QUALITY MEAT SCOTLAND LIMITED

The Rural Centre The Rural Centre, Newbridge, EH28 8NZ, Midlothian
StatusACTIVE
Company No.SC362538
CategoryPrivate Limited Company
Incorporated13 Jul 2009
Age14 years, 10 months, 1 day
JurisdictionScotland

SUMMARY

QUALITY MEAT SCOTLAND LIMITED is an active private limited company with number SC362538. It was incorporated 14 years, 10 months, 1 day ago, on 13 July 2009. The company address is The Rural Centre The Rural Centre, Newbridge, EH28 8NZ, Midlothian.



Company Fillings

Accounts with accounts type dormant

Date: 06 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: Alan Clarke

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-01

Psc name: Sarah Millar

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-01

Officer name: Mrs Sarah Millar

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Clarke

Termination date: 2022-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-12

Officer name: Katherine Rowell

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Rowell

Appointment date: 2019-06-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-23

Officer name: Mrs Katherine Rowell

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-23

Psc name: Katherine Rowell

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2019

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Crawford Mclaren

Termination date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Crawford Mclaren

Cessation date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2017

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-12

Officer name: Mr Alan Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-11

Officer name: Samuel Hamilton Morton

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: Alan Clarke

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Samuel Hamilton Morton

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-19

Old address: the Rural Centre Ingliston Newbridge EH28 8NE United Kingdom

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Morton

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Samuel Hamilton Morton

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Crawford Mclaren

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Biggar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: AD01

Old address: Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL

Change date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samuel Hamilton Morton

Change date: 2010-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2010

Action Date: 27 May 2010

Category: Address

Type: AD01

Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX

Change date: 2010-05-27

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director morton fraser directors LIMITED

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary morton fraser secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director austin flynn

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed samuel hamilton morton

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed donald james biggar

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed york place (no.533) LIMITED\certificate issued on 07/08/09

Documents

View document PDF

Incorporation company

Date: 13 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE CONSTRUCTION&RENOVATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11830084
Status:ACTIVE
Category:Private Limited Company

IUKOS LIMITED

104 LANCASTER GATE,LONDON,W2 3NT

Number:10572106
Status:ACTIVE
Category:Private Limited Company

R.E. ENVIRONMENTAL LIMITED

C/O R E PLANT HIRE LTD UNIT 1 & 2 PURCELL AVENUE,PORT TALBOT,SA12 7TZ

Number:03228268
Status:ACTIVE
Category:Private Limited Company

SENANKYA LIMITED

4 SPOONER CLOSE,OXFORD,OX3 8TP

Number:09194300
Status:ACTIVE
Category:Private Limited Company

SOLVED 365 FRANCHISING LIMITED

UNIT 8,WELWYN GARDEN CITY,AL7 1EW

Number:11205693
Status:ACTIVE
Category:Private Limited Company

STRUAN HOUSE INVESTMENTS LIMITED

SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE

Number:10578192
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