QWIK LUBE LIMITED
Status | ACTIVE |
Company No. | SC373883 |
Category | Private Limited Company |
Incorporated | 01 Mar 2010 |
Age | 14 years, 3 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
QWIK LUBE LIMITED is an active private limited company with number SC373883. It was incorporated 14 years, 3 months, 2 days ago, on 01 March 2010. The company address is 46 Pinkie Road, Musselburgh, EH21 7AW, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Change date: 2021-05-19
New address: 46 Pinkie Road Musselburgh EH21 7AW
Old address: Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 15 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-15
Officer name: Brian Thomas Meechan
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-14
Psc name: Anthony Edward Dolan
Documents
Withdrawal of a person with significant control statement
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-14
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-10
Old address: Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland
New address: Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
Old address: C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ
Change date: 2016-08-08
New address: Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-18
Old address: 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom
Documents
Appoint person director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Thomas Meechan
Documents
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Dolan
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Change account reference date company current extended
Date: 12 Apr 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-07-31
Documents
Some Companies
FAIRWAY CATERING (MIDLANDS) LIMITED
UNIT 3 TRINITY PLACE,SUTTON COLDFIELD,B72 1TX
Number: | 11607134 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 BROOKSBANK HOUSE,LONDON,E9 6RN
Number: | 08526576 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ
Number: | 11534920 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A BIGGAR ROAD,MOTHERWELL,ML1 5PB
Number: | SC611210 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HASELDINE ROAD,ST. ALBANS,AL2 1RT
Number: | 05468990 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TALLIS WALK,SWINDON,SN5 6BQ
Number: | 08856364 |
Status: | ACTIVE |
Category: | Private Limited Company |