Background WavePink WaveYellow Wave

THE QUIRKY COO LIMITED (SC450702)

THE QUIRKY COO LIMITED (SC450702) is an active UK company. incorporated on 23 May 2013. with registered office in Dundee. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. THE QUIRKY COO LIMITED has been registered for 12 years. Current directors include DAWOOD, Amirah, ISMAIL, Mohamed Hashim Mohamed Mufthy.

Company Number
SC450702
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
28 Union Street, Dundee, DD1 4BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DAWOOD, Amirah, ISMAIL, Mohamed Hashim Mohamed Mufthy
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUIRKY COO LIMITED

THE QUIRKY COO LIMITED is an active company incorporated on 23 May 2013 with the registered office located in Dundee. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. THE QUIRKY COO LIMITED was registered 12 years ago.(SIC: 47190)

Status

active

Active since 12 years ago

Company No

SC450702

LTD Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

28 Union Street Dundee, DD1 4BE,

Previous Addresses

6 Atholl Crescent Perth Tayside PH1 5JN
From: 23 May 2013To: 21 February 2023
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
Owner Exit
May 23
New Owner
May 23
Director Joined
May 23
Director Left
Dec 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAWOOD, Amirah

Active
Union Street, DundeeDD1 4BE
Born November 2002
Director
Appointed 11 May 2023

ISMAIL, Mohamed Hashim Mohamed Mufthy

Active
Union Street, DundeeDD1 4BE
Born September 1961
Director
Appointed 16 Feb 2023

BLAIR, David Stuart

Resigned
Union Street, DundeeDD1 4BE
Born December 1972
Director
Appointed 23 May 2013
Resigned 16 Feb 2023

DAWE, Michael Stewart

Resigned
Union Street, DundeeDD1 4BE
Born July 1969
Director
Appointed 14 Apr 2023
Resigned 30 Nov 2024

HAMILTON, Vivienne

Resigned
Atholl Crescent, PerthPH1 5JN
Born February 1978
Director
Appointed 23 May 2013
Resigned 16 Feb 2023

HASHIM, Mohammad Adheeb Mufthy

Resigned
Union Street, DundeeDD1 4BE
Born January 2003
Director
Appointed 16 Feb 2023
Resigned 10 Mar 2023

Persons with significant control

4

1 Active
3 Ceased

Miss Amira Dawood

Active
Union Street, DundeeDD1 4BE
Born November 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2023

Mohamed Hashim Mohamed Mufthy Ismail

Ceased
Union Street, DundeeDD1 4BE
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2023
Ceased 12 May 2023

Mr David Stuart Blair

Ceased
Union Street, DundeeDD1 4BE
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 16 Feb 2023

Mrs Vivienne Hamilton

Ceased
Union Street, DundeeDD1 4BE
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 16 Feb 2023
Fundings
Financials
Latest Activities

Filing History

54

Dissolution Voluntary Strike Off Suspended
26 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 November 2025
DS01DS01
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2013
NEWINCIncorporation