Aberdeen
AB11 6DN
Scotland
Director Name | Mrs Katherine Tracey Reid |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Francis Keith Philip |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2006) |
Role | Dental Surgeon |
Correspondence Address | Inverdee Westerton Road Cults Aberdeen Grampian AB15 9NR Scotland |
Director Name | Leslie Robertson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 April 2005) |
Role | Dental Surgeon |
Correspondence Address | Earlswells House Bieldside Aberdeen AB15 9NR Scotland |
Secretary Name | James Roy McCulloch Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 January 2008) |
Role | Solicitor |
Correspondence Address | 1 Albert Street Aberdeen Aberdeenshire AB25 1XX Scotland |
Director Name | Colin Emslie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1999) |
Role | Dental Surgeon |
Correspondence Address | Rosemount 2 High Street Aberlour Banffshire AB38 9QD Scotland |
Director Name | James Murphy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2008) |
Role | Dental Surgeon |
Correspondence Address | 35 Anderson Drive Aberdeen AB15 4ST Scotland |
Director Name | Christopher Richard Pumford |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 April 2011) |
Role | Dentist |
Country of Residence | Scotland-Uk |
Correspondence Address | 38 Louisville Avenue Aberdeen AB15 4TX Scotland |
Director Name | Mr Roshan Francis Salvadore Fernandez |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2005(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 November 2018) |
Role | Dental Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | William Euxton Doherty |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 November 2018) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Roshan Francis Salvadore Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 July 2015) |
Role | Company Director |
Correspondence Address | Little Beck 8 Macbeth Place Lumphanan Banchory Kincardineshire AB31 4SG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.qrdp.co.uk |
---|---|
Telephone | 01224 646771 |
Telephone region | Aberdeen |
Registered Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£181,862 |
Cash | £245 |
Current Liabilities | £341,742 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Delivered on: 17 July 2023 Persons entitled: Anthony James Lundberg Classification: A registered charge Particulars: All and whole the subjects 14 queens road, aberdeen scotland AB15 4ZT registered in the land register of scotland under title number ABN25384. Outstanding |
---|---|
2 May 2011 | Delivered on: 6 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 queens road aberdeen abn 25384. Outstanding |
18 January 2011 | Delivered on: 21 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 21 November 2018 (11 pages) |
17 February 2020 | Current accounting period extended from 21 November 2019 to 31 March 2020 (1 page) |
9 January 2020 | Current accounting period shortened from 31 March 2019 to 21 November 2018 (3 pages) |
6 September 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
3 January 2019 | Notification of Kandy Holdings Ltd as a person with significant control on 21 November 2018 (2 pages) |
3 January 2019 | Cessation of Roshan Francis Salvadore Fernandez as a person with significant control on 21 November 2018 (1 page) |
7 December 2018 | Termination of appointment of William Euxton Doherty as a director on 22 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Roshan Francis Salvadore Fernandez as a director on 22 November 2018 (1 page) |
6 December 2018 | Registered office address changed from The Steading at Rowanbush Tillyfourie Inverurie AB51 7SA United Kingdom to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 6 December 2018 (1 page) |
6 December 2018 | Appointment of Mrs Katherine Tracey Reid as a director on 21 November 2018 (2 pages) |
6 December 2018 | Appointment of Mr Andrew Gordon Reid as a director on 21 November 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 September 2017 | Cessation of William Euxton Doherty as a person with significant control on 30 August 2017 (1 page) |
19 September 2017 | Cessation of William Euxton Doherty as a person with significant control on 30 August 2017 (1 page) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 February 2017 | Registered office address changed from 14 Queens Road Aberdeen AB15 4ZT to The Steading at Rowanbush Tillyfourie Inverurie AB51 7SA on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 14 Queens Road Aberdeen AB15 4ZT to The Steading at Rowanbush Tillyfourie Inverurie AB51 7SA on 3 February 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Director's details changed for Roshan Francis Salvadore Fernandez on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for William Euxton Doherty on 21 July 2016 (2 pages) |
21 July 2016 | Secretary's details changed (1 page) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
21 July 2016 | Secretary's details changed for {officer_name} (1 page) |
21 July 2016 | Director's details changed for Roshan Francis Salvadore Fernandez on 21 July 2016 (2 pages) |
21 July 2016 | Secretary's details changed (1 page) |
21 July 2016 | Director's details changed for William Euxton Doherty on 21 July 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Termination of appointment of Roshan Francis Salvadore Fernandez as a secretary on 23 July 2015 (1 page) |
