Advanced company searchLink opens in new window

QUESTRIDGE LIMITED

Company number SC350768

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)
29 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2012 TM01 Termination of appointment of Robert Letham as a director on 31 January 2012
05 Jan 2012 AR01 Annual return made up to 4 November 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1
05 Jan 2012 AD02 Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland
02 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Jan 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
07 Jan 2011 AD02 Register inspection address has been changed from C/O Letham & Co., C.A., 11 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland
02 Jul 2010 AA Total exemption full accounts made up to 30 November 2009
25 Nov 2009 AD03 Register(s) moved to registered inspection location
25 Nov 2009 AD02 Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9QU Scotland
17 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
17 Nov 2009 AD03 Register(s) moved to registered inspection location
17 Nov 2009 AD02 Register inspection address has been changed
27 May 2009 288a Director appointed robert letham
22 Apr 2009 288a Director appointed doctor muhammed fazlul alam
05 Dec 2008 287 Registered office changed on 05/12/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH
05 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
05 Dec 2008 123 Gbp nc 100/1000 03/12/08
05 Dec 2008 288b Appointment Terminated Secretary brian reid LTD.
05 Dec 2008 288b Appointment Terminated Director stephen george mabbott
04 Nov 2008 NEWINC Incorporation