- Company Overview for QUAY COMPLEX LIMITED (SC392470)
- Filing history for QUAY COMPLEX LIMITED (SC392470)
- People for QUAY COMPLEX LIMITED (SC392470)
- Insolvency for QUAY COMPLEX LIMITED (SC392470)
- More for QUAY COMPLEX LIMITED (SC392470)
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) |
---|---|---|---|
09 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
03 Dec 2018 | AD01 | Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 3 December 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from 131 New Street Musselburgh Midlothian EH21 6DH Scotland to 37 Albyn Place Aberdeen AB10 1JB on 27 November 2018 | |
27 Nov 2018 | CO4.2(Scot) | Court order notice of winding up | |
27 Nov 2018 | 4.2(Scot) | Notice of winding up order | |
11 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
27 Apr 2017 | TM01 | Termination of appointment of Jaspreet Kaur Gill as a director on 27 April 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
06 May 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 August 2017 | |
06 May 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
15 Apr 2016 | AA01 | Previous accounting period shortened from 31 January 2017 to 29 February 2016 | |
15 Apr 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
10 Feb 2016 | AP01 | Appointment of Ajay Kumar as a director on 10 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 1287 Argyle Street Glasgow G3 8TL to 131 New Street Musselburgh Midlothian EH21 6DH on 10 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Arun Ramanan as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Charan Singh Gill as a director on 10 February 2016 | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
18 Jun 2015 | AP01 | Appointment of Ms Jaspreet Kaur Gill as a director on 18 June 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 |