Background WavePink WaveYellow Wave

SCOTCH QUARTER DEVELOPMENTS LIMITED (NI668779)

SCOTCH QUARTER DEVELOPMENTS LIMITED (NI668779) is an active UK company. incorporated on 2 April 2020. with registered office in Ballyclare. The company operates in the Construction sector, engaged in construction of domestic buildings. SCOTCH QUARTER DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include STOREY, George Herbert.

Company Number
NI668779
Status
active
Type
ltd
Incorporated
2 April 2020
Age
5 years
Address
1c The Square, Ballyclare, BT39 9BB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
STOREY, George Herbert
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTCH QUARTER DEVELOPMENTS LIMITED

SCOTCH QUARTER DEVELOPMENTS LIMITED is an active company incorporated on 2 April 2020 with the registered office located in Ballyclare. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SCOTCH QUARTER DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

NI668779

LTD Company

Age

5 Years

Incorporated 2 April 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 May 2025 - 30 September 2025(6 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

1c The Square Ballyclare, BT39 9BB,

Previous Addresses

46-48 Main Street Ballyclare BT39 9AA Northern Ireland
From: 2 April 2020To: 30 September 2022
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Mar 24
Director Left
Mar 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STOREY, George Herbert

Active
The Square, BallyclareBT39 9BB
Born July 1941
Director
Appointed 18 Sept 2020

CUFAJ, Artur

Resigned
The Square, BallyclareBT39 9BB
Born June 1973
Director
Appointed 02 Apr 2020
Resigned 14 Mar 2024

J.E.M INVESTMENTS LIMITED

Resigned
Main Street, BallyclareBT39 9AA
Corporate director
Appointed 02 Apr 2020
Resigned 18 Sept 2020

Persons with significant control

4

2 Active
2 Ceased
The Square, BallyclareBT39 9BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024

Mr Artur Cufaj

Ceased
The Square, BallyclareBT39 9BB
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2020
Ceased 14 Mar 2024
Main Street, BallyclareBT39 9AA

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 02 Apr 2020
Ceased 18 Sept 2020

Mr George Herbert Storey

Active
The Square, BallyclareBT39 9BB
Born July 1941

Nature of Control

Significant influence or control
Notified 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Resolution
14 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 April 2020
NEWINCIncorporation