Company NameQuality Trade Holdings Ltd.
Company StatusDissolved
Company NumberSC337313
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Richards
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(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(4 months after company formation)
Appointment Duration9 years, 1 month (closed 18 July 2017)
RoleCompany Director
Correspondence AddressGrainston House Kilbryde
Dunblane
FK15 9NF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence AddressStandard Buildings, 4th Floor
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland

Contact

Websitequalitytradeframes.com
Email address[email protected]
Telephone01355 244461
Telephone regionEast Kilbride

Location

Registered Address33 James Watt Place
East Kilbride
Glasgow
G74 5HG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Financials

Year2012
Net Worth£346,954
Cash£360
Current Liabilities£399,656

Accounts

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

Charges

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

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
12 February 2015Registered office address changed from C/O Scott Moncrieff 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 C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL to 33 James Watt Place East Kilbride Glasgow G74 5HG on 12 February 2015 (1 page)
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)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (16 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (16 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (16 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (6 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)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
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 2010Termination of appointment of Shelf Secretary Limited 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 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 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)
20 March 2009Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
20 March 2009Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
11 March 2009Return made up to 06/02/09; full list of members (5 pages)
11 March 2009Return made up to 06/02/09; full list of members (5 pages)
8 May 2008Registered office changed on 08/05/2008 from standard buildings, 94 hope street glasgow G2 6PH (1 page)
8 May 2008Registered office changed on 08/05/2008 from standard buildings, 94 hope street glasgow G2 6PH (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Resolutions
  • RES13 ‐ Section 291 11/04/2008
(2 pages)
15 April 2008Ad 11/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 April 2008Ad 11/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 April 2008Resolutions
  • RES13 ‐ Section 291 11/04/2008
(2 pages)
29 February 2008Director appointed alan richards (2 pages)
29 February 2008Secretary appointed . shelf secretary LIMITED (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 25 bothwell street glasgow G2 6NL (1 page)
29 February 2008Registered office changed on 29/02/2008 from 25 bothwell street glasgow G2 6NL (1 page)
29 February 2008Secretary appointed . shelf secretary LIMITED (2 pages)
29 February 2008Director appointed alan richards (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 February 2008Incorporation (17 pages)
6 February 2008Incorporation (17 pages)