Warning: file_put_contents(c/54064375a7c9ca7c007b9c52a2e0cc38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Queensferry Executors Limited, EH3 8UL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUEENSFERRY EXECUTORS LIMITED

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

This company is commonly known as Queensferry Executors Limited. The company was founded 29 years ago and was given the registration number SC158565. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:QUEENSFERRY EXECUTORS LIMITED
Company Number:SC158565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1995
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director01 May 2019Active
C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director12 January 2023Active
C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director03 November 2020Active
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director27 November 2014Active
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director27 November 2014Active
C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director29 May 2023Active
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director27 November 2014Active
C/O Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director12 January 2023Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9AG

Secretary13 November 2005Active
53 Eskfield Grove, Eskbank, EH22 3FA

Secretary12 June 1995Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Corporate Nominee Secretary12 June 1995Active
The Garden Flat, 14 Moray Place, Edinburgh, EH3 6DT

Director28 June 1995Active
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director27 November 2014Active
62 Howe Park, Edinburgh, EH10 7HG

Director01 December 1995Active
7 South Gillsland Road, Edinburgh, EH10 5DE

Director01 January 1999Active
7 Overton Grove, Kilmacolm, PA13 4DR

Director22 March 2007Active
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director27 November 2014Active
111 Craigleith Road, Edinburgh, EH4 2EH

Director12 June 1995Active
49 Arisdale Crescent, Newton Mearns, Glasgow, G77 6HE

Director28 June 1995Active
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director27 November 2014Active
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director27 November 2014Active
20 Waterside Drive, Newton Mearns, Glasgow, G77 6TL

Director19 June 2007Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director28 June 1995Active
30 Clarendon Crescent, Linlithgow, EH49 6AW

Director15 February 2007Active
The Bield, Gifford, EH41 4QL

Director24 July 1995Active
15 Ewerland, Edinburgh, EH4 6DH

Director19 June 2007Active
52 Barnton Park View, Edinburgh, EH4 6HJ

Director28 June 1995Active
Langlands 62 Buchanan Gardens, St Andrews, KY16 9LX

Director30 June 2001Active
20 Great Stuart Street, Edinburgh, EH3 7TN

Director28 February 2000Active
204 Grange Loan, Edinburgh, EH9 2DZ

Director01 May 1998Active
2 Hampton Terrace, Edinburgh, EH12 5JD

Director18 March 2002Active
32 Charlotte Square, Edinburgh, EH2 4ET

Director06 April 2010Active
2 Forthview Terrace, Edinburgh, EH4 2AD

Director01 May 2000Active
34 Comely Bank, Edinburgh, EH4 1AJ

Director12 June 1995Active
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director27 November 2014Active

People with Significant Control

Queensferry Securities Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-07-19Address

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

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Officers

Appoint person director company with name date.

Download
2023-05-05Address

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

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.