QUAYLE MUNRO HOLDINGS LIMITED: Filings
Overview
| Company Name | QUAYLE MUNRO HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC072014 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for QUAYLE MUNRO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 21 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2017 | 39 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2017 with updates | 42 pages | CS01 | ||||||||||
Notification of Qmm Holdings Ltd as a person with significant control on Oct 24, 2017 | 1 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 20, 2017 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Termination of appointment of Peter Read as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Michael Russell Norris as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glen Sheldon Lewy as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Fitzsimons as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 16, 2017
| 4 pages | SH01 | ||||||||||
legacy | 15 pages | OC425 | ||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||
Statement of capital on Oct 16, 2017
| 6 pages | SH19 | ||||||||||
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