UKBizDB.co.uk

QUEENSFERRY REGISTRATIONS LIMITED

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

This company is commonly known as Queensferry Registrations Limited. The company was founded 30 years ago and was given the registration number SC145855. 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.

Company Information

Name:QUEENSFERRY REGISTRATIONS LIMITED
Company Number:SC145855
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:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8HE

Corporate Secretary05 May 1994Active
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director18 April 2007Active
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director11 July 2007Active
The Garden Flat, 14 Moray Place, Edinburgh, EH3 6DT

Director13 September 1993Active
62 Howe Park, Edinburgh, EH10 7HG

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

Director01 January 1999Active
111 Craigleith Road, Edinburgh, EH4 2EH

Director01 November 1994Active
49 Arisdale Crescent, Newton Mearns, Glasgow, G77 6HE

Director13 September 1993Active
3 Craigcrook Park, Edinburgh, EH4 3PL

Director13 September 1993Active
The Bield, Gifford, EH41 4QL

Director29 June 1994Active
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director02 July 2007Active
52 Barnton Park View, Edinburgh, EH4 6HJ

Director29 June 1994Active
Langlands 62 Buchanan Gardens, St Andrews, KY16 9LX

Director30 June 2001Active
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

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

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

Director18 March 2002Active
2 Forthview Terrace, Edinburgh, EH4 2AD

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

Director13 September 1993Active
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director01 April 2015Active
11 Comiston Drive, Edinburgh, EH10 5QR

Director29 June 1994Active
20 Drummond Place, Edinburgh, EH3 6PL

Director29 June 1994Active
68 Polwarth Terrace, Edinburgh, EH11 1NJ

Director01 December 1995Active
9 Douglas Crescent, Edinburgh, EH12 5BB

Director01 December 1995Active
Cherrywood, Keir Street, Dunblane, FK15 9BP

Director01 May 2000Active
Waulkmill, West Linton, EH46 7BH

Director13 September 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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
2023-11-17Accounts

Accounts with accounts type dormant.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Accounts

Accounts with accounts type dormant.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.