Advanced company searchLink opens in new window

QTRAIN LTD.

Company number SC413442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
29 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
12 May 2021 CH01 Director's details changed for Mrs Lesley Ann Blues on 30 April 2021
12 May 2021 PSC04 Change of details for Mrs Lesley Ann Blues as a person with significant control on 30 April 2021
14 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
24 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
17 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
27 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
05 Sep 2016 TM02 Termination of appointment of Steven Blues as a secretary on 1 September 2016
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AD01 Registered office address changed from 25 Thirlestane Drive Lauder Berwickshire TD2 6TS to 20 Scott Road Lauder Berwickshire TD2 6QH on 25 April 2016
06 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
12 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2