QUALITY TRADE FRAMES LTD.

QUALITY TRADE FRAMES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUALITY TRADE FRAMES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC180602
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of QUALITY TRADE FRAMES LTD.?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is QUALITY TRADE FRAMES LTD. located?

    Registered Office Address
    C/O The Prg Partnership Solicitors
    12a Bridgewater Place
    PA8 7AA Erskine
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUALITY TRADE FRAMES LTD.?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for QUALITY TRADE FRAMES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    4 pagesWU15(Scot)

    Registered office address changed from 33 James Watt Place East Kilbride Glasgow G74 5HG to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on May 15, 2017

    1 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Confirmation statement made on Nov 14, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    4 pagesAA

    Annual return made up to Nov 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    5 pagesAA

    Annual return made up to Nov 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL to 33 James Watt Place East Kilbride Glasgow G74 5HG on Feb 12, 2015

    1 pagesAD01

    Registration of charge SC1806020003, created on Jan 15, 2015

    17 pagesMR01

    Total exemption small company accounts made up to Oct 31, 2013

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * C/O Scott-Moncrieff 25 Bothwell Stret Glasgow G2 6NL* on Mar 11, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2012

    6 pagesAA

    Annual return made up to Nov 14, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Alan Richards on Feb 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Annual return made up to Nov 14, 2011

    14 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Nov 14, 2010 with full list of shareholders

    13 pagesAR01

    Who are the officers of QUALITY TRADE FRAMES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Elizabeth Anne
    Kilbryde
    FK15 9NF Dunblane
    Grainston House
    Secretary
    Kilbryde
    FK15 9NF Dunblane
    Grainston House
    British155083830001
    RICHARDS, Alan
    Grainston House
    Kilbryde
    FK15 9NF Dunblane
    Perthshire
    Director
    Grainston House
    Kilbryde
    FK15 9NF Dunblane
    Perthshire
    ScotlandBritishManager55542230002
    PHILIP, Evelyn Ann
    22 Inglewood Crescent
    Hairmyres
    G75 8QD East Kilbride
    Glasgow
    Secretary
    22 Inglewood Crescent
    Hairmyres
    G75 8QD East Kilbride
    Glasgow
    British88628800002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SHELF SECRETARY LIMITED
    94 Hope Street
    G2 6PH Glasgow
    4th Floor Standard Buildings
    Secretary
    94 Hope Street
    G2 6PH Glasgow
    4th Floor Standard Buildings
    129661100001
    PHILIP, Alexander
    22 Inglewood Crescent
    Hairmyres
    G75 8QD East Kilbride
    Glasgow
    Director
    22 Inglewood Crescent
    Hairmyres
    G75 8QD East Kilbride
    Glasgow
    United Kingdom ( Scotland ) (Gb-Sct)BritishManager55542220003

    Who are the persons with significant control of QUALITY TRADE FRAMES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Richards
    12a Bridgewater Place
    PA8 7AA Erskine
    C/O The Prg Partnership Solicitors
    Apr 06, 2016
    12a Bridgewater Place
    PA8 7AA Erskine
    C/O The Prg Partnership Solicitors
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does QUALITY TRADE FRAMES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 15, 2015
    Delivered On Jan 26, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Invoice Finance LTD, 10 Crown Place, London, EC2A 4FT ("Close")
    Transactions
    • Jan 26, 2015Registration of a charge (MR01)
    Floating charge
    Created On Apr 11, 2008
    Delivered On Apr 22, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 22, 2008Registration of a charge (410)
    Floating charge
    Created On Dec 02, 1997
    Delivered On Dec 05, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 05, 1997Registration of a charge (410)

    Does QUALITY TRADE FRAMES LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2017Commencement of winding up
    May 08, 2017Petition date
    Mar 30, 2020Conclusion of winding up
    Sep 19, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Mcgregor
    65 Bath Street
    G2 2BX Glasgow
    provisional liquidator
    65 Bath Street
    G2 2BX Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0