- Company Overview for IDEAS QUARTER LIMITED (SC384507)
- Filing history for IDEAS QUARTER LIMITED (SC384507)
- People for IDEAS QUARTER LIMITED (SC384507)
- More for IDEAS QUARTER LIMITED (SC384507)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2016 | DS01 | Application to strike the company off the register | |
16 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Aug 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 May 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | CH01 | Director's details changed for Kenneth Mark Boyd on 11 September 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
14 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 21 October 2010
|
|
19 Oct 2010 | AD01 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 19 October 2010 | |
19 Oct 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
19 Oct 2010 | TM01 | Termination of appointment of Lycidas Nominees Limited as a director | |
19 Oct 2010 | TM01 | Termination of appointment of Alan Barr as a director | |
19 Oct 2010 | AP01 | Appointment of Michael Craig Harvey as a director | |
19 Oct 2010 | AP01 | Appointment of Kenneth Mark Boyd as a director | |
18 Oct 2010 | CERTNM |
Company name changed st. Vincent street (501) LIMITED\certificate issued on 18/10/10
|