Advanced company searchLink opens in new window

ALTA QUALITA LIMITED

Company number SC404482

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)
23 Feb 2015 AD01 Registered office address changed from 45 Frederick Street Edinburgh Midlothian EH2 1ES to C/O Fraser Brooks & Co Ws 45 Frederick Street Edinburgh EH2 1ES on 23 February 2015
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2014 AD01 Registered office address changed from The Vintners Rooms 87 Giles Street Leith Edinburgh Midlothian EH6 6BZ to 45 Frederick Street Edinburgh Midlothian EH2 1ES on 15 December 2014
31 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
24 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
30 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 100
01 Sep 2011 AP01 Appointment of Giuseppe Begnoni as a director
08 Aug 2011 AD01 Registered office address changed from 45 Frederick Street Edinburgh EH2 1ES United Kingdom on 8 August 2011
05 Aug 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
05 Aug 2011 TM01 Termination of appointment of Stephen Mabbott as a director
01 Aug 2011 NEWINC Incorporation