Advanced company searchLink opens in new window

FALKLAND Q.A.&C. LTD.

Company number SC369375

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2017 DS01 Application to strike the company off the register
15 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
21 May 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
09 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
23 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Alan William Foster on 30 November 2011
09 May 2011 AD01 Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 9 May 2011
03 May 2011 AA Total exemption small company accounts made up to 30 November 2010
28 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
17 Dec 2009 AP01 Appointment of Alan William Foster as a director
03 Dec 2009 TM02 Termination of appointment of Peter Trainer as a secretary
03 Dec 2009 TM01 Termination of appointment of Susan Mcintosh as a director
03 Dec 2009 TM01 Termination of appointment of Peter Trainer as a director
30 Nov 2009 NEWINC Incorporation