QWERTY 101 LTD

Cascade, 13 High Street Cascade, 13 High Street, Blairgowrie, PH13 9DB, Scotland
StatusACTIVE
Company No.SC519640
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 8 months, 1 day
JurisdictionScotland

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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FLYING MONK LIMITED

4 TWATLEY COTTAGES, SHERSTON,WILTSHIRE,SN16 0QX

Number:04631370
Status:ACTIVE
Category:Private Limited Company

KETOU LTD

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)

ROTHERWOOD PEOPLE LIMITED

C/O M H A MACINTYRE HUDSON,LEICESTER,LE19 1RJ

Number:09688024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source