Advanced company searchLink opens in new window

QUEENSFERRY SQUARE LIMITED

Company number SC313841

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)
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
15 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
23 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
13 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
09 Dec 2014 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 December 2014
09 Dec 2014 TM02 Termination of appointment of Greig Honeyman as a secretary on 27 November 2014
09 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 Gardiner 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 Andrew John Blain as a director on 27 November 2014
09 Dec 2014 AP01 Appointment of Mr Paul William Hally as a director on 27 November 2014
08 Dec 2014 MA Memorandum and Articles of Association
08 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
08 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
22 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
30 Jan 2012 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland on 30 January 2012
30 Jan 2012 AD01 Registered office address changed from 32 Charlotte Square Edinburgh Midlothian EH2 4ET on 30 January 2012
11 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
04 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Mr. Greig Honeyman on 8 November 2011
04 Jan 2012 CH01 Director's details changed for Mr. Andrew Messer Taylor on 8 November 2011
04 Jan 2012 CH03 Secretary's details changed for Mr. Greig Honeyman on 8 November 2011
01 Aug 2011 TM01 Termination of appointment of Anna Martin as a director