Advanced company searchLink opens in new window

QUEEN MARGARET STUDENT SOLUTIONS

Company number SC292941

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 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2015 2.26B(Scot) Notice of move from Administration to Dissolution
24 Jul 2015 2.20B(Scot) Administrator's progress report
17 Feb 2015 2.16BZ(Scot) Statement of administrator's deemed proposal
09 Feb 2015 2.16B(Scot) Statement of administrator's proposal
14 Jan 2015 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
24 Dec 2014 AD01 Registered office address changed from C/O Chiene + Tait 61 Dublin Street Edinburgh EH3 6NL to Atria One 144 Morrison Street Edinburgh Midlothian EH3 8EX on 24 December 2014
18 Dec 2014 2.11B(Scot) Appointment of an administrator
14 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2014 TM02 Termination of appointment of Chiene + Tait as a secretary on 1 October 2014
12 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 AP01 Appointment of Mr Brian Leggat as a director on 23 June 2014
03 Jan 2014 AR01 Annual return made up to 9 November 2013 no member list
10 Apr 2013 AA Full accounts made up to 31 July 2012
26 Nov 2012 AR01 Annual return made up to 9 November 2012 no member list
26 Nov 2012 CH01 Director's details changed for Mr Alan Findlay West on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Mr Nathan Lee Warren on 26 November 2012
01 Oct 2012 TM01 Termination of appointment of Rosalyn Adela Marshall as a director on 30 September 2012
06 Feb 2012 AA Full accounts made up to 31 July 2011
20 Dec 2011 AP01 Appointment of Mr Alan James Gilloran as a director on 13 December 2011
16 Dec 2011 TM01 Termination of appointment of Malcolm George Cutt as a director on 13 December 2011
05 Dec 2011 AR01 Annual return made up to 9 November 2011 no member list
25 Jul 2011 TM01 Termination of appointment of John Perks as a director
15 Mar 2011 TM01 Termination of appointment of Kenneth Mccracken as a director
20 Jan 2011 AD01 Registered office address changed from C/O Quayle Munro Ltd 102 West Port Edinburgh EH3 9DN Scotland on 20 January 2011