QUALITY WORKTOPS LIMITED
Status | ACTIVE |
Company No. | SC421730 |
Category | Private Limited Company |
Incorporated | 12 Apr 2012 |
Age | 12 years, 1 month, 9 days |
Jurisdiction | Scotland |
SUMMARY
QUALITY WORKTOPS LIMITED is an active private limited company with number SC421730. It was incorporated 12 years, 1 month, 9 days ago, on 12 April 2012. The company address is 21 Whitehouse Road, Stirling, FK7 7SP, Scotland.
Company Fillings
Dissolution voluntary strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Dissolution application strike off company
Date: 17 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-14
Officer name: Alexander Kennedy
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Cessation of a person with significant control
Date: 10 Oct 2019
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew James Ward
Cessation date: 2018-08-08
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Ward
Termination date: 2018-08-08
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Connel Blue
Appointment date: 2019-05-01
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Kennedy
Appointment date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Capital allotment shares
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-13
Capital : 1 GBP
Documents
Notification of a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Whillans
Notification date: 2018-09-13
Documents
Cessation of a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew James Ward
Cessation date: 2018-09-13
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Notification of a person with significant control
Date: 13 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Ward
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-08
Officer name: Amanda Jane Whillans
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Ward
Appointment date: 2016-08-08
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-24
Old address: Unit 32 Thistle Industrial Estate Kerse Road Stirling FK7 7QQ
New address: 21 Whitehouse Road Stirling FK7 7SP
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Some Companies
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10737206 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROGATE HORSELESS CARRIAGES LIMITED
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 05474102 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 PICCADILLY,LONDON,WIJ 9EH
Number: | 07435217 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WAREHOUSE,PENRYN,TR10 8GZ
Number: | 06540431 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOONLIGHT INTELLIGENT SOLUTIONS LIMITED
6 RHODODENDRON CLOSE,ASCOT,SL5 8PL
Number: | 11926159 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEMEIN HEALTH CARE SOLUTIONS LTD.
4 SQUIRE DRIVE,BRYNMENYN,CF32 9TX
Number: | 10302411 |
Status: | ACTIVE |
Category: | Private Limited Company |