Advanced company searchLink opens in new window

QP ACCOUNTANCY SERVICES LIMITED

Company number SC354094

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)
20 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2017 O/C EARLY DISS Order of court for early dissolution
31 Mar 2015 AD01 Registered office address changed from Unit 10 Railway Court Lennoxtown Glasgow G66 7LL to 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 31 March 2015
31 Mar 2015 CO4.2(Scot) Court order notice of winding up
31 Mar 2015 4.2(Scot) Notice of winding up order
02 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 May 2014 AD01 Registered office address changed from Unit 10a Flemington Business Park Craigneuk Street Motherwell Lanarkshire ML1 2NT on 20 May 2014
26 Apr 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
30 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jul 2013 AD01 Registered office address changed from Caledonia House Evanton Drive Glasgow G46 8JT United Kingdom on 11 July 2013
10 Mar 2013 AA Total exemption small company accounts made up to 31 January 2012
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from Caledonia House Evanton Drive Glasgow G46 8JE on 7 February 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
28 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2009 288a Secretary appointed irene clark
01 Jun 2009 288b Appointment terminated secretary cara gardiner