QUINN (HOLDINGS) LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 Application to strike the company off the register

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

05/04/255 April 2025 Director's details changed for Mrs Nicola Margaret Quinn on 2025-04-05

View Document

05/04/255 April 2025 Change of details for Mr Brendan Quinn as a person with significant control on 2025-04-05

View Document

05/04/255 April 2025 Change of details for Mrs Nicola Margaret Quinn as a person with significant control on 2025-04-05

View Document

05/04/255 April 2025 Director's details changed for Mr Brendan Quinn on 2025-04-05

View Document

05/04/255 April 2025 Registered office address changed from C/O Anderson Macdonald Accountants 29 Hamilton Street Saltcoats KA21 5DT Scotland to 14 Murdoch Court Saltcoats Ayrshire KA21 6HF on 2025-04-05

View Document

08/01/258 January 2025 Registered office address changed from The Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR Scotland to C/O Anderson Macdonald Accountants 29 Hamilton Street Saltcoats KA21 5DT on 2025-01-08

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/08/1923 August 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/09/1811 September 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/12/1722 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 43 ARDROSSAN ROAD SALTCOATS KA21 5BS

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

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

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARGARET QUINN / 30/05/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN QUINN / 30/05/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

24/12/1424 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

26/06/1426 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

04/02/144 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/144 February 2014 SECTION 190 SHARE EXCHANGED APPROVED 13/01/2014

View Document

04/02/144 February 2014 13/01/14 STATEMENT OF CAPITAL GBP 4.00

View Document

08/01/148 January 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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