QWERTY100 LTD

Company Documents

DateDescription
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

View Document

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

View Document

12/05/2212 May 2022 Cessation of Graeme Robert Carling as a person with significant control on 2020-05-10

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

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

View Document

31/12/2131 December 2021 Certificate of change of name

View Document

04/10/214 October 2021 Notification of United Capital Investments Limited as a person with significant control on 2020-05-10

View Document

03/10/213 October 2021 Termination of appointment of Graeme Robert Carling as a director on 2021-10-03

View Document

30/06/2130 June 2021 Appointment of Mr Kevan Sturrock as a director on 2021-06-29

View Document

30/06/2130 June 2021 Termination of appointment of Sydney Robert Fudge as a director on 2021-06-29

View Document

30/06/2130 June 2021 Termination of appointment of Fraser James Kirk as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Fraser James Kirk as a director on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of Kevan Sturrock as a director on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of Sydney Robert Fudge as a director on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of Fraser James Kirk as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Sydney Robert Fudge as a director on 2021-06-29

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRIS FERRIDAY

View Document

04/02/214 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5658070001

View Document

04/02/214 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5658070002

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR SILVIE GOWANS

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THOMSON

View Document

10/07/2010 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2019

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR DOUGLAS THOMSON

View Document

13/04/2013 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5658070004

View Document

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

View Accounts

11/10/1911 October 2019 DIRECTOR APPOINTED MR CHRIS FERRIDAY

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MRS SILVIE GOWANS

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR FRASER JAMES KIRK

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR SYDNEY FUDGE

View Document

03/07/193 July 2019 CESSATION OF CATALUS ENERGY GROUP LIMITED AS A PSC

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR KEVAN STURROCK

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5658070003

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5658070002

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5658070001

View Document

18/04/1918 April 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

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

View Accounts

14/03/1914 March 2019 COMPANY NAME CHANGED CATALUS ENERGY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/03/19

View Document

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

View Document

12/01/1912 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1712 May 2017 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