QUAYLE MUNRO HOLDINGS LIMITED: Filings

  • Overview

    Company NameQUAYLE MUNRO HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC072014
    JurisdictionScotland
    Date of Creation

    What are the latest filings for QUAYLE MUNRO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland to 51 Rae Street Dumfries Dumfries & Galloway DG1 1JD on Jan 06, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2022

    LRESSP

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    21 pagesAA

    Total exemption full accounts made up to Sep 30, 2020

    21 pagesAA

    Previous accounting period shortened from Sep 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    25 pagesAA

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    23 pagesAA

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2017

    39 pagesAA

    Confirmation statement made on Dec 21, 2017 with updates

    42 pagesCS01

    Notification of Qmm Holdings Ltd as a person with significant control on Oct 24, 2017

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 20, 2017

    2 pagesPSC09

    Memorandum and Articles of Association

    11 pagesMA

    Termination of appointment of Peter Read as a director on Oct 16, 2017

    1 pagesTM01

    Termination of appointment of Peter Michael Russell Norris as a director on Oct 16, 2017

    1 pagesTM01

    Termination of appointment of Glen Sheldon Lewy as a director on Oct 16, 2017

    1 pagesTM01

    Termination of appointment of David Fitzsimons as a director on Oct 16, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 16, 2017

    • Capital: GBP 524,779.85
    4 pagesSH01

    legacy

    15 pagesOC425

    Certificate of reduction of issued capital

    1 pagesCERT15

    Statement of capital on Oct 16, 2017

    • Capital: GBP 524,779.85
    6 pagesSH19

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0