Liquidation
Company Information for QUALITY TRADE FRAMES LTD.
C/O THE PRG PARTNERSHIP SOLICITORS, 12A BRIDGEWATER PLACE, ERSKINE, PA8 7AA,
|
Company Registration Number
SC180602
Private Limited Company
Liquidation |
Company Name | |
---|---|
QUALITY TRADE FRAMES LTD. | |
Legal Registered Office | |
C/O THE PRG PARTNERSHIP SOLICITORS 12A BRIDGEWATER PLACE ERSKINE PA8 7AA Other companies in G2 | |
Company Number | SC180602 | |
---|---|---|
Company ID Number | SC180602 | |
Date formed | 1997-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 22:42:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANNE RICHARDS |
||
ALAN RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHELF SECRETARY LIMITED |
Company Secretary | ||
EVELYN ANN PHILIP |
Company Secretary | ||
ALEXANDER PHILIP |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUALITY TRADE HOLDINGS LTD. | Director | 2008-02-06 | CURRENT | 2008-02-06 | Dissolved 2017-07-18 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 33 JAMES WATT PLACE EAST KILBRIDE GLASGOW G74 5HG | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 2ND FLOOR 25 BOTHWELL STREET GLASGOW G2 6NL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1806020003 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O SCOTT-MONCRIEFF 25 BOTHWELL STRET GLASGOW G2 6NL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARDS / 01/02/2013 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 NO CHANGES | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED | |
AP03 | SECRETARY APPOINTED ELIZABETH ANNE RICHARDS | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; NO CHANGE OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTER MEM AND ARTS 11/04/2008 | |
RES13 | SHARE PURCHASE APPROVED 11/04/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY EVELYN PHILIP | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER PHILIP | |
288a | SECRETARY APPOINTED SHELF SECRETARY LIMITED | |
363s | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 31-35 JAMES WATT PLACE EAST KILBRIDE GLASGOW LANARKSHIRE G74 5HG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 47 STRATHMORE HOUSE EAST KILBRIDE GLASGOW G74 1LF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0038306 | Active | Licenced property: EAST KILBRIDE 31-35 JAMES WATT PLACE COLLEGE MILTON GLASGOW COLLEGE MILTON GB G74 5HG. Correspondance address: EAST KILBRIDE 31-35 JAMES WATT PLACE GLASGOW GB G74 5HG |
Petitions | 2017-04-21 |
Proposal to Strike Off | 2014-03-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE INVOICE FINANCE LTD, 10 CROWN PLACE, LONDON, EC2A 4FT ("CLOSE") | ||
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUALITY TRADE FRAMES LTD.
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as QUALITY TRADE FRAMES LTD. are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | QUALITY TRADE FRAMES LTD | Event Date | 2017-04-21 |
NOTICE IS HEREBY GIVEN that a Petition was presented by Quality Frames Ltd (Company Number SC180602) having its registered office at office 33 James Watt Place, East Kilbride G74 5HG craving the Court to order that the said Quality Trade Frames Ltd be wound-up by the court and to appoint an Interim Liquidator; in which Petition the Sheriff at Hamilton by interlocutor of 31st March 2017, ordained any parties having an interest to lodge answers in the hands of the Sheriff Clerk at Hamilton within 8 days after intimation, service or advertisement. and in the meantime appointed Ian Scott McGregor, 65 Bath Street, Glasgow G2 2BX to be provisional liquidator of the said company with authority to exercise the powers contained in parts II and III of Schedule 4 of the Insolvency Act 1986 Michael Martin Ritchie , Hardy Macphail , 45 Hope Street, Glasgow, G2 6AE . Solicitor for the Petitioners : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUALITY TRADE FRAMES LTD. | Event Date | 2014-03-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |