- Company Overview for QUALITY DEVELOPMENTS (SCOTLAND) LTD (SC411243)
- Filing history for QUALITY DEVELOPMENTS (SCOTLAND) LTD (SC411243)
- People for QUALITY DEVELOPMENTS (SCOTLAND) LTD (SC411243)
- Charges for QUALITY DEVELOPMENTS (SCOTLAND) LTD (SC411243)
- More for QUALITY DEVELOPMENTS (SCOTLAND) LTD (SC411243)
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) |
---|---|---|---|
28 Jun 2018 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
28 Jun 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Jun 2018 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jun 2018 | RT01 | Administrative restoration application | |
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | MR04 | Satisfaction of charge SC4112430003 in full | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Mar 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2016-03-09
|
|
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2015 | AP03 | Appointment of Craig Ramsay Stewart as a secretary on 1 November 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2014 | MR01 | Registration of charge SC4112430004, created on 12 November 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Nov 2013 | TM01 | Termination of appointment of Nicola Mclelland as a director | |
05 Oct 2013 | MR01 | Registration of charge 4112430003 | |
12 Apr 2013 | MR01 | Registration of charge 4112430002 | |
21 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
10 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
09 Nov 2012 | AP01 | Appointment of Miss Nicola Mclelland as a director |