Advanced company searchLink opens in new window

QUILLCO 192 LIMITED

Company number SC281171

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)
21 Aug 2009 AA Full accounts made up to 31 December 2008
10 Jul 2009 AA Full accounts made up to 31 December 2007
10 Jul 2009 AA Full accounts made up to 31 December 2006
09 Mar 2009 363a Return made up to 08/03/09; full list of members
19 Jan 2009 288a Director appointed abayomi abiodun okunola
19 Jan 2009 288b Appointment terminated director stephen mcbride
12 Jan 2009 288a Director appointed stephen paul mcbride
12 Jan 2009 288b Appointment terminated director marcus shepherd
05 Sep 2008 288a Director appointed marcus owen shepherd
14 May 2008 288a Director appointed valsec director LIMITED
08 May 2008 288b Appointment terminated secretary marcus shepherd
08 May 2008 288b Appointment terminated director marcus shepherd
10 Apr 2008 288b Appointment terminated director james allen
25 Mar 2008 363a Return made up to 08/03/08; full list of members
25 Mar 2008 288c Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
18 Mar 2008 287 Registered office changed on 18/03/2008 from 93 george street edinburgh EH2 3ES
19 Oct 2007 288c Secretary's particulars changed;director's particulars changed
07 Sep 2007 288a New secretary appointed
06 Sep 2007 AA Full accounts made up to 31 December 2005
20 Aug 2007 288b Director resigned
26 Mar 2007 363a Return made up to 08/03/07; full list of members
01 Mar 2007 288a New director appointed
05 Apr 2006 363a Return made up to 08/03/06; full list of members
28 Feb 2006 88(2)R Ad 17/01/06--------- £ si 5200000@1=5200000 £ ic 1/5200001
28 Feb 2006 123 Nc inc already adjusted 17/01/06