Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QTS TRAINING LTD
Company Information for

QTS TRAINING LTD

RENCH FARM, DRUMCLOG, STRATHAVEN, SOUTH LANARKSHIRE, ML10 6QJ,
Company Registration Number
SC346108
Private Limited Company
Active

Company Overview

About Qts Training Ltd
QTS TRAINING LTD was founded on 2008-07-23 and has its registered office in Strathaven. The organisation's status is listed as "Active". Qts Training Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QTS TRAINING LTD
 
Legal Registered Office
RENCH FARM
DRUMCLOG
STRATHAVEN
SOUTH LANARKSHIRE
ML10 6QJ
Other companies in ML10
 
Previous Names
QTS (TRAINING) LTD27/03/2009
Filing Information
Company Number SC346108
Company ID Number SC346108
Date formed 2008-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB947959351  
Last Datalog update: 2024-01-07 04:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QTS TRAINING LTD
Is this data useful to you?
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.
Companies with same name QTS TRAINING LTD
The following companies were found which have the same name as QTS TRAINING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QTS TRAINING GROUP LIMITED CITIBASE SIGMA 101 LOCKHURST LANE COVENTRY ENGLAND CV6 5SF Dissolved Company formed on the 2015-01-15

Company Officers of QTS TRAINING LTD

Current Directors
Officer Role Date Appointed
RENEW NOMINEES LIMITED
Company Secretary 2018-05-10
RENEW CORPORATE DIRECTOR LIMITED
Director 2018-05-10
PAUL SCOTT
Director 2018-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE LEWIS
Company Secretary 2015-01-19 2018-05-10
ALAN MCLEISH
Director 2008-07-23 2018-05-10
LORNA KATHRYN MARY GIBSON
Director 2015-09-01 2018-02-02
PHYLLIS MCLEISH
Company Secretary 2009-06-19 2015-01-19
DOUGLAS KENDRICK BROWN
Company Secretary 2009-03-20 2009-06-19
BARRY MCLEISH
Company Secretary 2008-07-23 2009-03-20
BRIAN REID LTD.
Company Secretary 2008-07-23 2008-07-23
STEPHEN MABBOTT LTD.
Director 2008-07-23 2008-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENEW NOMINEES LIMITED QTS SPECIALISED PLANT SERVICES LTD Company Secretary 2018-05-10 CURRENT 2013-10-01 Active
RENEW NOMINEES LIMITED QTS GROUP LTD. Company Secretary 2018-05-10 CURRENT 2008-07-24 Active
RENEW NOMINEES LIMITED QTS RAIL LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED GIFFEN HOLDINGS LIMITED Company Secretary 2016-10-31 CURRENT 2009-08-19 Active
RENEW NOMINEES LIMITED GIFFEN GROUP LIMITED Company Secretary 2016-10-31 CURRENT 1930-11-28 Active
RENEW NOMINEES LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Company Secretary 2016-01-29 CURRENT 2008-01-25 Active
RENEW NOMINEES LIMITED RENEW FLEET MANAGEMENT LIMITED Company Secretary 2014-09-08 CURRENT 2014-08-29 Active
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW NOMINEES LIMITED CLARKE TELECOM LIMITED Company Secretary 2014-04-28 CURRENT 2011-02-10 Active
RENEW NOMINEES LIMITED AMCO GIFFEN LIMITED Company Secretary 2013-08-30 CURRENT 2008-03-27 Active
RENEW NOMINEES LIMITED LEWIS CIVIL ENGINEERING LIMITED Company Secretary 2013-08-09 CURRENT 2010-02-10 Active
RENEW NOMINEES LIMITED KNEX PIPELINES & CABLES LIMITED Company Secretary 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
RENEW NOMINEES LIMITED 'HIRE ONE' LIMITED Company Secretary 2013-08-09 CURRENT 2001-08-28 Active
RENEW NOMINEES LIMITED ENVOLVE INFRASTRUCTURE LIMITED Company Secretary 2013-08-09 CURRENT 1984-07-24 Active
RENEW NOMINEES LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-03-21 CURRENT 2010-03-25 Active
RENEW NOMINEES LIMITED AMCO GROUP LIMITED Company Secretary 2011-02-23 CURRENT 2008-01-17 Active
RENEW NOMINEES LIMITED AMCO RAIL ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION LTD Company Secretary 2011-02-23 CURRENT 1970-12-02 Active
RENEW NOMINEES LIMITED AMCO RAIL LIMITED Company Secretary 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO GROUP HOLDINGS LIMITED Company Secretary 2011-02-23 CURRENT 2008-11-24 Active
RENEW CORPORATE DIRECTOR LIMITED QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
RENEW CORPORATE DIRECTOR LIMITED QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
RENEW CORPORATE DIRECTOR LIMITED QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
RENEW CORPORATE DIRECTOR LIMITED GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
RENEW CORPORATE DIRECTOR LIMITED GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
RENEW CORPORATE DIRECTOR LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
RENEW CORPORATE DIRECTOR LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO GIFFEN LIMITED Director 2013-08-30 CURRENT 2008-03-27 Active
RENEW CORPORATE DIRECTOR LIMITED KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED 'HIRE ONE' LIMITED Director 2013-08-09 CURRENT 2001-08-28 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Director 2011-04-20 CURRENT 2010-03-25 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO GROUP LIMITED Director 2011-02-23 CURRENT 2008-01-17 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO RAIL ENGINEERING LIMITED Director 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMALGAMATED CONSTRUCTION LTD Director 2011-02-23 CURRENT 1970-12-02 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO RAIL LIMITED Director 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMCO ENGINEERING LIMITED Director 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMCO GROUP HOLDINGS LIMITED Director 2011-02-23 CURRENT 2008-11-24 Active
PAUL SCOTT QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
PAUL SCOTT QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
PAUL SCOTT QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT RENEW PENSION TRUSTEE COMPANY LIMITED Director 2017-11-27 CURRENT 2004-09-09 Active
PAUL SCOTT YJL LONDON LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT VHE EQUIPMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1994-06-16 Active - Proposal to Strike off
PAUL SCOTT BRITANNIA GROUP LIMITED Director 2017-06-30 CURRENT 1982-12-17 Active
PAUL SCOTT GEODUR UK LIMITED Director 2017-06-30 CURRENT 1988-05-11 Active
PAUL SCOTT INHOCO 3520 LIMITED Director 2017-06-30 CURRENT 2009-04-24 Active
PAUL SCOTT VHE TECHNOLOGY LIMITED Director 2017-06-30 CURRENT 1989-04-06 Active
PAUL SCOTT VHE (CIVIL ENGINEERING) LIMITED Director 2017-06-30 CURRENT 1990-02-16 Active
PAUL SCOTT VHE LAND PROJECTS LIMITED Director 2017-06-30 CURRENT 1985-12-19 Active - Proposal to Strike off
PAUL SCOTT YJL LIMITED Director 2017-06-30 CURRENT 1957-03-27 Active
PAUL SCOTT YJL HOMES LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active
PAUL SCOTT YJL INFRASTRUCTURE LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT YJL CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1983-09-21 Active - Proposal to Strike off
PAUL SCOTT INJECT-O-MATIC GUARANTEE LIMITED Director 2017-06-30 CURRENT 1984-03-22 Active
PAUL SCOTT RENEW PROPERTY DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2010-03-25 Active
PAUL SCOTT GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
PAUL SCOTT GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
PAUL SCOTT RENEW CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW CIVIL ENGINEERING LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW GROUP LIMITED Director 2016-09-30 CURRENT 2006-01-19 Active
PAUL SCOTT WALTER LILLY & CO. LIMITED Director 2016-09-30 CURRENT 1939-04-28 Active
PAUL SCOTT BRITANNIA CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 1974-03-22 Active
PAUL SCOTT RENEW LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW SPECIALIST SERVICES LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
PAUL SCOTT LEWIS CIVIL ENGINEERING LIMITED Director 2016-01-04 CURRENT 2010-02-10 Active
PAUL SCOTT SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. Director 2016-01-04 CURRENT 1978-06-21 Active
PAUL SCOTT SEYMOUR (C.E.C.) HOLDINGS LIMITED Director 2016-01-04 CURRENT 2003-07-18 Active
PAUL SCOTT RENEW CORPORATE DIRECTOR LIMITED Director 2015-07-09 CURRENT 2003-07-24 Active
PAUL SCOTT RENEW NOMINEES LIMITED Director 2015-07-09 CURRENT 1989-02-13 Active
PAUL SCOTT RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
PAUL SCOTT V.H.E. CONSTRUCTION PLC Director 2014-07-21 CURRENT 1979-10-26 Active
PAUL SCOTT RENEW HOLDINGS PLC. Director 2014-07-21 CURRENT 1960-02-24 Active
PAUL SCOTT CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
PAUL SCOTT KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
PAUL SCOTT 'HIRE ONE' LIMITED Director 2013-08-09 CURRENT 2001-08-28 Active
PAUL SCOTT ENVOLVE INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 1984-07-24 Active
PAUL SCOTT AMCO GROUP LIMITED Director 2012-07-01 CURRENT 2008-01-17 Active
PAUL SCOTT AMALGAMATED CONSTRUCTION LTD Director 2012-07-01 CURRENT 1970-12-02 Active
PAUL SCOTT AMCO GROUP HOLDINGS LIMITED Director 2012-07-01 CURRENT 2008-11-24 Active
PAUL SCOTT MOTHERSILL ENGINEERING LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
PAUL SCOTT P.P.S. ELECTRICAL LIMITED Director 2007-09-21 CURRENT 1994-11-29 Active
