- Company Overview for QUELBEACH LIMITED (SC429599)
- Filing history for QUELBEACH LIMITED (SC429599)
- People for QUELBEACH LIMITED (SC429599)
- More for QUELBEACH LIMITED (SC429599)
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) |
---|---|---|---|
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2016 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AD01 | Registered office address changed from 28 Bethany Gardens Aberdeen AB11 6XW to 6 Bon Accord Crescent Lane Aberdeen AB11 6DF on 19 February 2016 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2015 | TM01 | Termination of appointment of Alexander Murray Coull as a director on 31 July 2015 | |
04 Aug 2015 | TM02 | Termination of appointment of Alexander Murray Coull as a secretary on 31 July 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | AD02 | Register inspection address has been changed to 7-9 Bon Accord Crescent Aberdeen AB11 6DN | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
12 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 3 August 2012
|
|
05 Jul 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 October 2013 | |
11 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | AD01 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 19 March 2013 | |
25 Feb 2013 | AP03 | Appointment of Alexander Murray Coull as a secretary | |
21 Nov 2012 | AP01 | Appointment of Mr Alexander Murray Coull as a director | |
16 Oct 2012 | AP01 | Appointment of Allan Douglas Gardner as a director | |
21 Sep 2012 | TM01 | Termination of appointment of Peter Trainer as a director | |
21 Sep 2012 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
21 Sep 2012 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
21 Sep 2012 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 21 September 2012 |