About

Registered Number: SC266170
Date of Incorporation: 07/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Busby Business Centre, Tannock Street, Kilmarnock, Ayrshire, KA1 4DN

 

Quality Trade Patios Ltd was registered on 07 April 2004 and has its registered office in Kilmarnock in Ayrshire, it's status at Companies House is "Active". We don't know the number of employees at this business. Quality Trade Patios Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Andrew 01 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Anne 13 October 2009 01 March 2012 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 29 March 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 17 December 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
GAZ1 - First notification of strike-off action in London Gazette 17 August 2012
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
AA - Annual Accounts 06 February 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AR01 - Annual Return 06 January 2012
DISS16(SOAS) - N/A 03 November 2011
GAZ1 - First notification of strike-off action in London Gazette 23 September 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
AA - Annual Accounts 24 June 2011
DISS16(SOAS) - N/A 16 June 2011
GAZ1 - First notification of strike-off action in London Gazette 15 April 2011
DISS40 - Notice of striking-off action discontinued 10 July 2010
AD01 - Change of registered office address 07 July 2010
AR01 - Annual Return 07 July 2010
AR01 - Annual Return 07 July 2010
DISS16(SOAS) - N/A 30 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 June 2010
AP03 - Appointment of secretary 12 December 2009
AA - Annual Accounts 26 October 2009
TM02 - Termination of appointment of secretary 25 October 2009
TM01 - Termination of appointment of director 25 October 2009
TM01 - Termination of appointment of director 25 October 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 25 June 2008
363s - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
AA - Annual Accounts 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 09 May 2005
225 - Change of Accounting Reference Date 18 January 2005
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 09 April 2004
288b - Notice of resignation of directors or secretaries 09 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.