Advanced company searchLink opens in new window

QUOCEANT LIMITED

Company number SC488062

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)
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 AD01 Registered office address changed from Bonnington Bond Suite 43 2 Anderson Place Edinburgh EH6 5NP Scotland to Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB on 18 December 2023
18 Dec 2023 CH01 Director's details changed for Ms Elizabeth Anne Jane Dickens on 18 December 2023
18 Dec 2023 CH01 Director's details changed for Mr Charles Andrew Taylor on 18 December 2023
18 Dec 2023 CH01 Director's details changed for Mr Richard William Yemm on 18 December 2023
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 AD01 Registered office address changed from Bonnington Bond, Suite 27 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond Suite 43 2 Anderson Place Edinburgh EH6 5NP on 2 June 2021
04 Dec 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Nov 2018 PSC08 Notification of a person with significant control statement
15 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
03 Oct 2018 PSC07 Cessation of Richard William Yemm as a person with significant control on 15 December 2017
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 1,000
19 Dec 2017 AP01 Appointment of Ms Elizabeth Anne Jane Dickens as a director on 15 December 2017
19 Dec 2017 AP01 Appointment of Mr Charles Andrew Taylor as a director on 15 December 2017