QUARTZ GROUP SCOTLAND LTD

SC204996
PRODUCTION HOUSE STUDIOS 117 BARFILLAN DRIVE GLASGOW SCOTLAND G52 1BD

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 5 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 5 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 5 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 5 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2020 accounts Annual Accounts 4 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 4 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 5 Buy now
30 Mar 2017 resolution Resolution 3 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jan 2017 accounts Annual Accounts 7 Buy now
07 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
11 Jan 2016 accounts Annual Accounts 7 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
15 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
08 Jan 2014 accounts Annual Accounts 7 Buy now
30 May 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
25 Feb 2011 accounts Annual Accounts 6 Buy now
13 Aug 2010 accounts Annual Accounts 8 Buy now
14 May 2010 gazette Gazette Notice Compulsary 1 Buy now
03 Mar 2010 mortgage Particulars of a mortgage or charge / charge no: 9 5 Buy now
04 Dec 2009 mortgage Particulars of a mortgage or charge / charge no: 8 5 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge / charge no: 7 5 Buy now
22 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
20 May 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
20 May 2009 officers Secretary's change of particulars / william knox / 01/06/2008 1 Buy now
20 May 2009 officers Director's change of particulars / william knox / 01/06/2008 1 Buy now
20 May 2009 officers Director's change of particulars / iain maclean / 01/07/2008 1 Buy now
02 Feb 2009 accounts Annual Accounts 8 Buy now
20 Aug 2008 annual-return Return made up to 09/03/08; full list of members 4 Buy now
29 Apr 2008 capital Gbp ic 300/200\03/04/08\gbp sr 100@1=100\ 1 Buy now
28 Apr 2008 officers Secretary appointed william knox 2 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
20 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
20 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
08 Apr 2008 officers Appointment terminated director and secretary robert laciok 1 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 19 sherbrooke avenue pollokshields glasgow G41 4HF 1 Buy now
04 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
04 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
18 Mar 2008 accounts Annual Accounts 8 Buy now
16 Mar 2007 annual-return Return made up to 09/03/07; full list of members 7 Buy now
24 Jan 2007 accounts Annual Accounts 8 Buy now
20 Mar 2006 annual-return Return made up to 09/03/06; full list of members 7 Buy now
02 Feb 2006 accounts Annual Accounts 8 Buy now
17 Mar 2005 annual-return Return made up to 09/03/05; full list of members 7 Buy now
08 Sep 2004 accounts Annual Accounts 7 Buy now
16 Mar 2004 annual-return Return made up to 09/03/04; full list of members 7 Buy now
30 Aug 2003 accounts Annual Accounts 16 Buy now
06 Aug 2003 accounts Annual Accounts 18 Buy now
08 Apr 2003 annual-return Return made up to 09/03/03; full list of members 7 Buy now
07 Mar 2003 accounts Annual Accounts 6 Buy now
09 Sep 2002 annual-return Return made up to 09/03/02; full list of members 7 Buy now
22 Jan 2002 capital Ad 31/08/01--------- £ si 147@1=147 £ ic 300/447 2 Buy now
10 Oct 2001 mortgage Partic of mort/charge ***** 5 Buy now
04 Oct 2001 mortgage Partic of mort/charge ***** 5 Buy now
06 Aug 2001 mortgage Partic of mort/charge ***** 5 Buy now
01 Aug 2001 mortgage Partic of mort/charge ***** 5 Buy now
31 Jul 2001 mortgage Partic of mort/charge ***** 8 Buy now
01 Jun 2001 annual-return Return made up to 09/03/01; full list of members 7 Buy now
01 May 2001 address Registered office changed on 01/05/01 from: kilgraston 54 cleveden drive glasgow lanarkshire G12 0NU 1 Buy now
09 Mar 2000 incorporation Incorporation Company 30 Buy now