Q BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

09/04/249 April 2024 Change of details for Mr Joshua James Park as a person with significant control on 2024-03-27

View Document

09/04/249 April 2024 Director's details changed for Mr Joshua James Park on 2024-03-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Director's details changed for Mr Jonathan Richard Allan on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from 8-10 Silk Street Paisley PA1 1HG Scotland to 1 Orr Square Paisley PA1 2DL on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Joshua James Park on 2023-01-19

View Document

19/01/2319 January 2023 Secretary's details changed for Mr Jonathan Richard Allan on 2023-01-19

View Document

26/11/2226 November 2022 Change of details for Mr Jonathan Richard Allan as a person with significant control on 2022-11-26

View Document

26/11/2226 November 2022 Director's details changed for Mr Jonathan Richard Allan on 2022-11-26

View Document

25/11/2225 November 2022 Director's details changed for Mr Jonathan Richard Allan on 2022-11-25

View Document

25/11/2225 November 2022 Secretary's details changed for Mr Jonathan Richard Allan on 2022-11-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

31/01/2231 January 2022 Appointment of Mr Joshua James Park as a director on 2022-01-11

View Document

31/01/2231 January 2022 Notification of Joshua James Park as a person with significant control on 2022-01-11

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Change of details for Mr Jonathan Richard Allan as a person with significant control on 2022-01-11

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Change of share class name or designation

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Cessation of Verna Sharon Allan as a person with significant control on 2022-01-11

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB to 8-10 Silk Street Paisley PA1 1HG on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD ALLAN / 09/04/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNA SHARON ALLAN

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ALLAN

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FERGUSON ALLAN / 03/04/2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6TB

View Document

26/04/1026 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALLAN / 03/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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