Advanced company searchLink opens in new window

QD EVENTS LIMITED

Company number SC241462

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)
29 May 2019 AD01 Registered office address changed from Scottish Exhibition & Conference Centre Glasgow G3 8YW to Qd Events Limited Scottish Event Campus Glasgow G3 8YW on 29 May 2019
02 May 2019 TM01 Termination of appointment of Gary William Hughes as a director on 1 May 2019
12 Dec 2018 PSC05 Change of details for Scottish Exhibition Centre Limited as a person with significant control on 18 January 2017
12 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
24 Sep 2018 AA Accounts for a small company made up to 31 March 2018
15 Dec 2017 AP01 Appointment of Mr Dan Thurlow as a director on 15 December 2017
15 Dec 2017 AP01 Appointment of Mr Greg Cherry as a director on 15 December 2017
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
19 Sep 2017 AA Full accounts made up to 31 March 2017
26 Jun 2017 TM01 Termination of appointment of Frances Jane Mcintyre as a director on 19 May 2017
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 March 2016
02 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200,000
01 Dec 2015 CH01 Director's details changed for Mr Peter Gordon Duthie on 19 April 2014
13 Oct 2015 AA Full accounts made up to 31 March 2015
02 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200,000
02 Dec 2014 TM01 Termination of appointment of John Sharkey as a director on 18 April 2014
26 Nov 2014 AA Full accounts made up to 31 March 2014
10 Oct 2014 AP03 Appointment of William Paul Mcfadyen as a secretary on 19 April 2014
10 Oct 2014 TM02 Termination of appointment of Peter Gordon Duthie as a secretary on 19 April 2014
24 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200,000
20 Aug 2013 AA Full accounts made up to 31 March 2013
09 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 1
08 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
10 Oct 2012 AA Full accounts made up to 31 March 2012