- Company Overview for QUAY PROJECTS (SCOTLAND) LTD. (SC423194)
- Filing history for QUAY PROJECTS (SCOTLAND) LTD. (SC423194)
- People for QUAY PROJECTS (SCOTLAND) LTD. (SC423194)
- Insolvency for QUAY PROJECTS (SCOTLAND) LTD. (SC423194)
- More for QUAY PROJECTS (SCOTLAND) LTD. (SC423194)
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
|
|
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
|
|
19 Sep 2014 | AR01 |
Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2014-09-19
|
|
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
|