Advanced company searchLink opens in new window

QUALITY ALLIANCE INTERNATIONAL LTD

Company number SC621679

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 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
21 Aug 2023 PSC04 Change of details for Mr Shaun Minty as a person with significant control on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Mr Shaun Minty on 21 August 2023
28 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
10 Mar 2021 PSC04 Change of details for Mr Shaun Minty as a person with significant control on 10 November 2020
10 Mar 2021 CH01 Director's details changed for Mr Shaun Minty on 10 November 2020
10 Nov 2020 AD01 Registered office address changed from 39 Baillie Drive Alford AB33 8TG United Kingdom to 42 Queens Road Aberdeen AB15 4YE on 10 November 2020
29 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
24 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
24 Feb 2020 PSC04 Change of details for Mr James Peter Hamilton as a person with significant control on 21 February 2020
24 Feb 2020 PSC01 Notification of Shaun Minty as a person with significant control on 21 February 2020
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 100
24 Feb 2020 AP01 Appointment of Mr Shaun Minty as a director on 21 February 2020
24 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
19 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted