QUEENSFERRY EXECUTORS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

05/06/255 June 2025 Director's details changed for Mr Christopher Paul Mcgill on 2023-05-06

View Document

05/06/255 June 2025 Director's details changed for Ms Louisa Stewart Knox on 2023-05-06

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

19/07/2319 July 2023 Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-07-19

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

29/05/2329 May 2023 Appointment of Mr Keith Anthony Mclaren as a director on 2023-05-29

View Document

05/05/235 May 2023 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

12/01/2312 January 2023 Appointment of Mrs Gillian Fay Campbell as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Douglas Cassie Sinclair as a director on 2023-01-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLEHOUSE

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HALLY

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED GILLIAN ANNE CARTY

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR GREIG HONEYMAN

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIBB

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ANDREW JOHN BLAIN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/07/165 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/07/157 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MALCOLM HAMILTON RUST

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY GREIG HONEYMAN

View Document

09/12/149 December 2014 DIRECTOR APPOINTED CHRISTOPHER PAUL MCGILL

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR ANDREW NEVILLE HOLEHOUSE

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR PAUL WILLIAM HALLY

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MS LOUISA STEWART KNOX

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR STEPHEN JOHN GIBB

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR WILLIAM BRIAN ROBERTSON

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR JOHN GORDON CUNNINGHAM

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/07/132 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREIG HONEYMAN / 15/06/2012

View Document

15/06/1215 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREIG HONEYMAN / 08/11/2011

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. GREIG HONEYMAN / 08/11/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW MESSER TAYLOR / 08/11/2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HOLLOWAY

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA MARTIN

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR FRASER GEDDES

View Document

17/06/1017 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MISS ANNA MARTIN

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR FIONA HUTCHISON

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR JULIE LETLEY

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

05/12/025 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 12/06/02; NO CHANGE OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/976 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

08/11/968 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 EXEMPTION FROM APPOINTING AUDITORS 19/03/96

View Document

26/03/9626 March 1996 S366A DISP HOLDING AGM 19/03/96

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company