Advanced company searchLink opens in new window

QHS DBFMCO LIMITED

Company number SC581585

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)
05 Jun 2019 AD01 Registered office address changed from Atholl House 51 Melville Street Edinburgh EH3 7HL United Kingdom to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 5 June 2019
05 Jun 2019 PSC05 Change of details for Qhs Dbfm Holdco Limited as a person with significant control on 28 May 2019
10 May 2019 CH01 Director's details changed for Mr Matthew Templeton on 26 April 2019
09 May 2019 AP01 Appointment of Mrs Matthew Templeton as a director on 26 April 2019
30 Apr 2019 TM01 Termination of appointment of Rory William Christie as a director on 26 April 2019
05 Mar 2019 AA Accounts for a small company made up to 30 September 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
03 Aug 2018 AA01 Current accounting period shortened from 30 November 2018 to 30 September 2018
19 Jun 2018 MR01 Registration of charge SC5815850002, created on 14 June 2018
19 Jun 2018 MR01 Registration of charge SC5815850001, created on 14 June 2018
19 Jun 2018 MR01 Registration of charge SC5815850003, created on 14 June 2018
15 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ In relation to the company's participation in the queensferry high project, any matter relating to a director hereby are ratified and authorised/directors of the company are hereby authorised to take any action or enter into any documents in connection with the funding relating to the project. 14/06/2018
15 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 AP01 Appointment of Mr Colin Malcolm Campbell as a director on 20 April 2018
25 Apr 2018 AP01 Appointment of Mr Nial Watson Gemmell as a director on 20 April 2018
25 Apr 2018 AP01 Appointment of Alexander Monteith Mccrorie as a director on 20 April 2018
25 Apr 2018 AP01 Appointment of Mr Philip Mcvey as a director on 20 April 2018
25 Apr 2018 AP01 Appointment of Kevin James Bradley as a director on 20 April 2018
25 Apr 2018 AP01 Appointment of Mr Garry Edward Sheret as a director on 20 April 2018
25 Apr 2018 AP01 Appointment of Mr. Rory William Christie as a director on 20 April 2018
25 Apr 2018 AP01 Appointment of Lee Richard Simmons as a director on 20 April 2018
25 Apr 2018 AP01 Appointment of Richard Mcgregor Park as a director on 20 April 2018
15 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-15
  • GBP 100