QUALITY RENTAL LTD
Overview
| Company Name | QUALITY RENTAL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC213699 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUALITY RENTAL LTD?
- Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities
Where is QUALITY RENTAL LTD located?
| Registered Office Address | 41 Colvilles Place Kelvin Industrial Estate, East Kilbride G75 0PZ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUALITY RENTAL LTD?
| Company Name | From | Until |
|---|---|---|
| HIRE INTELLIGENCE (SCOTLAND) LTD. | Dec 21, 2000 | Dec 21, 2000 |
| BRAIDKNOWE LIMITED | Dec 12, 2000 | Dec 12, 2000 |
What are the latest accounts for QUALITY RENTAL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for QUALITY RENTAL LTD?
| Last Confirmation Statement Made Up To | Dec 12, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2024 |
| Overdue | No |
What are the latest filings for QUALITY RENTAL LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Notification of Susan Tracy Spittle as a person with significant control on Jul 01, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Dec 12, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||
Confirmation statement made on Dec 12, 2016 with updates | 5 pages | CS01 | ||
Registered office address changed from Unit 5 King's Court Glen Tye Road Stirling FK7 7LH to 41 Colvilles Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0PZ on Dec 20, 2016 | 1 pages | AD01 | ||
Termination of appointment of Nigel John Shave as a director on Aug 01, 2016 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||
Appointment of Mrs Susan Tracey Spittle as a director on Jul 01, 2016 | 2 pages | AP01 | ||
Appointment of Mr Paul John Spittle as a director on Jul 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of Anne Jeanette Shave as a director on Jul 01, 2016 | 1 pages | TM01 | ||
Who are the officers of QUALITY RENTAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPITTLE, Paul John | Director | Colvilles Place Kelvin Industrial Estate, East Kilbride G75 0PZ Glasgow 41 Scotland | England | British | Company Director | 79674660001 | ||||
| SPITTLE, Susan Tracey | Director | Colvilles Place Kelvin Industrial Estate, East Kilbride G75 0PZ Glasgow 41 Scotland | England | British | Company Director | 209882050001 | ||||
| SHAVE, Nigel John | Secretary | Unit 5 King's Court Glen Tye Road FK7 7LH Stirling | British | Company Director | 24741360001 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| SHAVE, Anne Jeanette | Director | Unit 5 King's Court Glen Tye Road FK7 7LH Stirling | Scotland | British | None | 73687840001 | ||||
| SHAVE, Nigel John | Director | Unit 5 King's Court Glen Tye Road FK7 7LH Stirling | Scotland | British | Company Director | 24741360001 | ||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of QUALITY RENTAL LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Susan Tracey Spittle | Jul 01, 2017 | Cherry Tree Lane Fulmer SL3 6JE Slough Squirrels Chase England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul John Spittle | Jul 01, 2016 | Cherry Tree Lane Fulmer SL3 6JE Slough Squirrels Chase England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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