- Company Overview for MAQ PROPERTIES LIMITED (SC530289)
- Filing history for MAQ PROPERTIES LIMITED (SC530289)
- People for MAQ PROPERTIES LIMITED (SC530289)
- More for MAQ PROPERTIES LIMITED (SC530289)
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 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | PSC01 | Notification of Annette Neil as a person with significant control on 9 September 2021 | |
22 Sep 2021 | AP01 | Appointment of Annette Neil as a director on 9 September 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 22 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Mark Quigley as a director on 9 September 2021 | |
22 Sep 2021 | PSC07 | Cessation of Mark Quigley as a person with significant control on 9 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Lynne Darcey Quigley as a director on 9 September 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
07 Dec 2017 | PSC04 | Change of details for Mr Mark Quigley as a person with significant control on 21 March 2017 | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 21 March 2017
|
|
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | AP01 | Appointment of Mrs Lynne Darcey Quigley as a director on 15 August 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Mark Quigley as a person with significant control on 21 June 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Mark Quigley on 21 June 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
28 Mar 2017 | CH01 | Director's details changed for Mr Mark Quigley on 5 April 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Mr Mark Quigley on 1 April 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Mark Quigley as a director on 21 March 2016 |