Advanced company searchLink opens in new window

QUIN WELLSERVICES LIMITED

Company number SC310482

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)
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2012 DS01 Application to strike the company off the register
04 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
23 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
08 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
01 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011
29 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 November 2010
13 Oct 2010 AA Total exemption small company accounts made up to 5 April 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
06 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Edward John Quin on 17 October 2009
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
07 Nov 2008 363a Return made up to 17/10/08; full list of members
01 Jul 2008 287 Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
23 Apr 2008 287 Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Accounts made up to 5 April 2007
23 Jan 2008 363a Return made up to 17/10/07; full list of members
22 Nov 2007 288b Secretary resigned
22 Nov 2007 288a New secretary appointed
20 Nov 2007 CERTNM Company name changed freelance euro services (mmdxxvi ) LIMITED\certificate issued on 20/11/07
25 May 2007 288a New director appointed
25 May 2007 288b Director resigned