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)
17 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Mr Christopher Andrew Liversidge on 26 March 2013
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 4 September 2012
  • GBP 100.00
12 Sep 2012 SH02 Consolidation of shares on 4 September 2012
12 Sep 2012 CC04 Statement of company's objects
12 Sep 2012 SH08 Change of share class name or designation
12 Sep 2012 MEM/ARTS Memorandum and Articles of Association
12 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision - every issued ordinary share of £1.00 each into 10,000 ordinary shares of £0.0001 each. 04/09/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
17 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
09 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
07 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
07 Jul 2010 CH04 Secretary's details changed for James and George Collie on 14 May 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
29 Jan 2010 CH01 Director's details changed for Mr Christopher Liversidge on 1 November 2009
03 Nov 2009 AD01 Registered office address changed from 4 Queen Street Edinburgh EH2 1JE United Kingdom on 3 November 2009
22 May 2009 363a Return made up to 14/05/09; full list of members
16 Mar 2009 287 Registered office changed on 16/03/2009 from 1 east craibstone street aberdeen AB11 6YQ
18 Jun 2008 288a Director appointed mr christopher andrew liversidge
18 Jun 2008 288b Appointment terminated director innes miller
30 May 2008 288a Director appointed mr innes richard miller
30 May 2008 288a Secretary appointed james and george collie
30 May 2008 288b Appointment terminated director bonsquare nominees LIMITED