QUATTRO ABERDEEN 2 LIMITED: Filings

  • Overview

    Company NameQUATTRO ABERDEEN 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC304568
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for QUATTRO ABERDEEN 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Andrew Christopher Lapping as a director on May 18, 2015

    2 pagesAP01

    Termination of appointment of Mark Glenn Bridgman Shaw as a director on May 18, 2015

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Jun 27, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    11 pagesAA

    Appointment of Ms Sarah-Jane Moffat as a director

    2 pagesAP01

    Annual return made up to Jun 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jun 27, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * the Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS* on Apr 05, 2012

    2 pagesAD01

    Registered office address changed from * Sterling House, 3Rd Floor 20 Renfield Street Glasgow G2 5AP Scotland* on Apr 03, 2012

    2 pagesAD01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    legacy

    3 pagesMG03s

    Annual return made up to Jun 27, 2011 with full list of shareholders

    13 pagesAR01

    Registered office address changed from * 91 Mitchell Street Glasgow G1 3LN* on Sep 14, 2011

    2 pagesAD01

    Total exemption full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Jun 27, 2010

    14 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    10 pagesAA

    legacy

    9 pages363a

    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