PAUL SCOTT WEST CUMBERLAND ENGINEERING LIMITED Director 2007-09-21 CURRENT 1996-03-11 Active
PAUL SCOTT SHEPLEY ENGINEERS LIMITED Director 1999-04-08 CURRENT 1994-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-01-11FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3461080005
2022-10-05Director's details changed for Renew Corporate Director Limited on 2019-02-01
2022-07-21CH04SECRETARY'S DETAILS CHNAGED FOR RENEW NOMINEES LIMITED on 2019-10-01
2021-12-17FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3461080006
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3461080004
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3461080005
2019-12-13AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-05-25AUDAUDITOR'S RESIGNATION
2018-05-25RES01ADOPT ARTICLES 25/05/18
2018-05-25CC04Statement of company's objects
2018-05-25AUDAUDITOR'S RESIGNATION
2018-05-25AUDAUDITOR'S RESIGNATION
2018-05-22AUDAUDITOR'S RESIGNATION
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3461080004
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3461080003
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCLEISH
2018-05-16TM02Termination of appointment of Jamie Lewis on 2018-05-10
2018-05-16AP04Appointment of Renew Nominees Limited as company secretary on 2018-05-10
2018-05-16AP02Appointment of Renew Corporate Director Limited as director on 2018-05-10
2018-05-16AP01DIRECTOR APPOINTED MR PAUL SCOTT
2018-05-16AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 10
2018-04-06SH0101/09/16 STATEMENT OF CAPITAL GBP 10.00
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LORNA KATHRYN MARY GIBSON
2018-02-02PSC07CESSATION OF LORNA KATHRYN MARY GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-08AP01DIRECTOR APPOINTED MRS LORNA KATHRYN MARY GIBSON
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0123/07/15 FULL LIST
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY PHYLLIS MCLEISH
2015-01-19AP03SECRETARY APPOINTED MR JAMIE LEWIS
2014-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0123/07/14 FULL LIST
2014-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-06AR0123/07/13 FULL LIST
2013-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PHYLLIS COCKBURN / 18/01/2013
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCLEISH / 23/11/2012
2012-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PHYLLIS COCKBURN / 23/11/2012
2012-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-07AR0123/07/12 FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-19DISS40DISS40 (DISS40(SOAD))
2011-11-18GAZ1FIRST GAZETTE
2011-11-10AR0123/07/11 FULL LIST
2011-06-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-08AR0123/07/10 FULL LIST
2010-08-12AA01PREVSHO FROM 31/08/2010 TO 31/03/2010
2010-07-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-04AR0123/07/09 FULL LIST
2009-07-13288aSECRETARY APPOINTED PHYLLIS COCKBURN
2009-06-30288bAPPOINTMENT TERMINATE, SECRETARY DOUGLAS BROWN LOGGED FORM
2009-06-29288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS BROWN
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 30 MILLER ROAD AYR KA7 2AY
2009-03-28288bAPPOINTMENT TERMINATED SECRETARY BARRY MCLEISH
2009-03-28288aSECRETARY APPOINTED DOUGLAS BROWN
2009-03-26CERTNMCOMPANY NAME CHANGED QTS (TRAINING) LTD CERTIFICATE ISSUED ON 27/03/09
2008-08-12288aDIRECTOR APPOINTED ALAN MCLEISH
2008-08-12288aSECRETARY APPOINTED BARRY MCLEISH
2008-08-12225CURREXT FROM 31/07/2009 TO 31/08/2009
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-07-29RES01ADOPT MEM AND ARTS 23/07/2008
2008-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to QTS TRAINING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-18
Fines / Sanctions
No fines or sanctions have been issued against QTS TRAINING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-22 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2010-07-16 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of QTS TRAINING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QTS TRAINING LTD
Trademarks
We have not found any records of QTS TRAINING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QTS TRAINING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as QTS TRAINING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where QTS TRAINING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQTS TRAINING LTDEvent Date2011-11-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QTS TRAINING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QTS TRAINING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.