UKBizDB.co.uk

33 QNS HIGHLANDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 33 Qns Highlands Ltd. The company was founded 7 years ago and was given the registration number SC566987. The firm's registered office is in ABERDEEN. You can find them at 441 Union Street, , Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:33 QNS HIGHLANDS LTD
Company Number:SC566987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2017
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:441 Union Street, Aberdeen, Scotland, AB11 6DA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Queens Highlands, Aberdeen, Scotland, AB15 4AR

Director14 April 2023Active
34, Queens Highlands, Aberdeen, Scotland, AB15 4AR

Director07 May 2020Active
34, Queens Highlands, Aberdeen, United Kingdom, AB15 4AR

Director12 April 2019Active
441 Union Street, Union Street, Aberdeen, Scotland, AB11 6DA

Director07 February 2020Active
2, Rubislaw Square, Aberdeen, Scotland, AB15 4DG

Director24 May 2017Active

People with Significant Control

Mr Martin Fried
Notified on:14 April 2023
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:Scotland
Address:33, Queens Highlands, Aberdeen, Scotland, AB15 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Charlton
Notified on:07 May 2020
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:Scotland
Address:34, Queens Highlands, Aberdeen, Scotland, AB15 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kelly Harrison
Notified on:07 February 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:Scotland
Address:441, Union Street, Aberdeen, Scotland, AB11 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Charlton
Notified on:13 March 2019
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:Scotland
Address:34, Queens Highlands, Aberdeen, Scotland, AB15 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Duncan Hamish Edward Kerr
Notified on:24 May 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Scotland
Address:2, Rubislaw Square, Aberdeen, Scotland, AB15 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.