- Company Overview for QUALITY DEMOLITION LTD. (SC343717)
- Filing history for QUALITY DEMOLITION LTD. (SC343717)
- People for QUALITY DEMOLITION LTD. (SC343717)
- More for QUALITY DEMOLITION LTD. (SC343717)
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) |
---|---|---|---|
24 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
06 May 2014 | TM01 | Termination of appointment of Gary Donald Macdonald as a director on 6 May 2014 | |
06 May 2014 | AP01 | Appointment of Mr Iain Archibald Thain as a director on 5 May 2014 | |
27 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
11 Jun 2013 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland | |
14 Jan 2013 | AD01 | Registered office address changed from 27 George Street Edinburgh EH2 2PA Scotland on 14 January 2013 | |
21 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
18 Sep 2012 | AD01 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 18 September 2012 | |
04 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
27 Oct 2011 | AA | Accounts made up to 31 December 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
06 Oct 2010 | AA | Accounts made up to 31 December 2009 | |
19 Jul 2010 | CH03 | Secretary's details changed for Michelle Roseanne Macdonald on 9 July 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Mr Gary Donald Macdonald on 15 June 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Gardy Donald Macdonald on 1 January 2010 | |
10 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Mar 2010 | AD02 | Register inspection address has been changed | |
30 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from nevis house beechwood business park inverness IV2 3BW | |
02 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
21 Apr 2009 | 288c | Director's change of particulars / gardy macdonald / 21/04/2009 |