QHSE SOFTWARE LIMITED: Filings

  • Overview

    Company NameQHSE SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC293265
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for QHSE SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 17, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2013

    Statement of capital on May 11, 2013

    • Capital: GBP 1,200
    SH01

    Annual return made up to Nov 17, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Barry David Mcausland on Jul 01, 2011

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2011

    7 pagesAA

    Termination of appointment of Andrew Sage as a director

    1 pagesTM01

    Termination of appointment of Alan Mcinnes as a director

    1 pagesTM01

    Termination of appointment of Andrew Sage as a secretary

    1 pagesTM02

    Registered office address changed from * C/O Mr Andrew Sage 207 Great Northern Road Aberdeen Aberdeenshire United Kingdom* on Jul 21, 2011

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Nov 17, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Barry David Mcausland on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Mr Alan Mcinnes on Nov 28, 2009

    2 pagesCH01

    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 pagesAD01

    Annual return made up to Nov 17, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Andrew Douglas Sage on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Alan Mcinnes on Oct 30, 2009

    2 pagesCH01

    Director's details changed for Barry David Mcausland on Oct 02, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    1 pages287

    legacy

    1 pages225

    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