QHS SCOTLAND LTD
Company Documents
Date | Description |
---|---|
25/01/2425 January 2024 | Confirmation statement made on 2024-01-22 with updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
23/01/2323 January 2023 | Director's details changed for Mr David Greig Morrison on 2023-01-23 |
23/01/2323 January 2023 | Director's details changed for Mr David Greig Morrison on 2023-01-10 |
23/01/2323 January 2023 | Director's details changed for Mr David Greig Morrison on 2023-01-10 |
23/01/2323 January 2023 | Director's details changed for Mr David Greig Morrison on 2023-01-23 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-22 with updates |
23/01/2323 January 2023 | Change of details for Mr David Greig Morrison as a person with significant control on 2023-01-10 |
23/01/2323 January 2023 | Change of details for Mr Robert William Forsyth as a person with significant control on 2016-04-06 |
23/01/2323 January 2023 | Change of details for Mr David Greig Morrison as a person with significant control on 2016-04-06 |
23/01/2323 January 2023 | Change of details for Mr David Greig Morrison as a person with significant control on 2023-01-10 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
03/02/223 February 2022 | Confirmation statement made on 2022-01-22 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREIG MORRISON / 21/10/2019 |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREIG MORRISON / 21/10/2019 |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FORSYTH / 21/10/2019 |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID GREIG MORRISON / 21/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
22/01/1622 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
22/01/1522 January 2015 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3150750003 |
14/01/1514 January 2015 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
24/11/1424 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3150750003 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
31/01/1331 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FORSYTH / 01/10/2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREIG MORRISON / 01/10/2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM CHEROKEE KINGSTEPS LOCHLOY ROAD NAIRN IV12 5LF |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/08 FROM: CHEROKEE KINGSTEPS LOCHLOY ROAD NAIRN IV12 5LF |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | PARTIC OF MORT/CHARGE ***** |
29/06/0729 June 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
06/06/076 June 2007 | PARTIC OF MORT/CHARGE ***** |
22/01/0722 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company