Advanced company searchLink opens in new window

DARCEY QUIGLEY & CO LTD

Company number SC315880

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)
01 Aug 2024 MR01 Registration of charge SC3158800001, created on 1 August 2024
14 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
20 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
01 Dec 2021 CH03 Secretary's details changed for Mr Mark Quigley on 30 November 2021
23 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
12 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
14 Oct 2019 PSC04 Change of details for Mr Mark Quigley as a person with significant control on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mr Mark Quigley on 14 October 2019
14 Oct 2019 PSC04 Change of details for Mrs Lynne Darcey Quigley as a person with significant control on 14 October 2019
14 Oct 2019 CH03 Secretary's details changed for Mr Mark Quigley on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mrs Lynne Darcey Quigley on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from 3L International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN Scotland to International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN on 14 October 2019
16 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
15 May 2019 SH08 Change of share class name or designation
15 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2019 SH06 Cancellation of shares. Statement of capital on 9 April 2019
  • GBP 100
15 May 2019 SH03 Purchase of own shares.
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
29 Aug 2018 AA Total exemption full accounts made up to 30 June 2018