Company NameQuality Choice Ltd
DirectorKazim Mohammad Hussain
Company StatusActive
Company NumberSC568357
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Kazim Mohammad Hussain
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address23 Viewcraig Gardens
Edinburgh
EH8 9UL
Scotland

Location

Registered Address63 Cavendish Way
Southfield Industrial Estate
Glenrothes
Fife
KY6 2SB
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
20 February 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
7 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
14 May 2021Registered office address changed from 8C2 Edgefield Road Industrial Estate Loanhead EH20 9TB United Kingdom to 63 Cavendish Way Southfield Industrial Estate Glenrothes Fife KY6 2SB on 14 May 2021 (1 page)
23 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 March 2021Change of details for Mr Kazim Mohammad Hussain as a person with significant control on 1 March 2021 (2 pages)
22 February 2021Change of details for Mr Kazim Mohammad Hussain as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (3 pages)
29 November 2020Registered office address changed from 23 Viewcraig Gardens Edinburgh EH8 9UL United Kingdom to 8C2 Edgefield Road Industrial Estate Loanhead EH20 9TB on 29 November 2020 (1 page)
24 November 2020Micro company accounts made up to 30 June 2019 (3 pages)
8 September 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
26 August 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 July 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)