QUERY CLICK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

06/11/246 November 2024 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

17/01/2417 January 2024 Appointment of Mr Brian Fitzpatrick as a director on 2023-12-01

View Document

16/01/2416 January 2024 Termination of appointment of Philip Kenneth Andrews as a director on 2023-12-31

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-05-31

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

10/05/2310 May 2023 Satisfaction of charge SC3428680003 in full

View Document

09/05/239 May 2023 Registration of charge SC3428680004, created on 2023-05-09

View Document

07/02/237 February 2023 Accounts for a small company made up to 2022-05-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

19/05/2219 May 2022 Change of details for Mr Christopher Andrew Liversidge as a person with significant control on 2021-02-10

View Document

14/12/2114 December 2021 Registered office address changed from The Stamp Office 10 Waterloo Place Level 3 Edinburgh EH1 3EG Scotland to C/O Bto Solicitors Llp One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 2021-12-14

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2021-05-31

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 7 CASTLE STREET 4TH FLOOR EDINBURGH EH2 3AH

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

07/05/187 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3428680003

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY JAMES LEARMONT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

05/01/175 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY JAMES AND GEORGE COLLIE LLP

View Document

12/12/1612 December 2016 SECRETARY APPOINTED MR JAMES HUNTER LEARMONT

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR RICHARD CAMERON LEWIS

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/10/1410 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3428680002

View Document

01/10/141 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3428680001

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3428680002

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/04/2014

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3428680001

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM TOP FLOOR 50 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QR SCOTLAND

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW LIVERSIDGE / 26/03/2013

View Document

12/09/1212 September 2012 ARTICLES OF ASSOCIATION

View Document

12/09/1212 September 2012 ALTER ARTICLES 04/09/2012

View Document

12/09/1212 September 2012 CONSOLIDATION 04/09/12

View Document

12/09/1212 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/09/1212 September 2012 04/09/12 STATEMENT OF CAPITAL GBP 100.00

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 14/05/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIVERSIDGE / 01/11/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 4 QUEEN STREET EDINBURGH EH2 1JE UNITED KINGDOM

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW LIVERSIDGE

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR INNES MILLER

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES AND GEORGE COLLIE SECRETARIES LIMITED

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR INNES RICHARD MILLER

View Document

30/05/0830 May 2008 SECRETARY APPOINTED JAMES AND GEORGE COLLIE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR BONSQUARE NOMINEES LIMITED

View Document

14/05/0814 May 2008 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