Advanced company searchLink opens in new window

QUOSIENT LTD.

Company number SC644175

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)
07 Feb 2024 AP01 Appointment of Katie Critchlow as a director on 1 December 2023
06 Feb 2024 CH01 Director's details changed for Ms Genevieve Patenaude on 1 February 2024
06 Feb 2024 CH01 Director's details changed for Samuel James Fleming on 1 February 2024
06 Feb 2024 CH01 Director's details changed for Dr Yanping Huang Wolfe on 1 February 2024
06 Feb 2024 PSC04 Change of details for Ms Genevieve Patenaude as a person with significant control on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 151.168
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 151.168
27 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 AP01 Appointment of Dr Yanping Huang Wolfe as a director on 10 October 2022
16 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
16 Nov 2022 PSC07 Cessation of Iain Woodhouse as a person with significant control on 9 May 2022
15 Nov 2022 CH01 Director's details changed for Ms Genevieve Patenaude on 15 November 2022
15 Nov 2022 CH01 Director's details changed for Samuel James Fleming on 15 November 2022
15 Nov 2022 PSC04 Change of details for Ms Genevieve Patenaude as a person with significant control on 15 November 2022
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 MA Memorandum and Articles of Association
11 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 126.315
29 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 SH02 Sub-division of shares on 31 March 2021
22 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 31/03/2021
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2021 AP01 Appointment of Mr Richard Cameron Lewis as a director on 1 January 2021