Advanced company searchLink opens in new window

QLOG LIMITED

Company number SC239648

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)
24 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
17 Jan 2018 AD01 Registered office address changed from 2nd Floor North, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 56 Palmerston Place Edinburgh EH12 5AY on 17 January 2018
09 Jan 2018 TM01 Termination of appointment of James Cameron Harlow as a director on 31 December 2017
01 Nov 2017 CO4.2(Scot) Court order notice of winding up
01 Nov 2017 4.2(Scot) Notice of winding up order
04 Oct 2017 OC-DV Order of court - dissolution void
20 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 2.26B(Scot) Notice of move from Administration to Dissolution
20 Jan 2017 2.20B(Scot) Administrator's progress report
19 Aug 2016 2.20B(Scot) Administrator's progress report
22 Apr 2016 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to 2nd Floor North, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 22 April 2016
19 Apr 2016 TM01 Termination of appointment of Andrew John Simpson as a director on 31 January 2016
04 Apr 2016 2.16BZ(Scot) Statement of administrator's deemed proposal
14 Mar 2016 2.16B(Scot) Statement of administrator's proposal
09 Mar 2016 TM01 Termination of appointment of Caroline Jane Harlow as a director on 1 March 2016
09 Mar 2016 TM02 Termination of appointment of Caroline Harlow as a secretary on 1 March 2016
26 Jan 2016 2.11B(Scot) Appointment of an administrator
29 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,123
23 Oct 2015 MR04 Satisfaction of charge 3 in full
23 Oct 2015 MR04 Satisfaction of charge SC2396480006 in full
01 Sep 2015 AP01 Appointment of Information Services Director James Sproston as a director on 1 September 2015
15 Jul 2015 MR01 Registration of charge SC2396480007, created on 7 July 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,123