Q.A. BUSINESS TRAVEL LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type total exemption full. 2023-03-13 View Report
Confirmation statement. Statement with no updates. 2022-05-23 View Report
Accounts. Accounts type total exemption full. 2022-03-25 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type total exemption full. 2021-04-15 View Report
Accounts. Accounts type small. 2020-09-18 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Mortgage. Charge number: 1. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-05-27 View Report
Accounts. Accounts type small. 2019-04-11 View Report
Mortgage. Charge number: SC1660470003. Charge creation date: 2018-11-16. 2018-11-21 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Officers. Termination date: 2018-05-23. Officer name: Dentons Secretaries Limited. 2018-05-23 View Report
Accounts. Accounts type small. 2018-05-09 View Report
Officers. Appointment date: 2017-10-25. Officer name: Dentons Secretaries Limited. 2017-11-07 View Report
Officers. Termination date: 2017-10-25. Officer name: Maclay Murray & Spens Llp. 2017-11-07 View Report
Accounts. Accounts type small. 2017-08-16 View Report
Officers. Officer name: James Maxwell Bicker. Termination date: 2017-06-30. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Persons with significant control. Psc name: Kevin Alexander Thom. Notification date: 2016-04-06. 2017-07-03 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Charles Mcintosh. 2017-07-03 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Scott Hendrick. 2017-07-03 View Report
Address. Old address: 66 Queen's Road Aberdeen AB15 4YE. Change date: 2017-05-19. New address: Ashley Group Base Pitmedden Road Dyce Aberdeen AB21 0DP. 2017-05-19 View Report
Officers. Change date: 2017-05-15. Officer name: Maclay Murray & Spens Llp. 2017-05-17 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Accounts. Accounts type small. 2016-05-20 View Report
Annual return. With made up date full list shareholders. 2015-06-19 View Report
Accounts. Accounts type small. 2015-05-07 View Report
Annual return. With made up date full list shareholders. 2014-06-12 View Report
Accounts. Accounts type small. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Accounts. Accounts type small. 2013-06-04 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Accounts. Accounts type small. 2012-05-09 View Report
Accounts. Accounts type small. 2011-06-06 View Report
Annual return. With made up date full list shareholders. 2011-05-31 View Report
Annual return. With made up date full list shareholders. 2010-06-15 View Report
Accounts. Accounts type small. 2010-05-19 View Report
Officers. Officer name: Mr Kevin Alexander Thom. Change date: 2007-02-02. 2009-11-24 View Report
Resolution. Description: Resolutions. 2009-11-21 View Report
Capital. Capital allotment shares. 2009-11-21 View Report
Capital. Capital allotment shares. 2009-11-21 View Report
Annual return. Legacy. 2009-06-18 View Report
Accounts. Accounts type small. 2009-05-22 View Report
Annual return. Legacy. 2008-06-16 View Report
Accounts. Accounts type small. 2008-06-03 View Report
Address. Description: Registered office changed on 12/11/07 from: 66 queen's road aberdeen AB15 4YE. 2007-11-12 View Report
Address. Description: Registered office changed on 12/11/07 from: 20 queen's road aberdeen AB15 4ZT. 2007-11-12 View Report