FIX CONSTRUCTION SOLUTIONS LIMITED
From: 6 February 2015To: 24 February 2016
FAST FIX CONSTRUCTION LIMITED
From: 21 May 2013To: 6 February 2015
Contact
Address

Dundee One, River Court 5 West Victoria Dock Road Dundee, DD1 3JT,

Previous Addresses

16 Royal Crescent Glasgow G3 7SL Scotland
From: 13 November 2018To: 22 April 2022
Dunree Farm Cottage Dalrymple Ayr KA6 6BA
From: 21 May 2013To: 13 November 2018
Timeline

30 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Dec 19
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jan 22
Funding Round
Apr 22
Owner Exit
May 22
Funding Round
Jun 22
Loan Secured
Mar 23
Director Joined
Jul 23
Funding Round
Jan 24
Share Issue
Jan 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
11
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HOPKINS, Yvette Claire

Active
5 West Victoria Dock Road, DundeeDD1 3JT
Born November 1965
Director
Appointed 08 Feb 2023

LIDDERDALE, John Francis Dudley

Active
5 West Victoria Dock Road, DundeeDD1 3JT
Born October 1941
Director
Appointed 23 May 2019

MACPHAIL, Dennis Mckinnon

Active
Royal Crescent, GlasgowG3 7SL
Born October 1947
Director
Appointed 17 Feb 2021

THOMSON, Thomas Dunlop

Active
5 West Victoria Dock Road, DundeeDD1 3JT
Born January 1948
Director
Appointed 01 Nov 2018

VINCENT, Andrew

Active
Royal Crescent, GlasgowG3 7SL
Born August 1988
Director
Appointed 17 Feb 2021

FISHER, Dorothy Helen

Resigned
Royal Crescent, GlasgowG3 7SL
Born March 1951
Director
Appointed 21 May 2013
Resigned 22 May 2019

FISHER, Hugh Edward

Resigned
Dunree Farm, DalrympleKA6 6BA
Born April 1944
Director
Appointed 12 Mar 2015
Resigned 22 May 2019

KRISHNA, Veoeani Pryadarshani

Resigned
Kilpatrick Drive, BearsdenG61 4RH
Born May 1972
Director
Appointed 12 Mar 2015
Resigned 25 Oct 2019

MCCONECHY, Mark James

Resigned
Royal Crescent, GlasgowG3 7SL
Born May 1979
Director
Appointed 29 Jun 2017
Resigned 16 Jan 2019

MEHROTRA, Aseem

Resigned
Woodland Crescent, LondonSE16 6YH
Born August 1965
Director
Appointed 12 Mar 2015
Resigned 09 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Dorothy Helen Fisher

Ceased
5 West Victoria Dock Road, DundeeDD1 3JT
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Donald Francis Irwin Houston

Active
Kilchoan, AcharaclePH36 4LH
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Memorandum Articles
18 February 2025
MAMA
Resolution
18 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 December 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
19 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Resolution
7 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Resolution
6 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Resolution
26 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
12 April 2021
MAMA
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Certificate Change Of Name Company
24 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Resolution
18 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Resolution
11 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 February 2015
RESOLUTIONSResolutions
Resolution
6 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Incorporation Company
21 May 2013
NEWINCIncorporation