QWERTY100 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/05/248 May 2024 | Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6NU to Ellersley House 30 Miller Road Ayr KA7 2AY on 2024-05-08 |
16/11/2216 November 2022 | Registered office address changed from Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2022-11-16 |
12/05/2212 May 2022 | Cessation of Graeme Robert Carling as a person with significant control on 2020-05-10 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
12/05/2212 May 2022 | Registered office address changed from Mcgill Harrison Road Dundee DD2 3SN Scotland to Affinity Business Centre Harrison Road Dundee DD2 3SN on 2022-05-12 |
31/12/2131 December 2021 | Certificate of change of name |
04/10/214 October 2021 | Notification of United Capital Investments Limited as a person with significant control on 2020-05-10 |
03/10/213 October 2021 | Termination of appointment of Graeme Robert Carling as a director on 2021-10-03 |
30/06/2130 June 2021 | Appointment of Mr Kevan Sturrock as a director on 2021-06-29 |
30/06/2130 June 2021 | Termination of appointment of Sydney Robert Fudge as a director on 2021-06-29 |
30/06/2130 June 2021 | Termination of appointment of Fraser James Kirk as a director on 2021-06-29 |
29/06/2129 June 2021 | Appointment of Mr Fraser James Kirk as a director on 2021-06-29 |
29/06/2129 June 2021 | Termination of appointment of Kevan Sturrock as a director on 2021-06-29 |
29/06/2129 June 2021 | Termination of appointment of Sydney Robert Fudge as a director on 2021-06-29 |
29/06/2129 June 2021 | Termination of appointment of Fraser James Kirk as a director on 2021-06-29 |
29/06/2129 June 2021 | Appointment of Mr Sydney Robert Fudge as a director on 2021-06-29 |
30/03/2130 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
03/03/213 March 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRIS FERRIDAY |
04/02/214 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5658070001 |
04/02/214 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5658070002 |
17/09/2017 September 2020 | APPOINTMENT TERMINATED, DIRECTOR SILVIE GOWANS |
17/09/2017 September 2020 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THOMSON |
10/07/2010 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2019 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
04/06/204 June 2020 | DIRECTOR APPOINTED MR DOUGLAS THOMSON |
13/04/2013 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC5658070004 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | DIRECTOR APPOINTED MR CHRIS FERRIDAY |
11/10/1911 October 2019 | DIRECTOR APPOINTED MRS SILVIE GOWANS |
11/10/1911 October 2019 | DIRECTOR APPOINTED MR FRASER JAMES KIRK |
11/10/1911 October 2019 | DIRECTOR APPOINTED MR SYDNEY FUDGE |
03/07/193 July 2019 | CESSATION OF CATALUS ENERGY GROUP LIMITED AS A PSC |
03/07/193 July 2019 | DIRECTOR APPOINTED MR KEVAN STURROCK |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5658070003 |
07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5658070002 |
31/05/1931 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5658070001 |
18/04/1918 April 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/04/1917 April 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | COMPANY NAME CHANGED CATALUS ENERGY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/03/19 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM C/O CMS CAMERON MCKENNA NABARRO OLSWANG 1 WEST REGENT STREET GLASGOW G2 1AP UNITED KINGDOM |
12/01/1912 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
01/08/181 August 2018 | DISS40 (DISS40(SOAD)) |
31/07/1831 July 2018 | FIRST GAZETTE |
28/07/1828 July 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/05/1712 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QWERTY100 LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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