Advanced company searchLink opens in new window

QUINTESSENTIAL BRANDS UK LIMITED

Company number SC054465

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)
11 Apr 2024 AD01 Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY Scotland to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 11 April 2024
08 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-03
08 Mar 2024 MR04 Satisfaction of charge SC0544650007 in full
08 Mar 2024 MR04 Satisfaction of charge SC0544650009 in full
08 Mar 2024 MR04 Satisfaction of charge SC0544650008 in full
19 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
10 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
02 Nov 2023 AD01 Registered office address changed from 9 9 Haymarket Square Edinburgh EH3 8RY Scotland to 9 Haymarket Square Edinburgh EH3 8RY on 2 November 2023
02 Nov 2023 AD01 Registered office address changed from Quartermile One, 15 Lauriston Place Edinburgh EH3 9EP Scotland to 9 9 Haymarket Square Edinburgh EH3 8RY on 2 November 2023
23 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
01 Sep 2022 TM01 Termination of appointment of Warren Michael Scott as a director on 26 July 2022
11 Jul 2022 TM01 Termination of appointment of James David Lousada as a director on 8 July 2022
21 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
23 Dec 2021 AA Full accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
05 Mar 2021 AA Full accounts made up to 31 March 2020
25 Feb 2021 AA Full accounts made up to 31 March 2019
12 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
22 Dec 2020 MR01 Registration of charge SC0544650009, created on 17 December 2020
19 Nov 2020 CH01 Director's details changed for Mr James David Lousada on 19 November 2020
22 Oct 2020 AP01 Appointment of Mr Alex Pollard as a director on 7 July 2020
22 Oct 2020 AP01 Appointment of Mr James Lousada as a director on 7 October 2020
31 Mar 2020 TM02 Termination of appointment of Michael Clifford as a secretary on 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates