QUINN FRC STRUCTURES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Resolutions |
28/08/2528 August 2025 New | Registered office address changed from 22 Dalmore Way Lawthorn Irvine Ayrshire KA11 2BT to 168 Bath Street Glasgow G2 4TP on 2025-08-28 |
10/04/2510 April 2025 | Confirmation statement made on 2025-01-31 with no updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-12-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/06/2114 June 2021 | Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS United Kingdom to 22 Dalmore Way Lawthorn Irvine Ayrshire KA11 2BT on 2021-06-14 |
31/05/2131 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/04/2023 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR THOMAS MCLAUGHLIN QUINN |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | COMPANY NAME CHANGED T QUINN FRC STRUCTURES LTD CERTIFICATE ISSUED ON 15/05/19 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/03/1814 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | APPOINTMENT TERMINATED, SECRETARY AMANDA TRUNDLE |
31/01/1831 January 2018 | CESSATION OF THOMAS MCLAUGHLIN QUINN AS A PSC |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
31/01/1831 January 2018 | DIRECTOR APPOINTED MR MICHAEL JOHN QUINN |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS QUINN |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN QUINN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
27/06/1727 June 2017 | CURREXT FROM 31/08/2017 TO 31/12/2017 |
16/08/1616 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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