- Company Overview for QUALITY PROPERTIES (INVESTMENTS) LIMITED (SC290986)
- Filing history for QUALITY PROPERTIES (INVESTMENTS) LIMITED (SC290986)
- People for QUALITY PROPERTIES (INVESTMENTS) LIMITED (SC290986)
- Charges for QUALITY PROPERTIES (INVESTMENTS) LIMITED (SC290986)
- Insolvency for QUALITY PROPERTIES (INVESTMENTS) LIMITED (SC290986)
- More for QUALITY PROPERTIES (INVESTMENTS) LIMITED (SC290986)
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) |
---|---|---|---|
18 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
27 Aug 2013 | CO4.2(Scot) | Court order notice of winding up | |
27 Aug 2013 | 4.2(Scot) | Notice of winding up order | |
14 Jun 2013 | 2.21B(Scot) | Notice of automatic end of Administration | |
14 Jun 2013 | 2.20B(Scot) | Administrator's progress report | |
03 Jun 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
12 Dec 2012 | 2.20B(Scot) | Administrator's progress report | |
14 Jun 2012 | 2.20B(Scot) | Administrator's progress report | |
09 May 2012 | 2.22B(Scot) | Notice of extension of period of Administration | |
27 Mar 2012 | TM02 | Termination of appointment of William Mclaughlin as a secretary | |
27 Mar 2012 | TM01 | Termination of appointment of William Mclaughlin as a director | |
22 Dec 2011 | 2.20B(Scot) | Administrator's progress report | |
29 Jul 2011 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
04 Jul 2011 | 2.16B(Scot) | Statement of administrator's proposal | |
07 Jun 2011 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
26 May 2011 | AD01 | Registered office address changed from Braeview House Business Centre 9-11 Braeview Place East Kilbride G74 3XH on 26 May 2011 | |
11 May 2011 | 2.11B(Scot) | Appointment of an administrator | |
02 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2010 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
29 Mar 2010 | AR01 | Annual return made up to 28 September 2008 | |
17 Mar 2010 | AD01 | Registered office address changed from C/O Park Hill Associates (Scotland), East Park Hill Spring Hill Avenue Airdrieml6 6Dy on 17 March 2010 | |
07 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 |