Advanced company searchLink opens in new window

QUARTERMILE VENTURES LIMITED

Company number SC210170

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)
02 Oct 2009 AA Full accounts made up to 31 December 2007
25 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 12
23 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 10
23 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 11
18 Sep 2009 466(Scot) Alterations to floating charge 1
18 Sep 2009 466(Scot) Alterations to floating charge 8
18 Sep 2009 466(Scot) Alterations to floating charge 9
16 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 9
15 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 8
03 Sep 2009 288c Director's change of particulars / david gaffney / 03/09/2009
25 Aug 2009 288b Appointment terminated director ian robertson
09 Jun 2009 MEM/ARTS Memorandum and Articles of Association
09 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2009 288a Secretary appointed robin simon johnson
09 Jun 2009 288b Appointment terminated director fraser sime
09 Jun 2009 288b Appointment terminated director alistair hewitt
20 May 2009 288c Director's change of particulars / david gaffney / 20/04/2009
27 Mar 2009 288b Appointment terminated secretary devendra gandhi
27 Mar 2009 288a Director appointed dominic joseph lavelle
27 Mar 2009 288b Appointment terminated director remo dipre
24 Sep 2008 363a Return made up to 18/08/08; full list of members
24 Jul 2008 288c Director's change of particulars / fraser sime / 13/06/2008
10 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 7
14 Mar 2008 AUD Auditor's resignation
13 Mar 2008 MEM/ARTS Memorandum and Articles of Association