- Company Overview for QUEENSFERRY SQUARE LIMITED (SC313841)
- Filing history for QUEENSFERRY SQUARE LIMITED (SC313841)
- People for QUEENSFERRY SQUARE LIMITED (SC313841)
- More for QUEENSFERRY SQUARE LIMITED (SC313841)
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
|
|
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
|
|
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
|
|
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
|
|
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 |