30 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of Roshan Francis Salvadore Fernandez as a secretary on 23 July 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 August 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
30 August 2013 | Statement of capital on 30 August 2013
|
30 August 2013 | Statement of capital on 30 August 2013
|
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 August 2013 | Statement of company's objects (2 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 August 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
30 August 2013 | Statement of company's objects (2 pages) |
30 August 2013 | Solvency statement dated 16/08/13 (3 pages) |
30 August 2013 | Solvency statement dated 16/08/13 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Secretary's details changed for Roshan Francis Salvadore Fernandez on 18 August 2011 (2 pages) |
1 August 2013 | Director's details changed for William Euxton Doherty on 8 October 2012 (2 pages) |
1 August 2013 | Director's details changed for William Euxton Doherty on 8 October 2012 (2 pages) |
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Director's details changed for William Euxton Doherty on 8 October 2012 (2 pages) |
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Secretary's details changed for Roshan Francis Salvadore Fernandez on 18 August 2011 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Roshan Francis Salvadore Fernandez on 18 August 2011 (2 pages) |
17 July 2012 | Director's details changed for Roshan Francis Salvadore Fernandez on 18 August 2011 (2 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
16 December 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
1 August 2011 | Resolutions
|
1 August 2011 | Company name changed queens road practice LIMITED\certificate issued on 01/08/11
|
1 August 2011 | Company name changed queens road practice LIMITED\certificate issued on 01/08/11
|
1 August 2011 | Resolutions
|
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Termination of appointment of Christopher Pumford as a director (1 page) |
17 June 2011 | Termination of appointment of Christopher Pumford as a director (1 page) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2010 | Director's details changed for Christopher Richard Pumford on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for William Euxton Doherty on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Christopher Richard Pumford on 12 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for William Euxton Doherty on 12 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
6 August 2008 | Director's change of particulars / roshan fernandez / 01/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / william doherty / 01/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / roshan fernandez / 01/07/2008 (1 page) |
6 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / william doherty / 01/07/2008 (1 page) |
6 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 1 albert street aberdeen AB25 1XX (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 1 albert street aberdeen AB25 1XX (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members
|
19 July 2007 | Return made up to 12/07/07; full list of members
|
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
21 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
21 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members
|
15 July 2004 | Return made up to 12/07/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
3 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 August 2002 | Return made up to 12/07/02; full list of members
|
6 August 2002 | Return made up to 12/07/02; full list of members
|
20 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
24 August 1999 | Return made up to 12/07/99; no change of members
|
24 August 1999 | Return made up to 12/07/99; no change of members
|
23 July 1999 | Ad 25/06/98--------- £ si 2998@1 (2 pages) |
23 July 1999 | Ad 25/06/98--------- £ si 2998@1 (2 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
18 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (4 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (4 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members
|
22 July 1997 | Return made up to 12/07/97; full list of members
|
29 May 1997 | Full accounts made up to 31 July 1996 (4 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (4 pages) |
22 December 1996 | Full accounts made up to 31 July 1995 (4 pages) |
22 December 1996 | Full accounts made up to 31 July 1995 (4 pages) |
9 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
9 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
13 September 1995 | Return made up to 12/07/95; no change of members (4 pages) |
13 September 1995 | Return made up to 12/07/95; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 31 July 1994 (4 pages) |
28 April 1995 | Full accounts made up to 31 July 1994 (4 pages) |
13 September 1994 | Return made up to 12/07/94; full list of members (5 pages) |
14 December 1993 | Memorandum and Articles of Association (10 pages) |
14 December 1993 | Memorandum and Articles of Association (10 pages) |
13 December 1993 | Company name changed\certificate issued on 13/12/93 (2 pages) |
8 December 1993 | Resolutions
|
8 December 1993 | Resolutions
|
12 July 1993 | Incorporation (9 pages) |
12 July 1993 | Incorporation (9 pages) |