Advanced company searchLink opens in new window

QWERTY100 LTD

Company number SC565807

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)
08 May 2024 AD01 Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6NU to Ellersley House 30 Miller Road Ayr KA7 2AY on 8 May 2024
16 Nov 2022 AD01 Registered office address changed from Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 16 November 2022
23 Jun 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
12 May 2022 PSC07 Cessation of Graeme Robert Carling as a person with significant control on 10 May 2020
12 May 2022 AD01 Registered office address changed from Mcgill Harrison Road Dundee DD2 3SN Scotland to Affinity Business Centre Harrison Road Dundee DD2 3SN on 12 May 2022
31 Dec 2021 CERTNM Company name changed mcgill scotland LTD\certificate issued on 31/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-31
04 Oct 2021 PSC02 Notification of United Capital Investments Limited as a person with significant control on 10 May 2020
03 Oct 2021 TM01 Termination of appointment of Graeme Robert Carling as a director on 3 October 2021
30 Jun 2021 TM01 Termination of appointment of Fraser James Kirk as a director on 29 June 2021
30 Jun 2021 TM01 Termination of appointment of Sydney Robert Fudge as a director on 29 June 2021
30 Jun 2021 AP01 Appointment of Mr Kevan Sturrock as a director on 29 June 2021
29 Jun 2021 TM01 Termination of appointment of Kevan Sturrock as a director on 29 June 2021
29 Jun 2021 AP01 Appointment of Mr Sydney Robert Fudge as a director on 29 June 2021
29 Jun 2021 AP01 Appointment of Mr Fraser James Kirk as a director on 29 June 2021
29 Jun 2021 TM01 Termination of appointment of Sydney Robert Fudge as a director on 29 June 2021
29 Jun 2021 TM01 Termination of appointment of Fraser James Kirk as a director on 29 June 2021
14 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
30 Mar 2021 AA Accounts for a small company made up to 31 March 2020
03 Mar 2021 TM01 Termination of appointment of Chris Ferriday as a director on 3 March 2021
04 Feb 2021 MR04 Satisfaction of charge SC5658070001 in full
04 Feb 2021 MR04 Satisfaction of charge SC5658070002 in full
17 Sep 2020 TM01 Termination of appointment of Silvie Gowans as a director on 17 September 2020
17 Sep 2020 TM01 Termination of appointment of Douglas Thomson as a director on 17 September 2020
10 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 11 May 2019