This company is commonly known as Queensferry Formations Limited. The company was founded 30 years ago and was given the registration number SC145857. The firm's registered office is in EDINBURGH. You can find them at Caledonian Exchange, 19a Canning Street, Edinburgh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | QUEENSFERRY FORMATIONS LIMITED |
---|---|---|
Company Number | : | SC145857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8HE | Corporate Secretary | 05 May 1994 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE | Director | 18 April 2007 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE | Director | 11 July 2007 | Active |
The Garden Flat, 14 Moray Place, Edinburgh, EH3 6DT | Director | 12 August 1993 | Active |
62 Howe Park, Edinburgh, EH10 7HG | Director | 01 December 1995 | Active |
7 South Gillsland Road, Edinburgh, EH10 5DE | Director | 01 January 1999 | Active |
111 Craigleith Road, Edinburgh, EH4 2EH | Director | 01 November 1994 | Active |
49 Arisdale Crescent, Newton Mearns, Glasgow, G77 6HE | Director | 13 September 1993 | Active |
3 Craigcrook Park, Edinburgh, EH4 3PL | Director | 13 September 1993 | Active |
The Bield, Gifford, EH41 4QL | Director | 24 June 1994 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE | Director | 02 July 2007 | Active |
52 Barnton Park View, Edinburgh, EH4 6HJ | Director | 24 June 1994 | Active |
Langlands 62 Buchanan Gardens, St Andrews, KY16 9LX | Director | 30 June 2001 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE | Director | 28 February 2000 | Active |
204 Grange Loan, Edinburgh, EH9 2DZ | Director | 01 May 1998 | Active |
2 Hampton Terrace, Edinburgh, EH12 5JD | Director | 18 March 2002 | Active |
2 Forthview Terrace, Edinburgh, EH4 2AD | Director | 01 May 2000 | Active |
34 Comely Bank, Edinburgh, EH4 1AJ | Director | 12 August 1993 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE | Director | 01 April 2015 | Active |
11 Comiston Drive, Edinburgh, EH10 5QR | Director | 24 June 1994 | Active |
20 Drummond Place, Edinburgh, EH3 6PL | Director | 24 June 1994 | Active |
68 Polwarth Terrace, Edinburgh, EH11 1NJ | Director | 01 December 1995 | Active |
9 Douglas Crescent, Edinburgh, EH12 5BB | Director | 01 December 1995 | Active |
Cherrywood, Keir Street, Dunblane, FK15 9BP | Director | 01 May 2000 | Active |
Waulkmill, West Linton, EH46 7BH | Director | 13 September 1993 | Active |
Lindsays Trustees & Executors Limited | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE |
Nature of control | : |
|
Mr David Ian Lindgren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.