Advanced company searchLink opens in new window

Q MOBILES & VAPES LTD

Company number SC595180

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 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
27 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 30 April 2022
20 Jun 2022 AD01 Registered office address changed from 1339 Dumbarton Road Glasgow G14 9UZ Scotland to Unit 8B Rivergate Shopping Centre Unit 8B Irvine Ayrshire KA12 8EH on 20 June 2022
19 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 30 April 2021
21 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
06 Jan 2021 AD01 Registered office address changed from 115 Commerce Street Glasgow G5 8DL Scotland to 1339 Dumbarton Road Glasgow G14 9UZ on 6 January 2021
29 Nov 2020 AD01 Registered office address changed from 1339 Dumbarton Road Glasgow G14 9UZ Scotland to 115 Commerce Street Glasgow G5 8DL on 29 November 2020
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Oct 2019 TM01 Termination of appointment of Muhammad Shahid as a director on 15 September 2019
04 Jun 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
09 Jul 2018 AD01 Registered office address changed from Unit 17 31-33 Graham Street Market Square Airdrie ML6 6DD Scotland to 1339 Dumbarton Road Glasgow G14 9UZ on 9 July 2018
09 Jul 2018 AP01 Appointment of Mr Muhammad Shahid as a director on 9 July 2018
03 Jul 2018 AD01 Registered office address changed from 27 Main Street Darly KA24 5DP Scotland to Unit 17 31-33 Graham Street Market Square Airdrie ML6 6DD on 3 July 2018
23 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted