Company NameQuick Flow Plumbing & Heating Solutions Limited
DirectorGary Henry Aitken
Company StatusActive - Proposal to Strike off
Company NumberSC558577
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr Gary Henry Aitken
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 The Oval
Glenboig
Coatbridge
ML5 2RX
Scotland
Director NameMr Scott James Osborne
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Secretary NameMr Scott James Osborne
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 November 2019 (4 years, 4 months ago)
Next Return Due10 January 2021 (overdue)

Filing History

22 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
29 November 2019Termination of appointment of Scott James Osborne as a secretary on 22 November 2019 (1 page)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
29 November 2019Termination of appointment of Scott James Osborne as a director on 22 November 2019 (1 page)
29 November 2019Cessation of Scott James Osborne as a person with significant control on 22 November 2019 (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 November 2019Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 12 November 2019 (1 page)
5 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
5 April 2019Registered office address changed from 14 Cairngorm Gardens Cumbernauld Glasgow G68 9JD Scotland to 385 Aikenhead Road Glasgow G42 0QG on 5 April 2019 (1 page)
21 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
26 February 2018Notification of Scott James Osborne as a person with significant control on 23 February 2017 (2 pages)
26 February 2018Notification of Gary Henry Aitken as a person with significant control on 23 February 2017 (2 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)