QHSE SOFTWARE LIMITED: Filings
Overview
| Company Name | QHSE SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC293265 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for QHSE SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Barry David Mcausland on Jul 01, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * C/O Mr Barry Mccausland Unit 6 James Gregory Centre Aberdeen Science & Technology Park Balgownie Road Aberdeen AB22 8GU United Kingdom* on Dec 13, 2011 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Sage as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Mcinnes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Sage as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * C/O Mr Andrew Sage 207 Great Northern Road Aberdeen Aberdeenshire United Kingdom* on Jul 21, 2011 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Barry David Mcausland on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Mcinnes on Nov 28, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from * James Gregory Centre Campus 2, Aberdeen Science Park Bridge of Don Aberdeen Aberdeenshire AB22 8GU* on Oct 06, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 17, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Andrew Douglas Sage on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Mcinnes on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Barry David Mcausland on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
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