Advanced company searchLink opens in new window

QUELBEACH LIMITED

Company number SC429599

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)
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
  • GBP 765.16
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
  • GBP 765.16
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 3 August 2012
  • GBP 765.16
05 Jul 2013 AA01 Current accounting period extended from 31 August 2013 to 31 October 2013
11 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide £1 ordinary shares into 100 ordinary shares of £0.01 each 03/08/2012
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