- Company Overview for QUALITY TRADE SUPPLIES L.P. (SL011132)
- Filing history for QUALITY TRADE SUPPLIES L.P. (SL011132)
- People for QUALITY TRADE SUPPLIES L.P. (SL011132)
- More for QUALITY TRADE SUPPLIES L.P. (SL011132)
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 Aug 2023 | SLPCS01 | Confirmation statement made on 7 August 2023 | |
17 Aug 2023 | LP6 | Place of business changed from 64A cumberland street, edinburgh, EH3 6RE, scotland. 1 LIMITED partner appointed. 1 general partner appointed. 1 LIMITED partner ceased to be LIMITED partner. 1 general partner ceased to be general partner. A transfer of interests. General partner resigned:WESTERN admin. General partner appointed:MAXBERG admin LIMITED. More partners available on image. | |
23 Aug 2022 | SLPCS01 | Confirmation statement made on 7 August 2022 | |
20 Oct 2021 | SLPCS01 | Confirmation statement made on 7 August 2021 | |
19 Oct 2021 | LP6 | Place of business changed from 44 main street, douglas, south lanarkshire, ML11 0QW, scotland. | |
11 Aug 2020 | SLPCS01 | Confirmation statement made on 7 August 2020 | |
09 Dec 2019 | SLPCS01 | Confirmation statement made on 7 August 2019 | |
05 Apr 2019 | SLPPSC01 | Notification of Bobur Shadiev as a person with significant control on 26 June 2017 | |
05 Apr 2019 | SLPPSC09 | Withdrawal of a person with significant control statement on 5 April 2019 | |
14 Dec 2018 | SLPCS01 | Confirmation statement made on 7 August 2018 | |
23 May 2018 | SLPCS01 | Confirmation statement made on 7 August 2017 | |
25 Sep 2017 | SLPPSC08 | Notification of a person with significant control statement | |
12 Aug 2016 | LP6 | Place of business changed from suite 1 78 montgomery street, edinburgh, EH7 5JA, scotland. | |
08 Aug 2012 | LP5 |
1 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 1000 gbp
|