Download leads from Nexok and grow your business. Find out more

Alex Quinn & Partners Ltd.

Documents

Total Documents117
Total Pages709

Filing History

26 October 2023Confirmation statement made on 25 October 2023 with updates
9 June 2023Total exemption full accounts made up to 31 December 2022
22 November 2022Confirmation statement made on 27 October 2022 with updates
26 October 2022Cessation of James Flett as a person with significant control on 1 October 2016
26 October 2022Director's details changed for Mr Graham Crichton on 3 January 2020
26 October 2022Notification of a person with significant control statement
21 September 2022Total exemption full accounts made up to 31 December 2021
1 September 2022Satisfaction of charge SC2752650002 in full
27 October 2021Director's details changed for Mr Stephen Michael Johnston on 30 September 2021
27 October 2021Change of details for Mr James Flett as a person with significant control on 1 October 2021
27 October 2021Confirmation statement made on 27 October 2021 with updates
1 July 2021Total exemption full accounts made up to 31 December 2020
23 December 2020Confirmation statement made on 28 October 2020 with updates
3 November 2020Change of details for Mr James Flett as a person with significant control on 26 October 2020
3 November 2020Change of details for Mr James Flett as a person with significant control on 26 October 2020
3 November 2020Director's details changed for James Flett on 26 October 2020
21 July 2020Total exemption full accounts made up to 31 December 2019
10 January 2020Appointment of Mr Graham Crichton as a director on 3 January 2020
17 December 2019Change of details for Mr James Flett as a person with significant control on 17 December 2019
28 October 2019Confirmation statement made on 28 October 2019 with updates
16 October 2019Director's details changed for Mr Stephen Michael Johnston on 16 October 2019
17 June 2019Total exemption full accounts made up to 31 December 2018
31 October 2018Registered office address changed from 62 Newhaven Road Edinburgh EH6 5QB to Suite 1a 86 Commercial Quay Edinburgh EH6 6LX on 31 October 2018
29 October 2018Confirmation statement made on 28 October 2018 with no updates
14 September 2018Total exemption full accounts made up to 31 December 2017
27 February 2018Registration of charge SC2752650002, created on 26 February 2018
20 December 2017Confirmation statement made on 28 October 2017 with updates
21 June 2017Total exemption full accounts made up to 31 December 2016
21 June 2017Total exemption full accounts made up to 31 December 2016
2 November 2016Confirmation statement made on 28 October 2016 with updates
2 November 2016Confirmation statement made on 28 October 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 December 2015
31 May 2016Total exemption small company accounts made up to 31 December 2015
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 6,000
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 6,000
22 June 2015Total exemption small company accounts made up to 31 December 2014
22 June 2015Total exemption small company accounts made up to 31 December 2014
21 April 2015Director's details changed for Lorraine Millson on 21 April 2015
21 April 2015Director's details changed for Mark Traynor on 21 April 2015
21 April 2015Secretary's details changed for James Flett on 21 April 2015
21 April 2015Secretary's details changed for James Flett on 21 April 2015
21 April 2015Director's details changed for Lorraine Millson on 21 April 2015
21 April 2015Director's details changed for Mark Traynor on 21 April 2015
21 April 2015Director's details changed for James Flett on 21 April 2015
21 April 2015Director's details changed for James Flett on 21 April 2015
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6,000
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6,000
5 June 2014Total exemption small company accounts made up to 31 December 2013
5 June 2014Total exemption small company accounts made up to 31 December 2013
29 October 2013Director's details changed for Mark Traynor on 29 October 2013
29 October 2013Director's details changed for James Flett on 29 October 2013
29 October 2013Director's details changed for Mark Traynor on 29 October 2013
29 October 2013Director's details changed for James Flett on 29 October 2013
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 6,000
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 6,000
29 October 2013Director's details changed for Lorraine Millson on 29 October 2013
29 October 2013Director's details changed for Lorraine Millson on 29 October 2013
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2012
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2012
4 June 2013Total exemption small company accounts made up to 31 December 2012
4 June 2013Total exemption small company accounts made up to 31 December 2012
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013.
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013.
17 May 2012Total exemption small company accounts made up to 31 December 2011
17 May 2012Total exemption small company accounts made up to 31 December 2011
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
5 April 2011Total exemption small company accounts made up to 31 December 2010
5 April 2011Total exemption small company accounts made up to 31 December 2010
25 February 2011Appointment of Mr Stephen Michael Johnston as a director
25 February 2011Appointment of Mr Stephen Michael Johnston as a director
17 January 2011Annual return made up to 28 October 2010 with a full list of shareholders
17 January 2011Annual return made up to 28 October 2010 with a full list of shareholders
5 July 2010Total exemption small company accounts made up to 31 December 2009
5 July 2010Total exemption small company accounts made up to 31 December 2009
18 January 2010Annual return made up to 28 October 2009 with a full list of shareholders
18 January 2010Annual return made up to 28 October 2009 with a full list of shareholders
2 July 2009Total exemption full accounts made up to 31 December 2008
2 July 2009Total exemption full accounts made up to 31 December 2008
27 January 2009Return made up to 28/10/08; full list of members
27 January 2009Return made up to 28/10/08; full list of members
9 October 2008Total exemption full accounts made up to 31 December 2007
9 October 2008Total exemption full accounts made up to 31 December 2007
6 December 2007Return made up to 28/10/07; no change of members
6 December 2007Return made up to 28/10/07; no change of members
4 October 2007Total exemption full accounts made up to 31 December 2006
4 October 2007Total exemption full accounts made up to 31 December 2006
28 November 2006Amended accounts made up to 31 December 2005
28 November 2006Amended accounts made up to 31 December 2005
10 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
10 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
7 November 2006Total exemption full accounts made up to 31 December 2005
7 November 2006Total exemption full accounts made up to 31 December 2005
14 November 2005Nc inc already adjusted 28/10/04
14 November 2005Nc inc already adjusted 28/10/04
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 November 2005Return made up to 28/10/05; full list of members
4 November 2005Return made up to 28/10/05; full list of members
1 June 2005Partic of mort/charge *
1 June 2005Partic of mort/charge *
17 January 2005Registered office changed on 17/01/05 from: the matrix 64 newhaven road edinburgh EH6 5QB
17 January 2005Registered office changed on 17/01/05 from: the matrix 64 newhaven road edinburgh EH6 5QB
10 January 2005New director appointed
10 January 2005New director appointed
10 January 2005Accounting reference date extended from 31/10/05 to 31/12/05
10 January 2005New secretary appointed;new director appointed
10 January 2005New secretary appointed;new director appointed
10 January 2005Accounting reference date extended from 31/10/05 to 31/12/05
10 January 2005New director appointed
10 January 2005New director appointed
29 October 2004Director resigned
29 October 2004Secretary resigned
29 October 2004Director resigned
29 October 2004Secretary resigned
28 October 2004Incorporation
28 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed