QUIKLAY CONCRETE LIMITED
PAISLEY Q PLANT MANAGEMENT LTD

Hellopages » Renfrewshire » Renfrewshire » PA1 1UT

Company number SC447790
Status Active
Incorporation Date 16 April 2013
Company Type Private Limited Company
Address 21 FORBES PLACE, PAISLEY, RENFREWSHIRE, PA1 1UT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Current accounting period shortened from 30 April 2016 to 31 December 2015. The most likely internet sites of QUIKLAY CONCRETE LIMITED are www.quiklayconcrete.co.uk, and www.quiklay-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Quiklay Concrete Limited is a Private Limited Company. The company registration number is SC447790. Quiklay Concrete Limited has been working since 16 April 2013. The present status of the company is Active. The registered address of Quiklay Concrete Limited is 21 Forbes Place Paisley Renfrewshire Pa1 1ut. . HADDOW, Ailie Elizabeth is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HADDOW, Ailie Elizabeth
Appointed Date: 16 April 2013
39 years old

QUIKLAY CONCRETE LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

23 Dec 2015
Current accounting period shortened from 30 April 2016 to 31 December 2015
04 Dec 2015
Company name changed q plant management LTD\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26

17 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 1 more events
19 May 2015
Director's details changed for Miss Ailie Haddow on 17 May 2015
06 Jan 2015
Accounts made up to 30 April 2014
10 Jul 2014
Annual return made up to 16 April 2014 with full list of shareholders
25 Jun 2014
Registered office address changed from Moncrieff House 69 West Nile Street 5th Floor Glasgow G1 2LT Scotland on 25 June 2014
16 Apr 2013
Incorporation