Advanced company searchLink opens in new window

QUALITY DEMOLITION LTD.

Company number SC343717

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)
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
  • GBP 1
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