- Company Overview for 64QS LIMITED (SC235128)
- Filing history for 64QS LIMITED (SC235128)
- People for 64QS LIMITED (SC235128)
- Charges for 64QS LIMITED (SC235128)
- More for 64QS LIMITED (SC235128)
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) |
---|---|---|---|
20 Mar 2018 | AP01 | Appointment of Mr Mark Christopher Burgess as a director on 20 March 2018 | |
21 Dec 2017 | TM01 | Termination of appointment of Ronald Mcfarlane as a director on 21 December 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
27 Jun 2017 | AP01 | Appointment of Mr Stewart William Davie as a director on 20 June 2017 | |
27 Jun 2017 | AP01 | Appointment of Mr Roderick John Gordon Duncan as a director on 20 June 2017 | |
11 May 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
20 Oct 2016 | CH01 | Director's details changed for Ronald Mcfarlane on 20 October 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
24 Mar 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
23 Feb 2016 | CH01 | Director's details changed for Dr Andrew James Bruges Irving on 1 February 2016 | |
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 18 August 2015
|
|
14 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
07 Jul 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Ryan Fletcher on 7 April 2015 | |
06 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 16 December 2014
|
|
06 Jan 2015 | SH03 | Purchase of own shares. | |
05 Jan 2015 | TM01 | Termination of appointment of Maurice Mcbride as a director on 31 December 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Mr Maurice Mcbride on 19 August 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
24 Jul 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
17 Feb 2014 | AUD | Auditor's resignation | |
31 Jan 2014 | CH01 | Director's details changed for Ronald Mcfarlane on 31 January 2014 | |
31 Jan 2014 | AUD | Auditor's resignation |