Advanced company searchLink opens in new window

QUARRIERS

Company number SC014361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2024 AP01 Appointment of Mrs Alison Downs as a director on 9 September 2024
10 Sep 2024 AP01 Appointment of Mrs Mary O'toole as a director on 9 September 2024
10 Sep 2024 TM01 Termination of appointment of Allyson Ailsa Mccollam as a director on 9 September 2024
28 Aug 2024 CH01 Director's details changed for Mr David Mccallum on 28 August 2024
28 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
10 Jan 2024 TM01 Termination of appointment of Nicolas Albert Pascazio as a director on 8 January 2024
05 Dec 2023 TM01 Termination of appointment of David James Watt as a director on 4 December 2023
16 Nov 2023 AA Full accounts made up to 31 March 2023
16 Nov 2023 AP01 Appointment of Mr Alan Alexander Brown as a director on 16 November 2023
16 Sep 2023 MR04 Satisfaction of charge SC0143610019 in full
16 Sep 2023 MR04 Satisfaction of charge SC0143610018 in full
11 Jul 2023 TM01 Termination of appointment of Peter Waddell Aitchison as a director on 11 July 2023
05 May 2023 MR04 Satisfaction of charge 1 in full
30 Mar 2023 AP01 Appointment of Mr Hikmat Adal as a director on 27 March 2023
30 Mar 2023 AP01 Appointment of Mr James Bruce Marks as a director on 27 March 2023
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
24 Mar 2023 MR04 Satisfaction of charge SC0143610020 in full
06 Dec 2022 TM01 Termination of appointment of Glen Douglas Johnstone as a director on 5 December 2022
21 Nov 2022 AA Full accounts made up to 31 March 2022
02 Nov 2022 TM01 Termination of appointment of Sandra Shelagh Wright as a director on 30 October 2022
02 Nov 2022 TM01 Termination of appointment of John Wood as a director on 30 October 2022
11 Aug 2022 MR01 Registration of charge SC0143610025, created on 3 August 2022
11 Aug 2022 MR01 Registration of charge SC0143610026, created on 2 August 2022
30 Mar 2022 AD01 Registered office address changed from Bridge of Weir Renfrewshire PA11 3SX to Quarriers Head Office 20 st. Kenneth Drive Glasgow G51 4QD on 30 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates