Kilbryde
Dunblane
Perthshire
FK15 9NF
Scotland
Secretary Name | Elizabeth Anne Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | Grainston House Kilbryde Dunblane FK15 9NF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | Standard Buildings, 4th Floor 94 Hope Street Glasgow Lanarkshire G2 6QB Scotland |
Website | qualitytradeframes.com |
---|---|
Email address | [email protected] |
Telephone | 01355 244461 |
Telephone region | East Kilbride |
Registered Address | 33 James Watt Place East Kilbride Glasgow G74 5HG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Year | 2012 |
---|---|
Net Worth | £346,954 |
Cash | £360 |
Current Liabilities | £399,656 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
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 |
---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 February 2015 | Registered 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 2015 | Registered 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 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) |
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (16 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (16 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (16 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 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) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (15 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (15 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (15 pages) |
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 | 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) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 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) |
20 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
20 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
11 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from standard buildings, 94 hope street glasgow G2 6PH (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from standard buildings, 94 hope street glasgow G2 6PH (1 page) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Ad 11/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 April 2008 | Ad 11/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 April 2008 | Resolutions
|
29 February 2008 | Director appointed alan richards (2 pages) |
29 February 2008 | Secretary appointed . shelf secretary LIMITED (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 25 bothwell street glasgow G2 6NL (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 25 bothwell street glasgow G2 6NL (1 page) |
29 February 2008 | Secretary appointed . shelf secretary LIMITED (2 pages) |
29 February 2008 | Director appointed alan richards (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
6 February 2008 | Incorporation (17 pages) |
6 February 2008 | Incorporation (17 pages) |