QUEEN MARY LTD
Status | ACTIVE |
Company No. | SC405799 |
Category | Private Limited Company |
Incorporated | 22 Aug 2011 |
Age | 12 years, 9 months, 23 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russ Calum Mclean
Documents
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
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
Appoint person secretary company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David John Rutherford
Documents
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
Some Companies
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 |
168A HOYLAKE ROAD,WIRRAL,CH46 8TQ
Number: | 07964021 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11355724 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |