- Company Overview for QUATTRO ABERDEEN 1 LIMITED (SC304569)
- Filing history for QUATTRO ABERDEEN 1 LIMITED (SC304569)
- People for QUATTRO ABERDEEN 1 LIMITED (SC304569)
- Charges for QUATTRO ABERDEEN 1 LIMITED (SC304569)
- More for QUATTRO ABERDEEN 1 LIMITED (SC304569)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2015 | DS01 | Application to strike the company off the register | |
06 Nov 2015 | TM01 | Termination of appointment of Mark Glenn Bridgman Shaw as a director on 6 November 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
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
|
|
16 Jan 2014 | 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
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 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 | |
08 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 27 June 2011 | |
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 | |
04 Mar 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
01 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
29 May 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
15 Feb 2008 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 |