QUALIPROVE LIMITED: Filings
Overview
| Company Name | QUALIPROVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC537613 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for QUALIPROVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 1 Alexander Stephen House 91 Holmfauld Road Linthouse Glasgow G51 4RY Scotland to Unit 3 Alexander Stephen House 91 Holmfauld Road Linthouse Glasgow G51 4RY on Jan 07, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to Unit 1 Alexander Stephen House 91 Holmfauld Road Linthouse Glasgow G51 4RY on Aug 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Stuart Graham Leitch as a person with significant control on Aug 03, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Stuart Graham Leitch on Aug 03, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on Sep 28, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on Apr 05, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||
Notification of Stuart Graham Leitch as a person with significant control on Jan 13, 2017 | 2 pages | PSC01 | ||
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