Advanced company searchLink opens in new window

QUALITY DEVELOPMENTS (SCOTLAND) LTD

Company number SC411243

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
21 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
12 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
22 May 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
17 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 PSC07 Cessation of Frances Baird Stewart as a person with significant control on 5 March 2019
05 Mar 2019 TM01 Termination of appointment of Frances Baird Stewart as a director on 5 March 2019
05 Mar 2019 PSC01 Notification of Craig Ramsay Stewart as a person with significant control on 5 March 2019
05 Mar 2019 AD01 Registered office address changed from 28 Tiger Beach Drive Carnoustie DD7 7JT to 138 Nethergate Dundee DD1 4ED on 5 March 2019
05 Mar 2019 AP01 Appointment of Mr Craig Ramsay Stewart as a director on 5 March 2019
11 Jan 2019 CS01 Confirmation statement made on 14 November 2018 with updates
11 Jan 2019 PSC01 Notification of Frances Baird Stewart as a person with significant control on 6 April 2016
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2018 AA Accounts for a dormant company made up to 30 November 2017
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2018 CS01 Confirmation statement made on 14 November 2017 with no updates