QUINN (HOLDINGS) LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | Application to strike the company off the register |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
| 05/04/255 April 2025 | Director's details changed for Mrs Nicola Margaret Quinn on 2025-04-05 |
| 05/04/255 April 2025 | Change of details for Mr Brendan Quinn as a person with significant control on 2025-04-05 |
| 05/04/255 April 2025 | Change of details for Mrs Nicola Margaret Quinn as a person with significant control on 2025-04-05 |
| 05/04/255 April 2025 | Director's details changed for Mr Brendan Quinn on 2025-04-05 |
| 05/04/255 April 2025 | Registered office address changed from C/O Anderson Macdonald Accountants 29 Hamilton Street Saltcoats KA21 5DT Scotland to 14 Murdoch Court Saltcoats Ayrshire KA21 6HF on 2025-04-05 |
| 08/01/258 January 2025 | Registered office address changed from The Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR Scotland to C/O Anderson Macdonald Accountants 29 Hamilton Street Saltcoats KA21 5DT on 2025-01-08 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-30 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-30 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-05-30 with no updates |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-30 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 29/03/2129 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
| 01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 23/08/1923 August 2019 | 30/03/19 TOTAL EXEMPTION FULL |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 11/09/1811 September 2018 | 30/03/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
| 22/12/1722 December 2017 | 30/03/17 TOTAL EXEMPTION FULL |
| 06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 43 ARDROSSAN ROAD SALTCOATS KA21 5BS |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
| 27/06/1627 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
| 02/06/152 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARGARET QUINN / 30/05/2015 |
| 02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN QUINN / 30/05/2015 |
| 30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
| 24/12/1424 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
| 26/06/1426 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
| 04/02/144 February 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 04/02/144 February 2014 | SECTION 190 SHARE EXCHANGED APPROVED 13/01/2014 |
| 04/02/144 February 2014 | 13/01/14 STATEMENT OF CAPITAL GBP 4.00 |
| 08/01/148 January 2014 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
| 30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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