QUERY CLICK LIMITED

SC342868
ONE EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH SCOTLAND EH3 9QG

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With Updates 10 Buy now
17 Jan 2024 officers Appointment of director (Mr Brian Fitzpatrick) 2 Buy now
16 Jan 2024 officers Termination of appointment of director (Philip Kenneth Andrews) 1 Buy now
03 Jan 2024 accounts Annual Accounts 11 Buy now
03 Nov 2023 capital Return of Allotment of shares 3 Buy now
29 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2023 mortgage Registration of a charge 14 Buy now
07 Feb 2023 accounts Annual Accounts 10 Buy now
19 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2021 accounts Annual Accounts 16 Buy now
14 May 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
08 Mar 2021 accounts Annual Accounts 17 Buy now
22 Feb 2021 incorporation Memorandum Articles 33 Buy now
22 Feb 2021 resolution Resolution 1 Buy now
10 Feb 2021 capital Return of Allotment of shares 3 Buy now
02 Jun 2020 capital Second Filing Capital Allotment Shares 7 Buy now
27 May 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
25 Oct 2019 accounts Annual Accounts 14 Buy now
01 Oct 2019 officers Appointment of director (Mr Philip Kenneth Andrews) 2 Buy now
26 Jul 2019 capital Return of Allotment of shares 4 Buy now
26 Jul 2019 resolution Resolution 36 Buy now
24 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 14 Buy now
29 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2018 mortgage Registration of a charge 27 Buy now
23 Feb 2018 accounts Annual Accounts 15 Buy now
16 Feb 2018 officers Termination of appointment of secretary (James Hunter Learmont) 1 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 resolution Resolution 2 Buy now
13 Dec 2016 officers Termination of appointment of secretary (James and George Collie Llp) 1 Buy now
12 Dec 2016 officers Appointment of director (Mr Richard Cameron Lewis) 2 Buy now
12 Dec 2016 officers Appointment of secretary (Mr James Hunter Learmont) 2 Buy now
28 Oct 2016 accounts Annual Accounts 7 Buy now
06 Jun 2016 annual-return Annual Return 3 Buy now
05 Feb 2016 accounts Annual Accounts 7 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
20 Feb 2015 accounts Annual Accounts 6 Buy now
10 Oct 2014 mortgage Mortgage Alter Floating Charge 11 Buy now
01 Oct 2014 mortgage Mortgage Alter Floating Charge 11 Buy now
25 Sep 2014 mortgage Registration of a charge 11 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
28 Apr 2014 officers Change of particulars for corporate secretary (James & George Collie) 1 Buy now
17 Mar 2014 mortgage Registration of a charge 8 Buy now
03 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2013 accounts Annual Accounts 5 Buy now
17 May 2013 annual-return Annual Return 3 Buy now
26 Mar 2013 officers Change of particulars for director (Mr Christopher Andrew Liversidge) 2 Buy now
12 Sep 2012 capital Return of Allotment of shares 4 Buy now
12 Sep 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Sep 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Sep 2012 capital Notice of name or other designation of class of shares 2 Buy now
12 Sep 2012 incorporation Memorandum Articles 25 Buy now
12 Sep 2012 resolution Resolution 5 Buy now
07 Sep 2012 accounts Annual Accounts 5 Buy now
17 May 2012 annual-return Annual Return 3 Buy now
02 Nov 2011 accounts Annual Accounts 5 Buy now
09 Jun 2011 annual-return Annual Return 3 Buy now
22 Oct 2010 accounts Annual Accounts 6 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Change of particulars for corporate secretary (James and George Collie) 1 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
29 Jan 2010 officers Change of particulars for director (Mr Christopher Liversidge) 2 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from 1 east craibstone street aberdeen AB11 6YQ 1 Buy now
18 Jun 2008 officers Director appointed mr christopher andrew liversidge 1 Buy now
18 Jun 2008 officers Appointment terminated director innes miller 1 Buy now
30 May 2008 officers Director appointed mr innes richard miller 2 Buy now
30 May 2008 officers Secretary appointed james and george collie 1 Buy now
30 May 2008 officers Appointment terminated director bonsquare nominees LIMITED 1 Buy now
30 May 2008 officers Appointment terminated secretary james and george collie secretaries LIMITED 1 Buy now
14 May 2008 incorporation Incorporation Company 29 Buy now