Advanced company searchLink opens in new window

QTECH ACCOUNTING LIMITED

Company number SC663307

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)
21 Aug 2023 PSC04 Change of details for Mr Syed Asif Aziz as a person with significant control on 21 August 2023
18 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 18 August 2023
18 Aug 2023 PSC08 Notification of a person with significant control statement
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
06 Aug 2023 AD01 Registered office address changed from 16 Flat 3-3, Dudley Drive Glasgow G12 9SB Scotland to Unit 1 2 Merkland Street Glasgow G11 6DB on 6 August 2023
25 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
12 Oct 2022 TM01 Termination of appointment of Munia Rahman as a director on 12 October 2022
12 Oct 2022 PSC07 Cessation of Munia Rahman as a person with significant control on 12 October 2022
12 Oct 2022 AP01 Appointment of Mr Syed Asif Aziz as a director on 12 October 2022
11 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2022 AD01 Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to 16 Flat 3-3, Dudley Drive Glasgow G12 9SB on 23 June 2022
23 Jun 2022 TM01 Termination of appointment of Syed Asif Aziz as a director on 23 June 2022
27 Nov 2021 AD01 Registered office address changed from 2 Merkland Street Merkland Street Glasgow G11 6DB Scotland to 20-23 Woodside Place Glasgow G3 7QL on 27 November 2021
16 Jul 2021 AA Micro company accounts made up to 30 June 2021
16 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
16 Oct 2020 AD01 Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to 2 Merkland Street Merkland Street Glasgow G11 6DB on 16 October 2020
08 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted