- Company Overview for WATERLOO QUAY PROPERTIES HOLDINGS LIMITED (SC348172)
- Filing history for WATERLOO QUAY PROPERTIES HOLDINGS LIMITED (SC348172)
- People for WATERLOO QUAY PROPERTIES HOLDINGS LIMITED (SC348172)
- Charges for WATERLOO QUAY PROPERTIES HOLDINGS LIMITED (SC348172)
- More for WATERLOO QUAY PROPERTIES HOLDINGS LIMITED (SC348172)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2021 | DS01 | Application to strike the company off the register | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
19 Dec 2019 | PSC04 | Change of details for Mr Shaun Nigel Eardley as a person with significant control on 18 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Shaun Nigel Eardley on 18 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
04 Nov 2019 | AAMD | Amended accounts for a dormant company made up to 30 November 2018 | |
05 Sep 2019 | PSC04 | Change of details for Mr Shaun Nigel Eardley as a person with significant control on 30 November 2018 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Shaun Nigel Eardley on 30 November 2018 | |
08 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
06 Jul 2018 | AD01 | Registered office address changed from 49 Carden Place Aberdeen AB10 1UN Scotland to 42 Queens Road Aberdeen AB15 4YE on 6 July 2018 | |
10 Apr 2018 | PSC04 | Change of details for Ms Anna Marie Eardley as a person with significant control on 10 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Ms Anna Marie Eardley as a person with significant control on 10 April 2018 | |
10 Apr 2018 | CH03 | Secretary's details changed for Anna-Marie Gale Eardley on 10 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Ms Anna Marie Eardley on 10 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Shaun Nigel Eardley as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC04 | Change of details for Ms Anna Marie Eardley as a person with significant control on 6 April 2016 | |
18 Sep 2017 | AD01 | Registered office address changed from C/O C/O Dbfm 3 Walker Street Edinburgh EH3 7JY Scotland to 49 Carden Place Aberdeen AB10 1UN on 18 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates |