Advanced company searchLink opens in new window

QUEENSFERRY ATTORNEYS LIMITED

Company number SC150408

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)
28 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
02 May 2017 TM01 Termination of appointment of John Gordon Cunningham as a director on 30 April 2017
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
04 May 2016 TM01 Termination of appointment of William Brian Robertson as a director on 30 April 2016
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
23 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
12 Dec 2014 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 December 2014
12 Dec 2014 TM02 Termination of appointment of Greig Honeyman as a secretary on 27 November 2014
12 Dec 2014 TM01 Termination of appointment of Andrew Messer Taylor as a director on 27 November 2014
09 Dec 2014 AP01 Appointment of Mr John Gordon Cunningham as a director on 27 November 2014
09 Dec 2014 AP01 Appointment of Ms Louisa Stewart Knox as a director on 27 November 2014
09 Dec 2014 AP01 Appointment of Mr Andrew Neville Holehouse as a director on 27 November 2014
09 Dec 2014 AP01 Appointment of Christopher Paul Mcgill as a director on 27 November 2014
09 Dec 2014 AP01 Appointment of Mr Malcolm Hamilton Rust as a director on 27 November 2014
09 Dec 2014 AP01 Appointment of Mr William Brian Robertson as a director on 27 November 2014
09 Dec 2014 AP01 Appointment of Mr Stephen John Gibb as a director on 27 November 2014
09 Dec 2014 AP01 Appointment of Mr Paul William Hally as a director on 27 November 2014
24 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
17 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders