QTS TRAINING LTD

Rench Farm Rench Farm, Strathaven, ML10 6QJ, South Lanarkshire
StatusACTIVE
Company No.SC346108
CategoryPrivate Limited Company
Incorporated23 Jul 2008
Age15 years, 9 months, 29 days
JurisdictionScotland

SUMMARY

QTS TRAINING LTD is an active private limited company with number SC346108. It was incorporated 15 years, 9 months, 29 days ago, on 23 July 2008. The company address is Rench Farm Rench Farm, Strathaven, ML10 6QJ, South Lanarkshire.



Company Fillings

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3461080005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-18

Charge number: SC3461080008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2022

Action Date: 18 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-18

Charge number: SC3461080007

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change corporate director company with change date

Date: 05 Oct 2022

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-02-01

Officer name: Renew Corporate Director Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jul 2022

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Renew Nominees Limited

Change date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3461080006

Charge creation date: 2020-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3461080003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3461080004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2020

Action Date: 29 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3461080005

Charge creation date: 2020-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Auditors resignation company

Date: 25 May 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 May 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Auditors resignation company

Date: 25 May 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 May 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 May 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3461080004

Charge creation date: 2018-05-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-17

Charge number: SC3461080003

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-10

Officer name: Alan Mcleish

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamie Lewis

Termination date: 2018-05-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-05-10

Officer name: Renew Nominees Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-05-10

Officer name: Renew Corporate Director Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Scott

Appointment date: 2018-05-10

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2018

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 10.00 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-02

Psc name: Lorna Kathryn Mary Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-02

Officer name: Lorna Kathryn Mary Gibson

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Lorna Kathryn Mary Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-19

Officer name: Phyllis Mcleish

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jamie Lewis

Appointment date: 2015-01-19

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Phyllis Cockburn

Change date: 2013-01-18

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-23

Officer name: Mr Alan Mcleish

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Phyllis Cockburn

Change date: 2012-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 18 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 23 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-23

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed phyllis cockburn

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary douglas brown logged form

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary douglas brown

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 28/03/2009 from 30 miller road ayr KA7 2AY

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary barry mcleish

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed douglas brown

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qts (training) LTD\certificate issued on 27/03/09

Documents

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed alan mcleish

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed barry mcleish

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/08/2009

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott LTD.

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Resolution

Date: 29 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEWITCHED CLEANING SERVICES LTD

24 NELSON ROAD,LEIGHTON BUZZARD,LU7 3EE

Number:11895684
Status:ACTIVE
Category:Private Limited Company

BLUESTONE FIRE CONSULTANCY LTD

TY MENTER NAVIGATION PARK,MOUNTAIN ASH,CF45 4SN

Number:08860061
Status:ACTIVE
Category:Private Limited Company

D & S GROUP HOLDINGS LIMITED

450 ABBEY HOUSE,WEST DRAYTON,UB7 0EB

Number:11092032
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUCCO LTD

HURLINGHAM STUDIOS,LONDON,SW6 3PA

Number:09860139
Status:ACTIVE
Category:Private Limited Company

NEYA INFOTECH PVT LTD

1002 GATEWAY SOUTH,LEEDS,LS9 8BE

Number:11163806
Status:ACTIVE
Category:Private Limited Company

ROSIERE LTD

98 LYDDEN GROVE,LONDON,SW18 4LN

Number:11900066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source