Advanced company searchLink opens in new window

QENG (DESIGN & ENG) LIMITED

Company number SC320678

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 11 April 2017 with updates
16 Jan 2017 TM02 Termination of appointment of Rebecca Thake as a secretary on 16 January 2017
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
22 Aug 2016 AP03 Appointment of Ms Rebecca Thake as a secretary on 8 July 2015
22 Aug 2016 TM02 Termination of appointment of Alaine Mcgregor Mackay as a secretary on 8 July 2015
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
18 Mar 2016 AD01 Registered office address changed from 108 Millside Terrace Peterculter Aberdeenshire AB14 0WN to 3 Chestnut Lane Banchory Aberdeenshire AB31 5PH on 18 March 2016
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
28 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AA01 Previous accounting period shortened from 5 April 2014 to 31 December 2013
27 Aug 2013 AA Total exemption small company accounts made up to 5 April 2013
27 Aug 2013 CH01 Director's details changed for Andrew Donald Mackay on 27 August 2013
27 Aug 2013 AD01 Registered office address changed from 12 Rubislaw Terrace Aberdeen AB10 1XE on 27 August 2013
27 Aug 2013 CH03 Secretary's details changed for Alaine Mcgregor Mackay on 27 August 2013
23 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012