QTRAIN LTD.

20 Scott Road, Lauder, TD2 6QH, Berwickshire, Scotland
StatusACTIVE
Company No.SC413442
CategoryPrivate Limited Company
Incorporated20 Dec 2011
Age12 years, 5 months, 25 days
JurisdictionScotland

SUMMARY

QTRAIN LTD. is an active private limited company with number SC413442. It was incorporated 12 years, 5 months, 25 days ago, on 20 December 2011. The company address is 20 Scott Road, Lauder, TD2 6QH, Berwickshire, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Ann Blues

Change date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-30

Psc name: Mrs Lesley Ann Blues

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Blues

Termination date: 2016-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

New address: 20 Scott Road Lauder Berwickshire TD2 6QH

Old address: 25 Thirlestane Drive Lauder Berwickshire TD2 6TS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Ann Blues

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Blues

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Blues

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Blues

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-12

Old address: 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Blues

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Blues

Documents

View document PDF

Change account reference date company current extended

Date: 29 Feb 2012

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adawell LIMITED\certificate issued on 07/02/12

Documents

View document PDF

Incorporation company

Date: 20 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLO JAMES LTD

4 RUSSELL WALK,EXETER,EX2 7TN

Number:11730803
Status:ACTIVE
Category:Private Limited Company

BLUE MOUNTAIN AIR CONDITIONING UK LTD

308 WOODSIDE WAY,CWMBRAN,NP44 5BR

Number:06479316
Status:ACTIVE
Category:Private Limited Company

CSL YACHT DESIGN LIMITED

FOREMANS COTTAGE LOW ROAD,WOODBRIDGE,IP13 7RN

Number:08717010
Status:ACTIVE
Category:Private Limited Company

LIBERTY STEEL PROPERTY NEWPORT LTD

CORPORATION ROAD,GWENT,NP19 4XE

Number:10644654
Status:ACTIVE
Category:Private Limited Company

S J S ASSOCIATES LIMITED

MEADOW COTTAGE RECTORY ROAD,MALDON,CM9 8EY

Number:01931508
Status:ACTIVE
Category:Private Limited Company

SPENCE BUILDING SERVICES LTD

57 HIGH STREET,ROWLEY REGIS,B65 0EH

Number:10773714
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