Advanced company searchLink opens in new window

PQP HOLDINGS LIMITED

Company number SC487126

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)
08 Feb 2024 CH01 Director's details changed for Mr Morten Schott Knudsen on 8 February 2024
21 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
22 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
22 Apr 2022 CERTNM Company name changed quality pork LIMITED\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
11 Apr 2022 TM01 Termination of appointment of Andrew Keith Saunders as a director on 6 April 2022
11 Apr 2022 TM02 Termination of appointment of Andrew Keith Saunders as a secretary on 6 April 2022
14 Feb 2022 PSC02 Notification of Pilgrim's Pride Ltd. as a person with significant control on 1 February 2022
11 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 11 February 2022
11 Feb 2022 AA Group of companies' accounts made up to 31 December 2020
08 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2022 AD01 Registered office address changed from Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 4 February 2022
03 Feb 2022 TM01 Termination of appointment of Richard Butterworth as a director on 1 February 2022
03 Feb 2022 TM01 Termination of appointment of Patrick George Stephen as a director on 1 February 2022
03 Feb 2022 TM01 Termination of appointment of David William Argo as a director on 1 February 2022
03 Feb 2022 TM01 Termination of appointment of Roderic George Bruce as a director on 1 February 2022
03 Feb 2022 AP01 Appointment of Mr Morten Schott Knudsen as a director on 1 February 2022
02 Feb 2022 AD01 Registered office address changed from The Abattoir Montrose Road Brechin Angus DD9 7RU to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2 February 2022
05 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
16 Nov 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
01 Oct 2020 AA Group of companies' accounts made up to 30 September 2019
22 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
09 Dec 2019 MR04 Satisfaction of charge SC4871260002 in full