- Company Overview for Q4 (SCOTLAND) LTD (SC357095)
- Filing history for Q4 (SCOTLAND) LTD (SC357095)
- People for Q4 (SCOTLAND) LTD (SC357095)
- Insolvency for Q4 (SCOTLAND) LTD (SC357095)
- More for Q4 (SCOTLAND) LTD (SC357095)
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) |
---|---|---|---|
03 May 2012 | 1.12(Scot) | Extension or further extension of moratorium | |
20 Apr 2012 | 1.11(Scot) | Commencement of moratorium | |
10 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
10 Apr 2012 | TM01 | Termination of appointment of Graham Morris as a director | |
10 Apr 2012 | TM01 | Termination of appointment of James Hance as a director | |
10 Apr 2012 | TM02 | Termination of appointment of Derek Easton as a secretary | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
08 Feb 2011 | AD01 | Registered office address changed from Unit 8 Eastfield Farm Road Penicuik Midlothian EH26 8EZ on 8 February 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Mr John Gargan on 24 March 2010 | |
24 Mar 2009 | NEWINC | Incorporation |