Advanced company searchLink opens in new window

QWERTY 101 LTD

Company number SC519640

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2023 AP01 Appointment of Mr Mark Harris as a director on 6 November 2023
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 PSC02 Notification of Garland Properties Dundee Ltd as a person with significant control on 26 August 2022
09 Sep 2022 PSC07 Cessation of Charles Jason Penman as a person with significant control on 26 August 2022
09 Sep 2022 TM01 Termination of appointment of Charles Jason Penman as a director on 26 August 2022
08 Sep 2022 CERTNM Company name changed angus engineering LTD.\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-08
24 Aug 2022 AD01 Registered office address changed from 66 Tay Street Perth PH2 8RA Scotland to Cascade, 13 High Street Coupar Angus Blairgowrie PH13 9DB on 24 August 2022
22 Aug 2022 TM01 Termination of appointment of Rasa Penman as a director on 22 August 2022
22 Aug 2022 PSC07 Cessation of Rasa Penman as a person with significant control on 22 August 2022
09 May 2022 PSC04 Change of details for Mrs Rasa Penman as a person with significant control on 2 November 2021
09 May 2022 PSC04 Change of details for Mr Charles Jason Penman as a person with significant control on 2 November 2021
11 Nov 2021 CH01 Director's details changed for Mrs Rasa Penman on 11 November 2021
11 Nov 2021 PSC04 Change of details for Mrs Rasa Penman as a person with significant control on 11 November 2021
10 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
10 Nov 2021 CH01 Director's details changed for Mr Charles Jason Penman on 31 October 2021
10 Nov 2021 PSC04 Change of details for Mr Charles Jason Penman as a person with significant control on 2 November 2021
10 Nov 2021 PSC01 Notification of Rasa Penman as a person with significant control on 2 November 2021
10 Nov 2021 AP01 Appointment of Mrs Rasa Penman as a director on 2 November 2021
11 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
13 Sep 2021 AD01 Registered office address changed from 138 Nethergate Dundee DD1 4ED Scotland to 66 Tay Street Perth PH2 8RA on 13 September 2021
01 Dec 2020 AAMD Amended total exemption full accounts made up to 30 November 2018
28 Nov 2020 AA Total exemption full accounts made up to 30 November 2019