QUEEN MARY LTD

The Mechanics Workshop The Mechanics Workshop, New Lanark, ML11 9DB, South Lanarkshire, Scotland
StatusACTIVE
Company No.SC405799
CategoryPrivate Limited Company
Incorporated22 Aug 2011
Age12 years, 9 months, 23 days
JurisdictionScotland

SUMMARY

QUEEN MARY LTD is an active private limited company with number SC405799. It was incorporated 12 years, 9 months, 23 days ago, on 22 August 2011. The company address is The Mechanics Workshop The Mechanics Workshop, New Lanark, ML11 9DB, South Lanarkshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Calum Mclean

Termination date: 2022-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-26

Officer name: Mr Iain Norman Fraser Sim

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Rutherford

Termination date: 2022-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Rutherford

Termination date: 2022-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-26

Psc name: David John Rutherford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-26

New address: The Mechanics Workshop New Lanark Mills New Lanark South Lanarkshire ML11 9DB

Old address: The Mechanics Workshop the Mechanics Workshop New Lanark Mills New Lanark ML11 9DB Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: Endeavour House 1 James Street Arbroath Angus DD11 1JP United Kingdom

New address: The Mechanics Workshop the Mechanics Workshop New Lanark Mills New Lanark ML11 9DB

Change date: 2022-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

New address: Endeavour House 1 James Street Arbroath Angus DD11 1JP

Change date: 2022-03-17

Old address: Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-06

Officer name: Mr David John Rutherford

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-06

Officer name: Mr Russ Calum Mclean

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Old address: Ingledene Office, Sannox Bay Hotel Sannox Isle of Arran KA27 8JD Scotland

New address: Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF

Change date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2019

Action Date: 12 May 2019

Category: Address

Type: AD01

Change date: 2019-05-12

New address: Ingledene Office, Sannox Bay Hotel Sannox Isle of Arran KA27 8JD

Old address: The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

New address: The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT

Change date: 2017-08-14

Old address: Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE Great Britain

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: Clover Cottage Toward Lighthouse Point, Toward, Dunoon Argyll PA23 7UB Scotland

New address: Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

New address: Clover Cottage Toward Lighthouse Point, Toward, Dunoon Argyll PA23 7UB

Change date: 2016-04-19

Old address: Harbour Cottage Shore Street Helmsdale Sutherland KW8 6JZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: Argyll House 20 Commercial Street Alyth Blairgowrie Perthshire PH11 8AF Scotland

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russ Calum Mclean

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Rutherford

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-02

Old address: 18 Commercial Street Alyth Blairgowrie Perthshire PH11 8AF United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4D BUSINESS COACHING LIMITED

ELMWOOD HOUSE YORK ROAD,YORK,YO26 8DH

Number:05224678
Status:ACTIVE
Category:Private Limited Company

BUSINESS EDUCATION PROJECTS LTD

UNIT 2 WAYMILLS INDUSTRIAL ESTATE,WHITCHURCH,SY13 1TT

Number:11670042
Status:ACTIVE
Category:Private Limited Company

EMPOWERMENT PROGRAM LTD

168A HOYLAKE ROAD,WIRRAL,CH46 8TQ

Number:07964021
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IRH52GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11355724
Status:ACTIVE
Category:Private Limited Company

LEISURAMA UK LTD

C/O AWS ACCOUNTANCY 3 BERRYMOOR,CRAMLINGTON,NE23 7RZ

Number:05503255
Status:ACTIVE
Category:Private Limited Company

SOLUTION IP TECHNOLOGY LIMITED

CAMBRIDGE CRESCENT HOUSE,BRISTOL,BS9 3QG

Number:05957106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source