Advanced company searchLink opens in new window

QUALITY CONSTRUCTION LIMITED

Company number SC076736

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
05 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
13 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
18 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
18 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Oct 2011 AD01 Registered office address changed from C/O C/O Richard Taylor 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT United Kingdom on 27 October 2011
17 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
17 Apr 2011 TM01 Termination of appointment of William Forsyth as a director
01 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2009
24 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for William Forsyth on 28 February 2010
18 May 2010 CH01 Director's details changed for Ann Middleton Forsyth on 28 February 2010
18 May 2010 AD01 Registered office address changed from 13 C/O Richard M Taylor C.A. 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT on 18 May 2010
01 Oct 2009 AA Total exemption small company accounts made up to 31 May 2008
01 Apr 2009 363a Return made up to 31/03/09; full list of members