Company NameQuiklay Concrete Limited
DirectorsStewart Richard Wilson and Robin Alexander Murray Haddow
Company StatusActive
Company NumberSC447790
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Previous NameQ Plant Management Ltd

Business Activity

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

Directors

Director NameStewart Richard Wilson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Yard Viewfield Yard
East Kilbride
Glasgow
G75 8RR
Scotland
Director NameMr Robin Alexander Murray Haddow
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleConstruction
Country of ResidenceScotland
Correspondence AddressViewfield Yard Jackton
East Kilbride
South Lanarkshire
G75 8RR
Scotland
Director NameMiss Ailie Elizabeth Haddow
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleEquestrian Yard Manager
Country of ResidenceScotland
Correspondence AddressEasterhouse Of Jackton East Kilbride
Glasgow
G75 8RR
Scotland

Location

Registered AddressViewfield Yard Viewfield Yard
East Kilbride
Glasgow
G75 8RR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (3 days from now)

Charges

9 January 2018Delivered on: 15 January 2018
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
28 August 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
16 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
17 October 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
29 December 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2019Appointment of Mr Robin Alexander Murray Haddow as a director on 26 June 2019 (2 pages)
21 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
6 June 2019Notice of completion of voluntary arrangement (11 pages)
26 April 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
22 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
13 December 2018Notice of voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2018 (2 pages)
20 September 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
20 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
12 September 2018Registered office address changed from Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB to Viewfield Yard Viewfield Yard East Kilbride Glasgow G75 8RR on 12 September 2018 (1 page)
31 May 2018Notice of end of Administration (12 pages)
15 January 2018Registration of charge SC4477900001, created on 9 January 2018 (9 pages)
5 January 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
5 January 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
4 December 2017Notice of result of meeting creditors (1 page)
4 December 2017Notice of result of meeting creditors (1 page)
30 November 2017Notice of result of meeting creditors (18 pages)
30 November 2017Notice of result of meeting creditors (18 pages)
30 November 2017Statement of affairs with form 2.13B(Scot) (19 pages)
30 November 2017Notice of report of meeting approving voluntary arrangement (5 pages)
30 November 2017Statement of affairs with form 2.13B(Scot) (19 pages)
30 November 2017Notice of report of meeting approving voluntary arrangement (5 pages)
28 November 2017Statement of administrator's proposal (17 pages)
28 November 2017Statement of administrator's proposal (17 pages)
13 November 2017Statement of administrator's proposal (9 pages)
13 November 2017Statement of administrator's proposal (9 pages)
17 October 2017Registered office address changed from Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 17 October 2017 (2 pages)
16 October 2017Appointment of an administrator (2 pages)
16 October 2017Appointment of an administrator (2 pages)
14 September 2017Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR on 14 September 2017 (2 pages)
14 September 2017Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR on 14 September 2017 (2 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2017Notification of Stewart Richard Wilson as a person with significant control on 20 June 2017 (2 pages)
7 July 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
7 July 2017Notification of Stewart Richard Wilson as a person with significant control on 7 July 2017 (2 pages)
6 July 2017Notification of Stewart Richard Wilson as a person with significant control on 20 June 2017 (2 pages)
6 July 2017Notification of Stewart Richard Wilson as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Stewart Richard Wilson as a person with significant control on 20 June 2017 (2 pages)
19 April 2017Termination of appointment of Ailie Elizabeth Haddow as a director on 30 March 2017 (2 pages)
19 April 2017Termination of appointment of Ailie Elizabeth Haddow as a director on 30 March 2017 (2 pages)
19 April 2017Appointment of Stewart Richard Wilson as a director on 29 March 2017 (3 pages)
19 April 2017Appointment of Stewart Richard Wilson as a director on 29 March 2017 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
23 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
23 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
4 December 2015Company name changed q plant management LTD\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
4 December 2015Company name changed q plant management LTD\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 May 2015Director's details changed for Miss Ailie Haddow on 17 May 2015 (2 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Director's details changed for Miss Ailie Haddow on 17 May 2015 (2 pages)
6 January 2015Accounts made up to 30 April 2014 (9 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (9 pages)
6 January 2015Accounts made up to 30 April 2014 (9 pages)
10 July 2014Annual return made up to 16 April 2014 with a full list of shareholders (3 pages)
10 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 16 April 2014 with a full list of shareholders (3 pages)
25 June 2014Registered office address changed from Moncrieff House 69 West Nile Street 5Th Floor Glasgow G1 2LT Scotland on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from Moncrieff House 69 West Nile Street 5th Floor Glasgow G1 2LT Scotland on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from Moncrieff House 69 West Nile Street 5th Floor Glasgow G1 2LT Scotland on 25 June 2014 (2 pages)
16 April 2013Incorporation (20 pages)
16 April 2013Incorporation (20 pages)