Advanced company searchLink opens in new window

WATERLOO QUAY PROPERTIES HOLDINGS LIMITED

Company number SC348172

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)
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