Advanced company searchLink opens in new window

QED NAVAL LTD

Company number SC339873

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)
14 Jan 2021 PSC07 Cessation of Scottish Enterprise as a person with significant control on 25 June 2020
12 Aug 2020 MA Memorandum and Articles of Association
10 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 6.8017
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
22 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 6.0268
28 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 5.871
09 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
09 Jan 2019 TM02 Termination of appointment of Laura Tyrrell as a secretary on 1 December 2018
27 Aug 2018 AA Unaudited abridged accounts made up to 30 April 2018
21 Jun 2018 AP01 Appointment of Mr Peter Thomson Syme as a director on 25 April 2018
25 Apr 2018 PSC07 Cessation of Jeremy Smith as a person with significant control on 28 March 2018
12 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 5.5709
06 Apr 2018 MR04 Satisfaction of charge SC3398730001 in full
02 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 4.708
04 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 4.5374
17 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities