Glasgow
G75 8RR
Scotland
Director Name | Mr Robin Alexander Murray Haddow |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2022(15 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR Scotland |
Director Name | Colin David Pettigrew |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 246 Tantallon Road, Shawlands Glasgow G41 3JP Scotland |
Director Name | Mr Robin Alexander Murray Haddow |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Plant Hirer |
Country of Residence | Scotland |
Correspondence Address | Easter House Jackton East Kilbride G75 8RR Scotland |
Secretary Name | Mr Robin Alexander Murray Haddow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter House Jackton East Kilbride G75 8RR Scotland |
Director Name | Miss Ailie Elizabeth Haddow |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2017) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley Renfrewshire PA1 1UT Scotland |
Website | www.quiklay.co.uk |
---|---|
Telephone | 01355 303333 |
Telephone region | East Kilbride |
Registered Address | Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Colin David Pettigrew 50.00% Ordinary |
---|---|
500 at £1 | Robin Haddow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,060 |
Cash | £1,082 |
Current Liabilities | £158,843 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
8 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
---|---|
8 December 2020 | Cessation of Colin Pettigrew as a person with significant control on 5 December 2020 (1 page) |
17 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
29 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
19 January 2018 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
18 January 2018 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR on 18 January 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 June 2017 | Appointment of Mr Stewart Richard Wilson as a director on 29 March 2017 (2 pages) |
21 June 2017 | Termination of appointment of Ailie Elizabeth Haddow as a director on 30 March 2017 (1 page) |
21 June 2017 | Termination of appointment of Ailie Elizabeth Haddow as a director on 30 March 2017 (1 page) |
21 June 2017 | Appointment of Mr Stewart Richard Wilson as a director on 29 March 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2015 | Termination of appointment of Robin Alexander Murray Haddow as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Robin Alexander Murray Haddow as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Robin Alexander Murray Haddow as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Robin Alexander Murray Haddow as a secretary on 28 August 2015 (1 page) |
28 May 2015 | Appointment of Miss Ailie Elizabeth Haddow as a director on 8 May 2015 (2 pages) |
28 May 2015 | Appointment of Miss Ailie Elizabeth Haddow as a director on 8 May 2015 (2 pages) |
28 May 2015 | Appointment of Miss Ailie Elizabeth Haddow as a director on 8 May 2015 (2 pages) |
23 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 April 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 March 2013 | Registered office address changed from 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ on 19 March 2013 (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Termination of appointment of Colin Pettigrew as a director (1 page) |
21 November 2011 | Termination of appointment of Colin Pettigrew as a director (1 page) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
9 December 2009 | Director's details changed for Robin Haddow on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Robin Haddow on 5 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Colin David Pettigrew on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin David Pettigrew on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin David Pettigrew on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Robin Haddow on 5 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
5 December 2007 | Incorporation (17 pages) |
5 December 2007 | Incorporation (17 pages) |