Advanced company searchLink opens in new window

QLAR PNEUMATIC CONVEYING UK LTD

Company number SC236666

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)
04 Nov 2013 TM01 Termination of appointment of Jonathan Dove as a director
17 Sep 2013 AA Full accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2,789,286
22 Apr 2013 AP03 Appointment of Mr Jonathan Mark Dove as a secretary
12 Apr 2013 TM02 Termination of appointment of John Hall as a secretary
12 Apr 2013 TM01 Termination of appointment of John Hall as a director
25 Jan 2013 AP01 Appointment of Mr Jonathan Mark Dove as a director
27 Nov 2012 TM01 Termination of appointment of Ian Woolf as a director
17 Sep 2012 TM01 Termination of appointment of Brian Snowdon as a director
11 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
11 Sep 2012 TM01 Termination of appointment of Norbert Geilen as a director
23 Aug 2012 AD01 Registered office address changed from C/O C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 23 August 2012
10 May 2012 AA Full accounts made up to 31 December 2011
03 Nov 2011 AP01 Appointment of Mr Jochen Weyrauch as a director
27 Oct 2011 AP01 Appointment of Mr Norbert Geilen as a director
27 Oct 2011 AP01 Appointment of Mr Ian James Woolf as a director
27 Oct 2011 AP01 Appointment of Mr Richard Geoffrey Ellis as a director
29 Sep 2011 AA Full accounts made up to 21 February 2011
14 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from 1 Peel Park Redwood Crescent East Kilbride G74 5PA Scotland on 22 June 2011
17 Jun 2011 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 17 June 2011
17 Jun 2011 AD01 Registered office address changed from 1 Redwood Crescent Peel Park, East Kilbride Glasgow G74 5PA on 17 June 2011
01 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 3
18 May 2011 CERTNM Company name changed clyde materials handling LIMITED\certificate issued on 18/05/11
  • NM04 ‐ Change of name by provision in articles
12 May 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011