Advanced company searchLink opens in new window

QUINTESSENTIAL BRANDS UK LIMITED

Company number SC054465

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)
19 Apr 2016 TM01 Termination of appointment of Heather Claire Graham as a director on 19 April 2016
10 Mar 2016 MR04 Satisfaction of charge SC0544650006 in full
17 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
08 Jan 2016 AA Accounts for a small company made up to 31 March 2015
12 Jun 2015 MR01 Registration of charge SC0544650006, created on 10 June 2015
01 Apr 2015 AA Accounts for a small company made up to 30 June 2014
06 Mar 2015 AP01 Appointment of Ms Sophie Nina Brown as a director on 26 January 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
28 Jan 2015 TM01 Termination of appointment of Emma Claire Wykes as a director on 26 January 2015
27 Jan 2015 TM01 Termination of appointment of Emma Claire Wykes as a director on 26 January 2015
23 Sep 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
23 Jun 2014 TM01 Termination of appointment of Richard Agnew as a director
18 Jun 2014 AD01 Registered office address changed from 17-27 Station Road Milngavie Glasgow East Dunbartonshire G62 8PG on 18 June 2014
18 Jun 2014 AA Accounts for a small company made up to 30 June 2013
10 Mar 2014 AP03 Appointment of Ms Sophie Brown as a secretary
10 Mar 2014 TM02 Termination of appointment of Carey Robertson as a secretary
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4.00
07 Aug 2013 SH08 Change of share class name or designation
07 Aug 2013 SH02 Sub-division of shares on 1 July 2013
07 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide and reclassify 2 ordinary shares of £1 each into 200 a ordinary shares of £0.01 each 01/07/2013
07 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2013 AP01 Appointment of Mr Mike Salmon as a director
01 Aug 2013 AP01 Appointment of Mr Vincenzo Visone as a director
01 Aug 2013 AP01 Appointment of Mr Warren Michael Scott as a director