Advanced company searchLink opens in new window

QUATTRO ABERDEEN 2 LIMITED

Company number SC304568

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
24 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
19 May 2015 AP01 Appointment of Mr Andrew Christopher Lapping as a director on 18 May 2015
19 May 2015 TM01 Termination of appointment of Mark Glenn Bridgman Shaw as a director on 18 May 2015
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
27 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
19 Dec 2013 AP01 Appointment of Ms Sarah-Jane Moffat as a director
25 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
27 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Sep 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
05 Apr 2012 AD01 Registered office address changed from the Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS on 5 April 2012
03 Apr 2012 AD01 Registered office address changed from Sterling House, 3Rd Floor 20 Renfield Street Glasgow G2 5AP Scotland on 3 April 2012
15 Feb 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
15 Feb 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
08 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
04 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
23 Sep 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
14 Sep 2011 AD01 Registered office address changed from 91 Mitchell Street Glasgow G1 3LN on 14 September 2011
15 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
19 Jul 2010 AR01 Annual return made up to 27 June 2010
19 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
06 Jul 2009 363a Return made up to 27/06/09; full list of members