Company NameQuality Trade Patios Ltd.
DirectorAndrew McKenzie
Company StatusActive - Proposal to Strike off
Company NumberSC266170
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAndrew McKenzie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(2 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Townhead Place
Symington
Ayrshire
KA3 2SR
Scotland
Director NameMr Alexander Philip
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address22 Inglewood Crescent
Hairmyres
East Kilbride
Glasgow
G75 8QD
Scotland
Director NameMrs Evelyn Ann Philip
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleSenior Administrator
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
Appointed07 April 2004(same day as company formation)
RoleSenior Administrator
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address22 Inglewood Crescent
Hairmyres
East Kilbride
Glasgow
G75 8QD
Scotland
Secretary NameAnne McKenzie
NationalityBritish
StatusResigned
Appointed13 October 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2012)
RoleCompany Director
Correspondence Address15 Fairfield Place
East Kilbride
Glasgow
G74 5LP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressPhase2, Unit 4 Lloyd Street
Farmcross
Rutherglen
G73 1NP
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Financials

Year2013
Net Worth£15,913
Cash£8,041
Current Liabilities£57,120

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return7 April 2023 (1 year, 1 month ago)
Next Return Due21 April 2024 (overdue)

Filing History

11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
13 May 2021Registered office address changed from Unit 3 Busby Business Centre Tannock Street Kilmarnock Ayrshire KA1 4DN to Phase2, Unit 4 Lloyds Street Farmcross Rutherglen G73 1NP on 13 May 2021 (1 page)
13 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
13 May 2021Registered office address changed from Phase2, Unit 4 Lloyds Street Farmcross Rutherglen G73 1NP Scotland to Phase2, Unit 4 Lloyd Street Farmcross Rutherglen G73 1NP on 13 May 2021 (1 page)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 31 March 2019 (4 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(3 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(3 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(3 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2012Termination of appointment of Anne Mckenzie as a secretary (1 page)
15 August 2012Director's details changed for Andrew Mckenzie on 7 April 2012 (2 pages)
15 August 2012Director's details changed for Andrew Mckenzie on 7 April 2012 (2 pages)
15 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Andrew Mckenzie on 7 April 2012 (2 pages)
15 August 2012Termination of appointment of Anne Mckenzie as a secretary (1 page)
15 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Annual return made up to 7 April 2011 with a full list of shareholders (15 pages)
6 January 2012Annual return made up to 7 April 2011 with a full list of shareholders (15 pages)
6 January 2012Annual return made up to 7 April 2011 with a full list of shareholders (15 pages)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
24 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2011Compulsory strike-off action has been suspended (1 page)
16 June 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Annual return made up to 7 April 2009 (6 pages)
7 July 2010Registered office address changed from 15 Fairfield Place College Milton East Kilbride G74 5LP on 7 July 2010 (3 pages)
7 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
7 July 2010Annual return made up to 7 April 2009 (6 pages)
7 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
7 July 2010Registered office address changed from 15 Fairfield Place College Milton East Kilbride G74 5LP on 7 July 2010 (3 pages)
7 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
7 July 2010Annual return made up to 7 April 2009 (6 pages)
7 July 2010Registered office address changed from 15 Fairfield Place College Milton East Kilbride G74 5LP on 7 July 2010 (3 pages)
30 June 2010Compulsory strike-off action has been suspended (1 page)
30 June 2010Compulsory strike-off action has been suspended (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Appointment of Anne Mckenzie as a secretary (3 pages)
12 December 2009Appointment of Anne Mckenzie as a secretary (3 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
25 October 2009Termination of appointment of Evelyn Philip as a director (2 pages)
25 October 2009Termination of appointment of Alexander Philip as a director (2 pages)
25 October 2009Termination of appointment of Alexander Philip as a director (2 pages)
25 October 2009Termination of appointment of Evelyn Philip as a secretary (3 pages)
25 October 2009Termination of appointment of Evelyn Philip as a director (2 pages)
25 October 2009Termination of appointment of Evelyn Philip as a secretary (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 June 2008Return made up to 07/04/08; full list of members (8 pages)
25 June 2008Return made up to 07/04/08; full list of members (8 pages)
20 July 2007Return made up to 07/04/07; no change of members (7 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Return made up to 07/04/07; no change of members (7 pages)
20 July 2007New director appointed (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 June 2007Ad 14/06/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
27 June 2007Ad 14/06/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 April 2006Return made up to 07/04/06; full list of members (7 pages)
13 April 2006Return made up to 07/04/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(7 pages)
9 May 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(7 pages)
18 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
18 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
9 April 2004Secretary resigned (1 page)
9 April 2004Director resigned (1 page)
9 April 2004Director resigned (1 page)
9 April 2004Secretary resigned (1 page)
7 April 2004Incorporation (16 pages)
7 April 2004Incorporation (16 pages)