QUINN GARLAND LIMITED

SC216993
29 YORK PLACE EDINBURGH EH1 3HP

Documents

Documents
Date Category Description Pages
23 Dec 2011 gazette Gazette Dissolved Compulsory 1 Buy now
02 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
01 Jun 2010 accounts Annual Accounts 5 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
29 Jun 2009 accounts Annual Accounts 4 Buy now
13 Apr 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
01 Jul 2008 accounts Annual Accounts 4 Buy now
29 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
16 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
04 Jul 2007 accounts Annual Accounts 4 Buy now
04 May 2007 annual-return Return made up to 19/03/07; full list of members 6 Buy now
06 Feb 2007 mortgage Partic of mort/charge ***** 3 Buy now
24 Jan 2007 mortgage Partic of mort/charge ***** 4 Buy now
22 Jan 2007 mortgage Dec mort/charge ***** 2 Buy now
30 Jun 2006 accounts Annual Accounts 4 Buy now
27 Apr 2006 annual-return Return made up to 19/03/06; full list of members 6 Buy now
04 Jul 2005 accounts Annual Accounts 4 Buy now
12 Apr 2005 annual-return Return made up to 19/03/05; full list of members 6 Buy now
08 Jan 2005 mortgage Partic of mort/charge ***** 3 Buy now
04 Nov 2004 officers New secretary appointed 2 Buy now
04 Nov 2004 officers Director resigned 1 Buy now
04 Nov 2004 officers Secretary resigned 1 Buy now
04 Nov 2004 officers Director resigned 1 Buy now
01 Jul 2004 accounts Annual Accounts 4 Buy now
04 May 2004 annual-return Return made up to 19/03/04; full list of members 7 Buy now
10 Apr 2003 annual-return Return made up to 19/03/03; full list of members 7 Buy now
16 Jan 2003 accounts Annual Accounts 4 Buy now
09 May 2002 mortgage Partic of mort/charge ***** 6 Buy now
25 Apr 2002 mortgage Partic of mort/charge ***** 7 Buy now
08 Apr 2002 annual-return Return made up to 19/03/02; full list of members 7 Buy now
08 Apr 2002 accounts Accounting reference date extended from 31/03/02 to 31/08/02 1 Buy now
08 Apr 2002 capital Ad 31/05/01-31/05/01 £ si 99@1=99 £ ic 1/100 2 Buy now
11 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2001 address Registered office changed on 13/05/01 from: 24 great king street edinburgh midlothian EH3 6QN 1 Buy now
13 May 2001 officers New secretary appointed;new director appointed 2 Buy now
13 May 2001 officers New director appointed 2 Buy now
13 May 2001 officers New director appointed 2 Buy now
09 May 2001 officers Secretary resigned 1 Buy now
09 May 2001 officers Director resigned 1 Buy now
19 Mar 2001 incorporation Incorporation Company 13 Buy now