QMI SCOTLAND LIMITED

Company Documents

DateDescription
27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Return of final meeting in a members' voluntary winding up

View Document

12/12/2212 December 2022 Liquidators' statement of receipts and payments to 2022-11-02

View Document

07/01/227 January 2022 Appointment of a voluntary liquidator

View Document

25/11/2125 November 2021 Insolvency resolution

View Document

23/11/2123 November 2021 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2021-11-23

View Document

16/11/2116 November 2021 Declaration of solvency

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET MCKAY JONES / 22/06/2018

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED MRS MARGARET MCKAY JONES

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/101 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DUNN

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 £ IC 11111/5556 16/10/07 £ SR 5555@1=5555

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0731 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: QUALITY COURT 25A THE PRECINCT EGHAM SURREY

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS; AMEND

View Document

01/09/991 September 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 NEW SECRETARY APPOINTED

View Document

04/08/954 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 SECRETARY RESIGNED

View Document

26/05/9526 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/957 April 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 COMPANY NAME CHANGED QMI (NORTH SEA) LIMITED CERTIFICATE ISSUED ON 16/08/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/08/924 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 £ NC 1000/100000 13/05/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 NC INC ALREADY ADJUSTED 13/05/91

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9128 April 1991 ADOPT MEM AND ARTS 28/03/91

View Document

19/04/9119 April 1991 COMPANY NAME CHANGED LEYSTONE LIMITED CERTIFICATE ISSUED ON 19/04/91

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

18/04/9118 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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