Advanced company searchLink opens in new window

QTS ELECTRICAL & RENEWABLES LTD

Company number SC629225

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2024 TM01 Termination of appointment of Kenneth David Morrison as a director on 5 March 2024
19 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
05 Nov 2021 PSC04 Change of details for Mr Iain Foreman as a person with significant control on 30 September 2021
09 Jun 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
18 Sep 2020 TM01 Termination of appointment of Steven Mitchell as a director on 16 September 2020
15 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
08 May 2020 PSC04 Change of details for Mr Iain Foreman as a person with significant control on 20 March 2020
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 142
24 Jun 2019 AD01 Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD United Kingdom to Qts Shop Muckhart Road Dunning Perth PH2 0RL on 24 June 2019
01 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-01
  • GBP 100