- 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 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
30 Sep 2016 | MR01 | Registration of charge SC3481720001, created on 26 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
19 Apr 2016 | AD01 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN to C/O C/O Dbfm 3 Walker Street Edinburgh EH3 7JY on 19 April 2016 | |
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Ms Anna Marie Eardley on 18 September 2015 | |
17 Dec 2015 | CH03 | Secretary's details changed for Anna-Marie Gale Eardley on 18 September 2015 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
20 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Mr Shaun Nigel Eardley on 1 October 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 26 November 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Mr Shaun Nigel Eardley on 18 August 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Mr Shaun Nigel Eardley on 5 September 2010 | |
04 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 |