THE QUAICH COMPANY (SCOTLAND) LIMITED
Company number SC341468
- Company Overview for THE QUAICH COMPANY (SCOTLAND) LIMITED (SC341468)
- Filing history for THE QUAICH COMPANY (SCOTLAND) LIMITED (SC341468)
- People for THE QUAICH COMPANY (SCOTLAND) LIMITED (SC341468)
- More for THE QUAICH COMPANY (SCOTLAND) LIMITED (SC341468)
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 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Richard Iain Abdy on 16 April 2012 | |
24 May 2012 | CH01 | Director's details changed for Margaret Abdy on 16 April 2012 | |
24 May 2012 | CH03 | Secretary's details changed for Richard Iain Abdy on 16 April 2012 | |
10 May 2012 | AD01 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 | |
09 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
30 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
26 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
27 Apr 2009 | 363a | Return made up to 16/04/09; full list of members | |
09 May 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
09 May 2008 | 288a | Director appointed margaret abdy | |
09 May 2008 | 288a | Director and secretary appointed richard iain abdy | |
09 May 2008 | CERTNM | Company name changed lakefort LIMITED\certificate issued on 13/05/08 | |
29 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
29 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2008 | 123 | Gbp nc 100/100000\25/04/08 | |
29 Apr 2008 | 288b | Appointment terminated secretary brian reid LTD. | |
29 Apr 2008 | 288b | Appointment terminated director stephen mabbott LTD. | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from millar & bryce LTD. 14 mitchell lane glasgow G1 3NU | |
16 Apr 2008 | NEWINC | Incorporation |