Company NameQuality Trade Frames Ltd.
Company StatusDissolved
Company NumberSC180602
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 4 months ago)
Dissolution Date19 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Alan Richards
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressGrainston House
Kilbryde
Dunblane
Perthshire
FK15 9NF
Scotland
Secretary NameElizabeth Anne Richards
NationalityBritish
StatusClosed
Appointed09 June 2008(10 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 19 September 2020)
RoleCompany Director
Correspondence AddressGrainston House Kilbryde
Dunblane
FK15 9NF
Scotland
Director NameMr Alexander Philip
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address22 Inglewood Crescent
Hairmyres
East Kilbride
Glasgow
G75 8QD
Scotland
Secretary NameMrs Evelyn Ann Philip
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address22 Inglewood Crescent
Hairmyres
East Kilbride
Glasgow
G75 8QD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed11 April 2008(10 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 June 2008)
Correspondence Address4th Floor Standard Buildings 94 Hope Street
Glasgow
G2 6PH
Scotland

Contact

Websitewww.qualitytradeframes.com

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2012
Net Worth£320,614
Cash£19,430
Current Liabilities£395,365

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

15 January 2015Delivered on: 26 January 2015
Persons entitled: Close Invoice Finance LTD, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
11 April 2008Delivered 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 1997Delivered 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

Filing History

19 September 2020Final Gazette dissolved following liquidation (1 page)
19 June 2020Final account prior to dissolution in a winding-up by the court (4 pages)
15 May 2017Court order notice of winding up (1 page)
15 May 2017Registered 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 2017Notice of winding up order (1 page)
15 May 2017Notice of winding up order (1 page)
15 May 2017Registered 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 2017Court order notice of winding up (1 page)
18 April 2017Appointment of a provisional liquidator (1 page)
18 April 2017Appointment of a provisional liquidator (1 page)
24 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 February 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Registered 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 2015Registered 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 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
26 January 2015Registration of charge SC1806020003, created on 15 January 2015 (17 pages)
26 January 2015Registration of charge SC1806020003, created on 15 January 2015 (17 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Stret Glasgow G2 6NL on 11 March 2014 (1 page)
11 March 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Stret Glasgow G2 6NL on 11 March 2014 (1 page)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 February 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
1 February 2013Director's details changed for Mr Alan Richards on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Alan Richards on 1 February 2013 (2 pages)
1 February 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
1 February 2013Director's details changed for Mr Alan Richards on 1 February 2013 (2 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 December 2011Annual return made up to 14 November 2011 (14 pages)
14 December 2011Annual return made up to 14 November 2011 (14 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (13 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (13 pages)
21 October 2010Termination of appointment of Shelf Secretary Limited as a secretary (1 page)
21 October 2010Termination of appointment of Shelf Secretary Limited as a secretary (1 page)
21 October 2010Appointment of Elizabeth Anne Richards as a secretary (1 page)
21 October 2010Appointment of Elizabeth Anne Richards as a secretary (1 page)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (12 pages)
1 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (12 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 March 2009Return made up to 14/11/08; no change of members (5 pages)
10 March 2009Return made up to 14/11/08; no change of members (5 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 April 2008Declaration of assistance for shares acquisition (7 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 April 2008Declaration of assistance for shares acquisition (7 pages)
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 April 2008Appointment terminated secretary evelyn philip (1 page)
16 April 2008Appointment terminated secretary evelyn philip (1 page)
16 April 2008Resolutions
  • RES13 ‐ Share purchase approved 11/04/2008
(2 pages)
16 April 2008Appointment terminated director alexander philip (1 page)
16 April 2008Secretary appointed shelf secretary LIMITED (2 pages)
16 April 2008Appointment terminated director alexander philip (1 page)
16 April 2008Resolutions
  • RES13 ‐ Share purchase approved 11/04/2008
(2 pages)
16 April 2008Secretary appointed shelf secretary LIMITED (2 pages)
20 November 2007Return made up to 14/11/07; full list of members (8 pages)
20 November 2007Return made up to 14/11/07; full list of members (8 pages)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 November 2006Return made up to 14/11/06; full list of members (7 pages)
22 November 2006Return made up to 14/11/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
21 November 2005Return made up to 14/11/05; full list of members (7 pages)
21 November 2005Return made up to 14/11/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 November 2004Return made up to 14/11/04; full list of members (7 pages)
18 November 2004Return made up to 14/11/04; full list of members (7 pages)
11 May 2004Registered office changed on 11/05/04 from: 31-35 james watt place east kilbride glasgow lanarkshire G74 5HG (1 page)
11 May 2004Registered office changed on 11/05/04 from: 31-35 james watt place east kilbride glasgow lanarkshire G74 5HG (1 page)
19 April 2004Accounts for a small company made up to 31 October 2003 (8 pages)
19 April 2004Accounts for a small company made up to 31 October 2003 (8 pages)
11 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/04
(7 pages)
11 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/04
(7 pages)
19 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
19 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
7 February 2003Return made up to 14/11/02; full list of members (7 pages)
7 February 2003Return made up to 14/11/02; full list of members (7 pages)
22 February 2002Accounts for a small company made up to 31 October 2001 (8 pages)
22 February 2002Accounts for a small company made up to 31 October 2001 (8 pages)
13 February 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
27 December 2000Return made up to 14/11/00; full list of members (6 pages)
27 December 2000Return made up to 14/11/00; full list of members (6 pages)
9 June 2000Registered office changed on 09/06/00 from: 47 strathmore house east kilbride glasgow G74 1LF (1 page)
9 June 2000Registered office changed on 09/06/00 from: 47 strathmore house east kilbride glasgow G74 1LF (1 page)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 December 1999Return made up to 14/11/99; full list of members (6 pages)
8 December 1999Return made up to 14/11/99; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 December 1998Return made up to 14/11/98; full list of members (6 pages)
14 December 1998Return made up to 14/11/98; full list of members (6 pages)
3 November 1998Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
3 November 1998Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
5 December 1997Partic of mort/charge * (6 pages)
5 December 1997Partic of mort/charge * (6 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
14 November 1997Incorporation (16 pages)
14 November 1997Incorporation (16 pages)