QUALITY TRAINING (SCOTLAND) LIMITED
ALVA

Hellopages » Clackmannanshire » Clackmannanshire » FK12 5AS

Company number SC192934
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address KILDONAN, GEORGE STREET, ALVA, BY STIRLING, FK12 5AS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2,000 . The most likely internet sites of QUALITY TRAINING (SCOTLAND) LIMITED are www.qualitytrainingscotland.co.uk, and www.quality-training-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Stirling Rail Station is 5.6 miles; to Larbert Rail Station is 8.9 miles; to Camelon Rail Station is 10 miles; to Falkirk Grahamston Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Training Scotland Limited is a Private Limited Company. The company registration number is SC192934. Quality Training Scotland Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Quality Training Scotland Limited is Kildonan George Street Alva by Stirling Fk12 5as. . MALONE, Patricia Jane is a Secretary of the company. MALONE, Andrew David is a Director of the company. MALONE, Patricia Jane is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MALONE, Patricia Jane
Appointed Date: 27 January 1999

Director
MALONE, Andrew David
Appointed Date: 27 January 1999
61 years old

Director
MALONE, Patricia Jane
Appointed Date: 16 June 1999
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Persons With Significant Control

Mr Andrew David Malone
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Patricia Jane Malone
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALITY TRAINING (SCOTLAND) LIMITED Events

02 Feb 2017
Confirmation statement made on 27 January 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,000

...
... and 51 more events
02 Feb 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Feb 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Feb 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Feb 1999
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jan 1999
Incorporation

QUALITY TRAINING (SCOTLAND) LIMITED Charges

18 May 2000
Bond & floating charge
Delivered: 20 May 2000
Status: Satisfied on 4 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…