General information

Name:

Quality Rental Limited

Office Address:

41 Colvilles Place Kelvin Industrial Estate, East Kilbride G75 0PZ Glasgow

Number: SC213699

Incorporation date: 2000-12-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01786470761

Websites

www.quality-rental.co.uk
www.qualityrental.co.uk

Description

Data updated on:

This firm named Quality Rental was created on Tuesday 12th December 2000 as a Private Limited Company. This business's registered office may be contacted at Glasgow on 41 Colvilles Place, Kelvin Industrial Estate, East Kilbride. If you have to contact the business by post, the zip code is G75 0PZ. The office reg. no. for Quality Rental Ltd is SC213699. This company has operated under three names. Its very first listed name, Braidknowe, was switched on Thursday 21st December 2000 to Hire Intelligence (scotland). The current name, in use since 2010, is Quality Rental Ltd. This business's declared SIC number is 77330 and has the NACE code: Renting and leasing of office machinery and equipment (including computers). Quality Rental Limited filed its account information for the period up to 2023-06-30. The business most recent confirmation statement was submitted on 2022-12-12.

According to this specific company's directors directory, since July 2016 there have been two directors: Paul S. and Susan S..

  • Previous company's names
  • Quality Rental Ltd 2010-06-07
  • Hire Intelligence (scotland) Ltd. 2000-12-21
  • Braidknowe Limited 2000-12-12

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 01 July 2016

Latest update: 26 December 2023

Susan S.

Role: Director

Appointed: 01 July 2016

Latest update: 26 December 2023

People with significant control

Executives who control the firm include: Susan S. owns 1/2 or less of company shares. Paul S. owns over 1/2 to 3/4 of company shares .

Susan S.
Notified on 1 July 2017
Nature of control:
1/2 or less of shares
Paul S.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 30 July 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 30 July 2013
Annual Accounts 22 July 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 July 2015
Annual Accounts 28 July 2016
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 July 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

28 Pine Court

Post code:

FK16 6JE

City / Town:

Doune

HQ address,
2014

Address:

28 Pine Court

Post code:

FK16 6JE

City / Town:

Doune

HQ address,
2015

Address:

28 Pine Court

Post code:

FK16 6JE

City / Town:

Doune

HQ address,
2016

Address:

Unit 5 King's Court 9 Glen Tye Road

Post code:

FK7 7LH

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 77330 : Renting and leasing of office machinery and equipment (including computers)
23
Company Age

Similar companies nearby

Closest companies