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)
24 Jan 2003 288b Director resigned
05 Sep 2002 287 Registered office changed on 05/09/02 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ
05 Sep 2002 363a Return made up to 18/08/02; full list of members
17 Apr 2002 288a New secretary appointed
11 Apr 2002 288b Secretary resigned
25 Mar 2002 AA Full accounts made up to 31 December 2001
20 Dec 2001 288c Director's particulars changed
05 Oct 2001 363a Return made up to 18/08/01; full list of members
16 Aug 2001 288b Director resigned
16 Aug 2001 288a New director appointed
28 Jun 2001 410(Scot) Partic of mort/charge *
26 Jun 2001 466(Scot) Alterations to a floating charge
25 Jun 2001 410(Scot) Partic of mort/charge *
15 Jun 2001 288a New director appointed
12 Jun 2001 MEM/ARTS Memorandum and Articles of Association
12 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jun 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2001 225 Accounting reference date extended from 31/08/01 to 31/12/01
02 Jan 2001 287 Registered office changed on 02/01/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
08 Dec 2000 88(2)R Ad 06/10/00--------- £ si 98@1=98 £ ic 2/100
26 Oct 2000 288a New director appointed
20 Oct 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions