Kilbryde
Dunblane
Perthshire
FK15 9NF
Scotland
Secretary Name | Elizabeth Anne Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 19 September 2020) |
Role | Company Director |
Correspondence Address | Grainston House Kilbryde Dunblane FK15 9NF Scotland |
Director Name | Mr Alexander Philip |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom ( Scotland ) (Gb-Sct) |
Correspondence Address | 22 Inglewood Crescent Hairmyres East Kilbride Glasgow G75 8QD Scotland |
Secretary Name | Mrs Evelyn Ann Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( Scotland ) (Gb-Sct) |
Correspondence Address | 22 Inglewood Crescent Hairmyres East Kilbride Glasgow G75 8QD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 June 2008) |
Correspondence Address | 4th Floor Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland |
Website | www.qualitytradeframes.com |
---|
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2012 |
---|---|
Net Worth | £320,614 |
Cash | £19,430 |
Current Liabilities | £395,365 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 January 2015 | Delivered on: 26 January 2015 Persons entitled: Close Invoice Finance LTD, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
11 April 2008 | Delivered on: 22 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 December 1997 | Delivered on: 5 December 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2020 | Final account prior to dissolution in a winding-up by the court (4 pages) |
15 May 2017 | Court order notice of winding up (1 page) |
15 May 2017 | Registered office address changed from 33 James Watt Place East Kilbride Glasgow G74 5HG to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 15 May 2017 (1 page) |
15 May 2017 | Notice of winding up order (1 page) |
15 May 2017 | Notice of winding up order (1 page) |
15 May 2017 | Registered office address changed from 33 James Watt Place East Kilbride Glasgow G74 5HG to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 15 May 2017 (1 page) |
15 May 2017 | Court order notice of winding up (1 page) |
18 April 2017 | Appointment of a provisional liquidator (1 page) |
18 April 2017 | Appointment of a provisional liquidator (1 page) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 February 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL to 33 James Watt Place East Kilbride Glasgow G74 5HG on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL to 33 James Watt Place East Kilbride Glasgow G74 5HG on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
26 January 2015 | Registration of charge SC1806020003, created on 15 January 2015 (17 pages) |
26 January 2015 | Registration of charge SC1806020003, created on 15 January 2015 (17 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Stret Glasgow G2 6NL on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Stret Glasgow G2 6NL on 11 March 2014 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 February 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Director's details changed for Mr Alan Richards on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Alan Richards on 1 February 2013 (2 pages) |
1 February 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Director's details changed for Mr Alan Richards on 1 February 2013 (2 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 December 2011 | Annual return made up to 14 November 2011 (14 pages) |
14 December 2011 | Annual return made up to 14 November 2011 (14 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (13 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (13 pages) |
21 October 2010 | Termination of appointment of Shelf Secretary Limited as a secretary (1 page) |
21 October 2010 | Termination of appointment of Shelf Secretary Limited as a secretary (1 page) |
21 October 2010 | Appointment of Elizabeth Anne Richards as a secretary (1 page) |
21 October 2010 | Appointment of Elizabeth Anne Richards as a secretary (1 page) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (12 pages) |
1 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (12 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 March 2009 | Return made up to 14/11/08; no change of members (5 pages) |
10 March 2009 | Return made up to 14/11/08; no change of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
17 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
17 April 2008 | Resolutions
|
16 April 2008 | Appointment terminated secretary evelyn philip (1 page) |
16 April 2008 | Appointment terminated secretary evelyn philip (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Appointment terminated director alexander philip (1 page) |
16 April 2008 | Secretary appointed shelf secretary LIMITED (2 pages) |
16 April 2008 | Appointment terminated director alexander philip (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Secretary appointed shelf secretary LIMITED (2 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (8 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 November 2006 | Return made up to 14/11/06; full list of members (7 pages) |
22 November 2006 | Return made up to 14/11/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 31-35 james watt place east kilbride glasgow lanarkshire G74 5HG (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 31-35 james watt place east kilbride glasgow lanarkshire G74 5HG (1 page) |
19 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
19 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
11 January 2004 | Return made up to 14/11/03; full list of members
|
11 January 2004 | Return made up to 14/11/03; full list of members
|
19 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
19 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
7 February 2003 | Return made up to 14/11/02; full list of members (7 pages) |
7 February 2003 | Return made up to 14/11/02; full list of members (7 pages) |
22 February 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
22 February 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
13 February 2002 | Return made up to 14/11/01; full list of members
|
13 February 2002 | Return made up to 14/11/01; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
27 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
27 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 47 strathmore house east kilbride glasgow G74 1LF (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 47 strathmore house east kilbride glasgow G74 1LF (1 page) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
14 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
14 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
14 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
3 November 1998 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
3 November 1998 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
5 December 1997 | Partic of mort/charge * (6 pages) |
5 December 1997 | Partic of mort/charge * (6 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Incorporation (16 pages) |
14 November 1997 | Incorporation (16 pages) |