Advanced company searchLink opens in new window

QUAY PROJECTS (SCOTLAND) LTD.

Company number SC423194

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)
25 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2019 4.26(Scot) Return of final meeting of voluntary winding up
07 Jan 2016 AD01 Registered office address changed from 69 Goodhope Park Mugiemoss Aberdeen AB21 9NE to Bmm Solicitors, 1st Floor 27 George Street Edinburgh EH2 2PA on 7 January 2016
07 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
04 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Sep 2014 AD01 Registered office address changed from 26 the Quay Newburgh Aberdeenshire AB41 6DA United Kingdom to 69 Goodhope Park Mugiemoss Aberdeen AB21 9NE on 19 September 2014
19 Sep 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
19 Sep 2014 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
19 Sep 2014 RT01 Administrative restoration application
13 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
23 May 2012 AP01 Appointment of Mr Paul Rennie as a director
14 May 2012 TM01 Termination of appointment of Stephen Mabbott as a director
01 May 2012 NEWINC Incorporation
Statement of capital on 2012-05-01
  • GBP 1