Advanced company searchLink opens in new window

QUARTZTEC HOLDINGS LIMITED

Company number SC508506

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)
26 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2017 AP01 Appointment of Mr Marc Spence as a director on 1 April 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
29 Dec 2016 MR01 Registration of charge SC5085060003, created on 10 December 2016
24 Nov 2016 CH01 Director's details changed for Mr Gordon Whyte on 24 November 2016
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
03 May 2016 AP01 Appointment of Mr Gordon Whyte as a director on 16 October 2015
08 Feb 2016 AP03 Appointment of Mr Marc Spence as a secretary on 27 January 2016
08 Feb 2016 TM02 Termination of appointment of Gordon Whyte as a secretary on 27 January 2016
02 Feb 2016 AD01 Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 5 Langlands Place Kelvin South Business Park, East Kilbride Glasgow G75 0YF on 2 February 2016
27 Jan 2016 CERTNM Company name changed quartztec europe LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-14
27 Jan 2016 CONNOT Change of name notice
13 Jan 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
18 Dec 2015 AP03 Appointment of Mr Gordon Whyte as a secretary on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Christopher Scott Thompson as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Ronald Robert Jackman as a director on 17 December 2015
24 Nov 2015 MA Memorandum and Articles of Association
28 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 1,000.00
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 400.00
21 Oct 2015 MR01 Registration of charge SC5085060001, created on 16 October 2015
21 Oct 2015 MR01 Registration of charge SC5085060002, created on 6 October 2015
15 Oct 2015 AP01 Appointment of Mr Stephen William Black as a director on 12 October 2015