QUALITY RENTAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUALITY RENTAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC213699
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUALITY RENTAL LTD?

    Previous Company Names
    Company NameFromUntil
    HIRE INTELLIGENCE (SCOTLAND) LTD.Dec 21, 2000Dec 21, 2000
    BRAIDKNOWE LIMITEDDec 12, 2000Dec 12, 2000

    What are the latest accounts for QUALITY RENTAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for QUALITY RENTAL LTD?

    Last Confirmation Statement Made Up ToDec 12, 2025
    Next Confirmation Statement DueDec 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024
    OverdueNo

    What are the latest filings for QUALITY RENTAL LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    8 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Notification of Susan Tracy Spittle as a person with significant control on Jul 01, 2017

    2 pagesPSC01

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Dec 12, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Dec 12, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Nigel John Shave as a director on Aug 01, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Appointment of Mrs Susan Tracey Spittle as a director on Jul 01, 2016

    2 pagesAP01

    Appointment of Mr Paul John Spittle as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Anne Jeanette Shave as a director on Jul 01, 2016

    1 pagesTM01

    Who are the officers of QUALITY RENTAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPITTLE, Paul John
    Colvilles Place
    Kelvin Industrial Estate, East Kilbride
    G75 0PZ Glasgow
    41
    Scotland
    Director
    Colvilles Place
    Kelvin Industrial Estate, East Kilbride
    G75 0PZ Glasgow
    41
    Scotland
    EnglandBritishCompany Director79674660001
    SPITTLE, Susan Tracey
    Colvilles Place
    Kelvin Industrial Estate, East Kilbride
    G75 0PZ Glasgow
    41
    Scotland
    Director
    Colvilles Place
    Kelvin Industrial Estate, East Kilbride
    G75 0PZ Glasgow
    41
    Scotland
    EnglandBritishCompany Director209882050001
    SHAVE, Nigel John
    Unit 5 King's Court
    Glen Tye Road
    FK7 7LH Stirling
    Secretary
    Unit 5 King's Court
    Glen Tye Road
    FK7 7LH Stirling
    BritishCompany Director24741360001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    SHAVE, Anne Jeanette
    Unit 5 King's Court
    Glen Tye Road
    FK7 7LH Stirling
    Director
    Unit 5 King's Court
    Glen Tye Road
    FK7 7LH Stirling
    ScotlandBritishNone73687840001
    SHAVE, Nigel John
    Unit 5 King's Court
    Glen Tye Road
    FK7 7LH Stirling
    Director
    Unit 5 King's Court
    Glen Tye Road
    FK7 7LH Stirling
    ScotlandBritishCompany Director24741360001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of QUALITY RENTAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Susan Tracey Spittle
    Cherry Tree Lane
    Fulmer
    SL3 6JE Slough
    Squirrels Chase
    England
    Jul 01, 2017
    Cherry Tree Lane
    Fulmer
    SL3 6JE Slough
    Squirrels Chase
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul John Spittle
    Cherry Tree Lane
    Fulmer
    SL3 6JE Slough
    Squirrels Chase
    England
    Jul 01, 2016
    Cherry Tree Lane
    Fulmer
    SL3 6JE Slough
    Squirrels Chase
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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