(AD01) Registered office address changed from 42 Langlea Avenue Cambuslang Glasgow G72 8SU Scotland to 15 Calderside Grove East Kilbride Glasgow G74 3SP on Monday 15th April 2024
filed on: 15th, April 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 15th April 2024
filed on: 15th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th April 2024 director's details were changed
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th August 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD United Kingdom to 42 Langlea Avenue Cambuslang Glasgow G72 8SU on Tuesday 8th August 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 69 C/O Grants, West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on Monday 20th March 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 27th February 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th August 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed quinn wealth management LTDcertificate issued on 20/07/22
filed on: 20th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 29 York Place Edinburgh EH1 3HP United Kingdom to 69 West Nile Street Moncrieff House Glasgow G1 2QB on Thursday 30th June 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 69 West Nile Street Moncrieff House Glasgow G1 2QB Scotland to 69 C/O Grants, West Nile Street Glasgow G1 2QB on Thursday 30th June 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st July 2022, originally was Wednesday 31st August 2022.
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed rq property investments LTDcertificate issued on 24/06/22
filed on: 24th, June 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2018
| incorporation
|
Free Download
(24 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 16th August 2018
capital
|
|