QWERTY 101 LTD
Status | ACTIVE |
Company No. | SC519640 |
Category | Private Limited Company |
Incorporated | 05 Nov 2015 |
Age | 8 years, 8 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
QWERTY 101 LTD is an active private limited company with number SC519640. It was incorporated 8 years, 8 months, 1 day ago, on 05 November 2015. The company address is Cascade, 13 High Street Cascade, 13 High Street, Blairgowrie, PH13 9DB, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 11 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Harris
Appointment date: 2023-11-06
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 09 Sep 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Garland Properties Dundee Ltd
Notification date: 2022-08-26
Documents
Cessation of a person with significant control
Date: 09 Sep 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Jason Penman
Cessation date: 2022-08-26
Documents
Termination director company with name termination date
Date: 09 Sep 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Jason Penman
Termination date: 2022-08-26
Documents
Certificate change of name company
Date: 08 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed angus engineering LTD.\certificate issued on 08/09/22
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-24
Old address: 66 Tay Street Perth PH2 8RA Scotland
New address: Cascade, 13 High Street Coupar Angus Blairgowrie PH13 9DB
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rasa Penman
Termination date: 2022-08-22
Documents
Cessation of a person with significant control
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rasa Penman
Cessation date: 2022-08-22
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-02
Psc name: Mrs Rasa Penman
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-02
Psc name: Mr Charles Jason Penman
Documents
Change person director company with change date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-11
Officer name: Mrs Rasa Penman
Documents
Change to a person with significant control
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-11
Psc name: Mrs Rasa Penman
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Change person director company with change date
Date: 10 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-31
Officer name: Mr Charles Jason Penman
Documents
Change to a person with significant control
Date: 10 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-02
Psc name: Mr Charles Jason Penman
Documents
Notification of a person with significant control
Date: 10 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rasa Penman
Notification date: 2021-11-02
Documents
Appoint person director company with name date
Date: 10 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rasa Penman
Appointment date: 2021-11-02
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-13
Old address: 138 Nethergate Dundee DD1 4ED Scotland
New address: 66 Tay Street Perth PH2 8RA
Documents
Accounts amended with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 30 Nov 2018
Category: Accounts
Type: AAMD
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Some Companies
BONDGATE ELECTRICAL DISTRIBUTION LIMITED
OLD TUDHOE HALL,SPENNYMOOR,
Number: | 02784896 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHER INTERNATIONAL BUSINESS LIMITED
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 08976413 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TWATLEY COTTAGES, SHERSTON,WILTSHIRE,SN16 0QX
Number: | 04631370 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10465840 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HILL FARM (CHATTON) MANAGEMENT COMPANY LIMITED
17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ
Number: | 08310964 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O M H A MACINTYRE HUDSON,LEICESTER,LE19 1RJ
Number: | 09688024 |
Status: | ACTIVE |
Category: | Private Limited Company |