Advanced company searchLink opens in new window

QTS GROUP LTD.

Company number SC346116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2018 AP01 Appointment of Mr Paul Scott as a director on 10 May 2018
16 May 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
16 May 2018 PSC07 Cessation of Alan Carson Mcleish as a person with significant control on 10 May 2018
16 May 2018 PSC02 Notification of Renew Holdings Plc as a person with significant control on 10 May 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 68 a ord shares at £1 transferred 02/05/2018
09 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Confirmation eligible members unanimously assented to adoption of articles attached to resolution 30/03/2015 02/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 SH08 Change of share class name or designation
09 May 2018 SH08 Change of share class name or designation
17 Apr 2018 TM01 Termination of appointment of Derek George Murchie as a director on 30 March 2018
24 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
24 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
09 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
29 Jul 2016 AP01 Appointment of Mr Andrew Mackenzie Steel as a director on 28 July 2016
17 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
16 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
09 Oct 2015 MR01 Registration of charge SC3461160003, created on 2 October 2015
22 Sep 2015 CH01 Director's details changed for Alexander Barry Mcleish on 1 April 2015
01 May 2015 AP01 Appointment of Mr Derek George Murchie as a director on 1 April 2015
17 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
13 Apr 2015 AP01 Appointment of Mr Jamie Lewis as a director on 1 April 2015
13 Apr 2015 AP01 Appointment of Mrs Phyllis Mcleish as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015.
13 Apr 2015 AP01 Appointment of Mr Gary James Dawes as a director on 1 April 2015
20 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
19 Jan 2015 AP03 Appointment of Mr Jamie Lewis as a secretary on 19 January 2015