- Company Overview for QUAYSIDE FABRICATION LIMITED (SC380032)
- Filing history for QUAYSIDE FABRICATION LIMITED (SC380032)
- People for QUAYSIDE FABRICATION LIMITED (SC380032)
- Charges for QUAYSIDE FABRICATION LIMITED (SC380032)
- Insolvency for QUAYSIDE FABRICATION LIMITED (SC380032)
- More for QUAYSIDE FABRICATION LIMITED (SC380032)
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
|
|
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
|
|
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
|
|
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
|
|
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 |