QUINN ANDREWS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland to 168 Bath Street Glasgow G2 4TP on 2025-03-14

View Document

13/03/2513 March 2025 Resolutions

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-11-30

View Document

13/12/2413 December 2024 Previous accounting period extended from 2024-06-30 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/10/2429 October 2024 Appointment of Mr Gary Andrews as a director on 2024-10-29

View Document

29/05/2429 May 2024 Registered office address changed from 23 Pilrig Gardens Edinburgh EH6 5AZ Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 2024-05-29

View Document

29/05/2429 May 2024 Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 2024-05-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MRS JENNIFER MORVEN ANDREWS

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 37 COMELY PLACE COMELY BANK PLACE EDINBURGH EH4 1ER UNITED KINGDOM

View Document

10/04/1810 April 2018 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