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)
09 Dec 2019 MR04 Satisfaction of charge SC4871260003 in full
24 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
27 Jun 2019 AA Accounts for a small company made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
27 Jun 2018 AA Accounts for a small company made up to 30 September 2017
05 Oct 2017 AA Accounts for a small company made up to 30 September 2016
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
01 Nov 2016 AP01 Appointment of Mr Andrew Keith Saunders as a director on 24 October 2016
01 Nov 2016 TM01 Termination of appointment of Andrew Keith Saunders as a director on 24 October 2016
01 Nov 2016 TM01 Termination of appointment of Christopher Thomas as a director on 24 October 2016
01 Nov 2016 AP03 Appointment of Mr Andrew Keith Saunders as a secretary on 24 October 2016
01 Nov 2016 TM02 Termination of appointment of Christopher Thomas as a secretary on 24 October 2016
02 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
20 Jun 2016 AA Accounts for a small company made up to 30 September 2015
31 Mar 2016 AP03 Appointment of Mr Christopher Thomas as a secretary on 9 March 2016
30 Mar 2016 TM02 Termination of appointment of Herluf Jensen as a secretary on 9 March 2016
30 Mar 2016 TM01 Termination of appointment of Herluf Jensen as a director on 9 March 2016
30 Mar 2016 AP01 Appointment of Mr Christopher Thomas as a director on 9 March 2016
21 Sep 2015 AR01 Annual return made up to 19 September 2015 no member list
21 Sep 2015 CH01 Director's details changed for Mr Andrew Keith Saunders on 19 September 2015
06 Jul 2015 AD01 Registered office address changed from Enterprise House 34 Earl Grey Street Edinburgh EH3 9BN to The Abattoir Montrose Road Brechin Angus DD9 7RU on 6 July 2015
06 Feb 2015 466(Scot) Alterations to a floating charge
06 Feb 2015 466(Scot) Alterations to a floating charge
06 Feb 2015 466(Scot) Alterations to a floating charge
03 Feb 2015 MR01 Registration of charge SC4871260003, created on 27 January 2015