QUEEN'S CROSS FACTORING LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewAccounts for a small company made up to 2025-03-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Ms Laura Mcnamee on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Ms Laura Mcnamee on 2024-09-23

View Document

20/09/2420 September 2024 Appointment of Ms Laura Mcnamee as a director on 2024-09-09

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2023-03-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

27/09/2227 September 2022 Appointment of Dr Arthur Shand Potter Doyle as a director on 2022-09-20

View Document

27/09/2227 September 2022 Termination of appointment of Catherine Corbett as a director on 2022-09-20

View Document

27/09/2227 September 2022 Appointment of Mr Robert Lewis Alston as a director on 2022-09-20

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

21/10/2121 October 2021 Accounts for a small company made up to 2021-03-31

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BROWN / 15/09/2014

View Document

16/02/1516 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/02/1515 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA JAMIL / 15/09/2014

View Document

15/02/1515 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN STEEL / 15/09/2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN CASSIE

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
SUITE 12, 76 FIRHILL ROAD
GLASGOW
G20 7BA

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS WHYTE

View Document

04/03/144 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET GLASS

View Document

02/10/132 October 2013 DIRECTOR APPOINTED SOFIA JAMIL

View Document

02/10/132 October 2013 DIRECTOR APPOINTED DANIEL JOHN STEEL

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DUFFY

View Document

05/03/135 March 2013 SECRETARY APPOINTED WILLIAM BROWN

View Document

16/01/1316 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CAMPBELL

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED COLIN CASSIE

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAMPBELL

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN DUFFY / 06/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/114 July 2011 SECRETARY APPOINTED ELIZABETH COWAN CAMPBELL

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DICKENSON PARFREY WHYTE / 18/05/2011

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED THOMAS DICKENSON PARFREY WHYTE

View Document

02/02/112 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED JOHN STEVEN DUFFY

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 DIRECTOR APPOINTED ELIZABETH COWAN CAMPBELL

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY MARY RUSSELL

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARY RUSSELL

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MARGARET BALLANTYNE ANDERSON GLASS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE FRASER

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN RACHEL CLEWES / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY AGNES RUSSELL / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALBERT FRASER / 11/01/2010

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MARILYN RACHEL CLEWES

View Document

16/01/0816 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

12/03/0512 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

12/03/0512 March 2005 DIRECTOR RESIGNED

View Document

12/03/0512 March 2005 NEW DIRECTOR APPOINTED

View Document

12/03/0512 March 2005 REGISTERED OFFICE CHANGED ON 12/03/05 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

12/03/0512 March 2005 SECRETARY RESIGNED

View Document

12/03/0512 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 COMPANY NAME CHANGED LEDGE 843 LIMITED CERTIFICATE ISSUED ON 04/03/05

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 ADOPT ARTICLES 10/02/05 ALTER MEMO 10/02/05

View Document

07/01/057 January 2005 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