- Company Overview for QLOG LIMITED (SC239648)
- Filing history for QLOG LIMITED (SC239648)
- People for QLOG LIMITED (SC239648)
- Charges for QLOG LIMITED (SC239648)
- Insolvency for QLOG LIMITED (SC239648)
- More for QLOG LIMITED (SC239648)
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
|
|
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
|