QUAY INCOME SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Resolutions

View Document

18/06/2518 June 2025 Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2025-06-18

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

16/11/2416 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7BD

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ANDREW DAVID CORKILL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PITTARD

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR STEVEN JOHN LONGMAN

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID CORKILL

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN LONGMAN

View Document

04/06/184 June 2018 CESSATION OF QUAY INCOME SOLUTIONS LIMITED AS A PSC

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PITTARD / 01/03/2012

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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