- Company Overview for QUAIL RESEARCH AND DESIGN LIMITED (SC329678)
- Filing history for QUAIL RESEARCH AND DESIGN LIMITED (SC329678)
- People for QUAIL RESEARCH AND DESIGN LIMITED (SC329678)
- More for QUAIL RESEARCH AND DESIGN LIMITED (SC329678)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2021 | DS01 | Application to strike the company off the register | |
23 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
01 Jun 2016 | AD01 | Registered office address changed from C/O Mcelhinney & Co 126 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 1 June 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden G61 2RH to C/O Mcelhinney & Co 126 126 Drymen Road Bearsden Glasgow G61 3RB on 1 June 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Apr 2015 | AA01 | Change of accounting reference date | |
02 Apr 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 August 2015 | |
19 Mar 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Frank Quail on 28 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Crawford Ferguson Gorrie as a director on 25 September 2013 | |
28 Aug 2014 | CH03 | Secretary's details changed for Madeline Quail on 28 August 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |