Cirrus Building
6 International Avenue Abz Business Park, Dyce Dri
Aberdeen
AB21 0BH
SIC code:
46190 - Agents involved in the sale of a variety of goods
46170 -
Company staff
People with significant control
Per-Arne F.
2 October 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2018-10-31
2019-10-31
2020-10-31
2021-10-31
Current Assets
5,350
8,360
4,254
1,127
Total Assets Less Current Liabilities
3,031
4,751
1,417
1,382
Qp Water Uk Limited was formally closed on 2023-01-03.
Qp Water Uk was a private limited company that could have been found at Cirrus Building, 6 International Avenue Abz Business Park, Dyce Dri, Aberdeen, AB21 0BH, SCOTLAND. Its net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2017-10-02) was run by 1 director.
Director Per-Arne F. who was appointed on 02 October 2017.
The company was classified as "agents involved in the sale of a variety of goods" (46190).
The most recent confirmation statement was filed on 2021-10-01 and last time the statutory accounts were filed was on 31 October 2021.
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 20th, September 2022
| dissolution
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2021-10-31
filed on: 8th, August 2022
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2021-10-01
filed on: 8th, October 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2020-10-31
filed on: 8th, July 2021
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2020-10-01
filed on: 7th, October 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2019-10-31
filed on: 29th, June 2020
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2019-10-01
filed on: 4th, October 2019
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2018-10-31
filed on: 27th, June 2019
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2018-10-01
filed on: 1st, October 2018
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from Craigshannoch C/O Esp Alford Aberdeenshire AB33 8EE Scotland to Cirrus Building 6 International Avenue Abz Business Park, Dyce Dri Aberdeen AB21 0BH on 2018-09-10
filed on: 10th, September 2018
| address
Free Download
(1 page)
AD01
Registered office address changed from 10, Ashley Park Drive Ashley Park Drive Aberdeen AB10 6SE United Kingdom to Craigshannoch C/O Esp Alford Aberdeenshire AB33 8EE on 2018-04-11
filed on: 11th, April 2018
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 2nd, October 2017
| incorporation