Advanced company searchLink opens in new window

QUERY CLICK LIMITED

Company number SC342868

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
05 Dec 2018 AA Accounts for a small company made up to 31 May 2018
29 Nov 2018 AD01 Registered office address changed from 7 Castle Street 4th Floor Edinburgh EH2 3AH to The Stamp Office 10 Waterloo Place Level 3 Edinburgh EH1 3EG on 29 November 2018
18 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
07 May 2018 MR01 Registration of charge SC3428680003, created on 4 May 2018
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
16 Feb 2018 TM02 Termination of appointment of James Hunter Learmont as a secretary on 16 February 2018
26 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
05 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2016 TM02 Termination of appointment of James and George Collie Llp as a secretary on 30 November 2016
12 Dec 2016 AP01 Appointment of Mr Richard Cameron Lewis as a director on 10 October 2016
12 Dec 2016 AP03 Appointment of Mr James Hunter Learmont as a secretary on 1 December 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
05 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Oct 2014 466(Scot) Alterations to a floating charge
01 Oct 2014 466(Scot) Alterations to a floating charge
25 Sep 2014 MR01 Registration of charge SC3428680002, created on 16 September 2014
21 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
28 Apr 2014 CH04 Secretary's details changed for James & George Collie on 1 April 2014
17 Mar 2014 MR01 Registration of charge 3428680001
03 Dec 2013 AD01 Registered office address changed from Top Floor 50 Albany Street Edinburgh Midlothian EH1 3QR Scotland on 3 December 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013