MELISSA QUINN CONSULTANCY LTD
Status | DISSOLVED |
Company No. | SC411914 |
Category | Private Limited Company |
Incorporated | 24 Nov 2011 |
Age | 12 years, 6 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 19 days |
SUMMARY
MELISSA QUINN CONSULTANCY LTD is an dissolved private limited company with number SC411914. It was incorporated 12 years, 6 months, 11 days ago, on 24 November 2011 and it was dissolved 4 years, 2 months, 19 days ago, on 17 March 2020. The company address is First Floor 4 Earls Court First Floor 4 Earls Court, Grangemouth, FK3 8ZE, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 30 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 27 Nov 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 16 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-16
New address: First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE
Old address: First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-30
Old address: 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL
New address: First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Change person director company with change date
Date: 26 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melissa Quinn
Change date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: 15 Willow House Newhouse Business Park, Newhouse Rd Grangemouth FK3 8LL
New address: 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL
Change date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Change person director company with change date
Date: 06 Oct 2012
Action Date: 06 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melissa Quinn
Change date: 2012-10-06
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Old address: 6 Clufflat Brae South Queensferry Midlothian EH30 9YQ United Kingdom
Change date: 2012-09-04
Documents
Some Companies
ACADEMY OF PEER-SUPPORTED OPEN DIALOGUE C.I.C.
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09941392 |
Status: | ACTIVE |
Category: | Community Interest Company |
FAIRGATE HOUSE, 205 KINGS ROAD, 205 KINGS ROAD,BIRMINGHAM,B11 2AA
Number: | 11913480 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 WESTCOTT CRESCENT,LONDON,W7 1PH
Number: | 09575343 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGE INVESTMENT MANAGEMENT LIMITED
1 MARYLEBONE HIGH STREET,,W1U 4LZ
Number: | 05449086 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOSHAM CLINIC, MAIN ROAD, FISHBOURNE,CHICHESTER,PO18 8AN
Number: | 06681155 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FITZHARDINGE STREET,LONDON,W1H 6EF
Number: | 09240054 |
Status: | ACTIVE |
Category: | Private Limited Company |