Advanced company searchLink opens in new window

QUAYSIDE FABRICATION LIMITED

Company number SC380032

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)
02 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
12 Dec 2016 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 December 2016
09 Nov 2016 CO4.2(Scot) Court order notice of winding up
09 Nov 2016 4.2(Scot) Notice of winding up order
14 Oct 2016 4.9(Scot) Appointment of a provisional liquidator
08 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
08 Jul 2016 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 July 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Dec 2015 TM01 Termination of appointment of Colin Roderick Forsyth as a director on 30 September 2015
19 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
19 Jun 2015 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Aug 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
29 Aug 2014 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 August 2014
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
23 Jul 2013 CH01 Director's details changed for Mr David George Duncan on 9 June 2013
23 Jul 2013 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 July 2013
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 July 2012
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 1
15 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders