QUORATE TECHNOLOGY LIMITED: Filings

  • Overview

    Company NameQUORATE TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC412886
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for QUORATE TECHNOLOGY 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

    1 pagesDS01

    Statement of capital on Aug 30, 2024

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled and amounts created to a reserve and treated as realised profits 29/08/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Nick Rankin as a director on May 21, 2024

    1 pagesTM01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Registered office address changed from Appleton Tower 8th Floor, Appleton Tower 11 Crichton Street Edinburgh EH8 9LE Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EG on Jan 26, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Oct 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Dec 14, 2021 with updates

    5 pagesCS01

    Termination of appointment of Steve Renals as a director on Aug 04, 2021

    1 pagesTM01

    Termination of appointment of Mike Lincoln as a director on Aug 04, 2021

    1 pagesTM01

    Appointment of Mr Peter Thorn as a director on Aug 04, 2021

    2 pagesAP01

    Appointment of Mr Darryl John Clarke as a director on Aug 04, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Notification of Refinitiv Limited as a person with significant control on Aug 04, 2021

    2 pagesPSC02

    Cessation of Nick Rankin as a person with significant control on Aug 04, 2021

    1 pagesPSC07

    Cessation of Michael James Lincoln as a person with significant control on Aug 04, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Aug 04, 2021

    • Capital: GBP 26,917.42
    3 pagesSH01

    Total exemption full accounts made up to Oct 31, 2020

    9 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