QUALITY COMMISSIONING LIMITED: Filings

  • Overview

    Company NameQUALITY COMMISSIONING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC160639
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for QUALITY COMMISSIONING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Apr 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Brian Moncur as a secretary on Aug 05, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Appointment of Mrs Gemma Rose-Garvie as a secretary on Aug 05, 2013

    1 pagesAP03

    Appointment of Mr Neil Alexander Macleod as a director on Aug 05, 2013

    2 pagesAP01

    Termination of appointment of Brian Moncur as a director on Aug 05, 2013

    1 pagesTM01

    Termination of appointment of Brian Moncur as a director on Aug 05, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Apr 09, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Appointment of Mr Euan Robertson Prentice as a director on Sep 04, 2012

    2 pagesAP01

    Appointment of Ms Julie Mary Thomson as a director on Sep 04, 2012

    2 pagesAP01

    Termination of appointment of William Gray Fulton as a director on Sep 04, 2012

    1 pagesTM01

    Annual return made up to Apr 09, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr William Gray Fulton on Jun 20, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brian Moncur on Jun 20, 2011

    1 pagesCH03

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on May 12, 2011

    1 pagesAD01

    Annual return made up to Apr 09, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Brian Moncur as a director

    2 pagesAP01

    Termination of appointment of Joseph Henry as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2009

    3 pagesAA

    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