Advanced company searchLink opens in new window

RQT PRECISION ENGINEERING LIMITED

Company number SC367096

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 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2018 O/C EARLY DISS Order of court for early dissolution
23 Feb 2018 AD01 Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 23 February 2018
15 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
03 Mar 2016 AD01 Registered office address changed from Unit 7 Wellheads Road Farburn Industrial Estate Dyce Aberdeenshire AB21 7HG to 7 Queens Gardens Aberdeen AB15 4YD on 3 March 2016
27 Jan 2016 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 450
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2015 TM02 Termination of appointment of Colin Walker as a secretary on 1 July 2015
01 Jun 2015 SH06 Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 450
01 Jun 2015 SH03 Purchase of own shares.
23 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Mar 2015 AP01 Appointment of Paul Reid as a director on 1 February 2015
29 Dec 2014 TM01 Termination of appointment of Colin Walker as a director on 16 December 2014
05 Dec 2014 MR01 Registration of charge SC3670960001, created on 27 November 2014
03 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
08 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 CH01 Director's details changed for David Scalley on 23 October 2013
23 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
20 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
28 Oct 2011 CH03 Secretary's details changed for Colin Walker on 24 October 2011
28 Oct 2011 CH01 Director's details changed for Mr Colin Walker on 24 October 2011