Advanced company searchLink opens in new window

PROQUIP GROUP LIMITED

Company number SC241463

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)
25 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
19 Aug 2009 287 Registered office changed on 19/08/2009 from 1 tantallon road north berwick east lothian EH39 5NF
19 Aug 2009 288a Director appointed david oliver houston
19 Aug 2009 288a Secretary appointed june carruthers
19 Aug 2009 288b Appointment terminated director simon glasgow
19 Aug 2009 288b Appointment terminated director and secretary aidan creedon
03 Feb 2009 AA Group of companies' accounts made up to 31 January 2008
16 Jan 2009 363a Return made up to 20/12/08; full list of members
16 Jan 2008 363a Return made up to 20/12/07; full list of members
11 Jan 2008 123 Nc inc already adjusted 19/12/07
11 Jan 2008 88(2)R Ad 19/12/07--------- £ si 1500000@1=1500000 £ ic 601/1500601
11 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2007 AA Group of companies' accounts made up to 31 January 2007
17 Jan 2007 363a Return made up to 20/12/06; full list of members
27 Nov 2006 AA Full accounts made up to 31 January 2006
22 Feb 2006 363a Return made up to 20/12/05; full list of members
01 Dec 2005 AA Full accounts made up to 31 January 2005
13 Jan 2005 363s Return made up to 20/12/04; full list of members
23 Sep 2004 AA Full accounts made up to 31 January 2004
24 Feb 2004 363s Return made up to 20/12/03; full list of members
03 Feb 2004 288b Director resigned
03 Feb 2004 288b Director resigned
03 Feb 2004 288b Secretary resigned