Advanced company searchLink opens in new window

QUIRKY APARTMENTS LTD

Company number SC569071

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)
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2023 AA Micro company accounts made up to 30 June 2022
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
12 Feb 2023 AD01 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 12 February 2023
16 Aug 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Mar 2019 PSC04 Change of details for Mr Aldin Wilson as a person with significant control on 28 February 2019
04 Mar 2019 PSC01 Notification of Donald Zindoga as a person with significant control on 28 February 2019
04 Mar 2019 AP01 Appointment of Mr Donald Zindoga as a director on 28 February 2019
04 Mar 2019 CH01 Director's details changed for Mr Aldin Wilson on 28 February 2019
04 Mar 2019 AD01 Registered office address changed from 10 Rackstraw Place Edinburgh EH16 4JU Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 4 March 2019
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
28 Feb 2019 TM01 Termination of appointment of Lee Scott as a director on 28 February 2019
28 Feb 2019 PSC07 Cessation of Lee Scott as a person with significant control on 28 February 2019