QUINN FRC STRUCTURES LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewResolutions

View Document

28/08/2528 August 2025 NewRegistered office address changed from 22 Dalmore Way Lawthorn Irvine Ayrshire KA11 2BT to 168 Bath Street Glasgow G2 4TP on 2025-08-28

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

31/05/2131 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 DIRECTOR APPOINTED MR THOMAS MCLAUGHLIN QUINN

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED T QUINN FRC STRUCTURES LTD CERTIFICATE ISSUED ON 15/05/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/03/1814 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA TRUNDLE

View Document

31/01/1831 January 2018 CESSATION OF THOMAS MCLAUGHLIN QUINN AS A PSC

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR MICHAEL JOHN QUINN

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS QUINN

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN QUINN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

27/06/1727 June 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

16/08/1616 August 2016 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