QUALITY ASSURANCE AND METALLURGICAL SUPPORT SERVICES LIMITED

40 Binghill Crescent 40 Binghill Crescent, Aberdeen, AB13 0HP
StatusDISSOLVED
Company No.SC248255
CategoryPrivate Limited Company
Incorporated24 Apr 2003
Age21 years, 1 month, 11 days
JurisdictionScotland
Dissolution05 Apr 2022
Years2 years, 2 months

SUMMARY

QUALITY ASSURANCE AND METALLURGICAL SUPPORT SERVICES LIMITED is an dissolved private limited company with number SC248255. It was incorporated 21 years, 1 month, 11 days ago, on 24 April 2003 and it was dissolved 2 years, 2 months ago, on 05 April 2022. The company address is 40 Binghill Crescent 40 Binghill Crescent, Aberdeen, AB13 0HP.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Caroline Fiona Claire Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Address

Type: 287

Description: Registered office changed on 23/05/03 from: 34 albyn place aberdeen aberdeenshire AB10 1FW

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 20 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mountwest 467 LIMITED\certificate issued on 20/05/03

Documents

View document PDF

Incorporation company

Date: 24 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETON RESIDENTIAL LIMITED

C/O LISMOYNE HOTEL,FLEET,GU51 4NE

Number:08020244
Status:ACTIVE
Category:Private Limited Company

MILEHIGH 2016 LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:10079759
Status:ACTIVE
Category:Private Limited Company

MULTISTREAM ELECTRICAL LTD

METHERELL GARD,BUDE,EX23 8BX

Number:06761936
Status:ACTIVE
Category:Private Limited Company

ORTAL SYSTEMS LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08674188
Status:ACTIVE
Category:Private Limited Company

R P ANDERSON & SON LIMITED

BELLEVUE FARM BRIGG ROAD,SCUNTHORPE,DN17 3RQ

Number:08341644
Status:ACTIVE
Category:Private Limited Company

ROWLANDS CONTRACTING LIMITED

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:08617155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source