Advanced company searchLink opens in new window

QUALITAS INTERNATIONAL LIMITED

Company number SC173499

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
21 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
23 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Sep 2022 PSC01 Notification of Josh Alexander John Quinn as a person with significant control on 7 September 2022
21 Sep 2022 TM01 Termination of appointment of Anne Brown Rodger as a director on 7 September 2022
16 Jun 2022 AP01 Appointment of Mr Josh Alexander John Quinn as a director on 3 June 2022
17 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
07 Jan 2022 AD01 Registered office address changed from 32/34 Kirk Road Wishaw ML2 7BL Scotland to 1 Young Street Wishaw ML2 8HJ on 7 January 2022
19 Dec 2021 AA Full accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
13 May 2021 PSC01 Notification of Margaret Melanie Quinn as a person with significant control on 13 May 2021
13 May 2021 TM02 Termination of appointment of William Lamont Baillie as a secretary on 13 May 2021
13 May 2021 TM01 Termination of appointment of William Lamont Baillie as a director on 13 May 2021
25 Feb 2021 CH01 Director's details changed for Margaret Melanie Quinn on 25 February 2021
30 Dec 2020 AA Full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
20 Mar 2020 PSC07 Cessation of Anne Brown Rodger as a person with significant control on 20 March 2020
10 Dec 2019 AA Accounts for a small company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from 14/28 Kirk Road Wishaw Lanarkshire to 32/34 Kirk Road Wishaw ML2 7BL on 8 March 2019
18 Jan 2019 MR04 Satisfaction of charge 1 in full
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
17 Dec 2018 MR01 Registration of charge SC1734990002, created on 13 December 2018
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates