Advanced company searchLink opens in new window

QUARTERBACK SYSTEMS LIMITED

Company number SC309451

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)
07 May 2013 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2013 O/C EARLY DISS Order of court for early dissolution
12 Oct 2011 AD01 Registered office address changed from Unit 1a East End Farm Lanark Road Carstairs Lanark ML11 8QG United Kingdom on 12 October 2011
12 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-06
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
30 Sep 2010 CH01 Director's details changed for Mr Owen Barrett Barrett on 29 September 2010
30 Sep 2010 CH03 Secretary's details changed for Mr Owen Barrett Barrett on 29 September 2010
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Jun 2010 CH01 Director's details changed for Mr Craig Robertson on 1 January 2010
24 Mar 2010 AD01 Registered office address changed from Cvd Building Coddington Crescent Euro Central Motherwell Lanarkshire ML1 4YF on 24 March 2010
19 Nov 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
13 Aug 2009 287 Registered office changed on 13/08/2009 from 1 cambuslang court cambuslang glasgow G32 8FH scotland
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Mar 2009 287 Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA
16 Jan 2009 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
10 Nov 2008 363a Return made up to 29/09/08; full list of members
10 Nov 2008 288c Director and Secretary's Change of Particulars / owen barrett / 29/09/2006 / HouseName/Number was: , now: dippool farm; Street was: the mill, now: fordmouth; Area was: east brown castle, now: ; Post Town was: strathaven, now: carnwath; Post Code was: ML10 6QW, now: ML11 8LD
31 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
18 Oct 2007 363a Return made up to 29/09/07; full list of members
18 Oct 2007 288c Secretary's particulars changed;director's particulars changed
15 Oct 2007 AA Accounts made up to 31 March 2007
14 Jun 2007 225 Accounting reference date shortened from 30/09/07 to 31/03/07
09 Feb 2007 88(2)R Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100
08 Feb 2007 CERTNM Company name changed quarterback LIMITED\certificate issued on 08/02/07