Advanced company searchLink opens in new window

FORQUILLA LIMITED

Company number SC514671

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2021 DS01 Application to strike the company off the register
08 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
08 Sep 2020 PSC04 Change of details for Mr Temple Douglas Mitchell Melville as a person with significant control on 30 August 2020
08 Sep 2020 PSC07 Cessation of David James St Clair Low as a person with significant control on 30 August 2020
08 Sep 2020 PSC07 Cessation of Peter Mcgowan as a person with significant control on 30 August 2020
19 Jul 2020 AA Micro company accounts made up to 30 June 2020
12 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
08 Jun 2020 AD01 Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland to 14 Possil Road Glasgow G4 9SY on 8 June 2020
02 Jun 2020 TM01 Termination of appointment of David James St Clair Low as a director on 10 May 2020
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
17 Aug 2018 CERTNM Company name changed blockchain technology partners LIMITED\certificate issued on 17/08/18
  • CONNOT ‐ Change of name notice
17 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-02
14 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with updates
13 Aug 2018 TM01 Termination of appointment of Duncan Johnston-Watt as a director on 3 August 2018
09 May 2018 AP01 Appointment of Mr Temple Douglas Mitchell Melville as a director on 3 May 2018
03 May 2018 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 3 May 2018
16 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2018 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 1 April 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 382,500
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 375,000
16 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities