Company NameQueen's Quay Limited
Company StatusDissolved
Company NumberSC200391
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)
Previous NamePacific Shelf 897 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusClosed
Appointed19 December 2005(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Edinburgh
EH12 6JY
Scotland
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Director NameTerence Patrick Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 2005)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Market Garden
10 Ettrick Grove
Edinburgh
Midlothian
EH10 5AW
Scotland
Secretary NameJohn Alan Tothill
NationalityBritish
StatusResigned
Appointed29 December 1999(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFerniehirst
Edgehead
Pathhead
Midlothian
EH37 5RN
Scotland
Director NameBrian James Leith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address10 Douglas Avenue
Lenzie
Glasgow
G66 4NW
Scotland
Director NameMr Ewan William Mackay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2005)
RoleRegional Development Manager
Country of ResidenceScotland
Correspondence Address3 Neuk Avenue
Muirhead
Glasgow
G69 9EX
Scotland
Director NameSteven Allenby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address34 MacDowall Road
Edinburgh
EH9 3EF
Scotland
Director NameMr David Iain Logue
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/1 6 Colebrook Street
Kelvinbridge
Glasgow
G12 8HD
Scotland
Director NameMr Charles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThorn Farm Steading
Dollar
Clackmannanshire
FK14 7PQ
Scotland
Secretary NameMs Morag McNeill
NationalityBritish
StatusResigned
Appointed15 March 2005(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 December 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Wester Coates Gardens
Wester Coates
Edinburgh
EH12 5LT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Awg Residential LTD
50.00%
Ordinary A
1 at £1Awg Residential LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 January 2010Appointment of Anthony Donnelly as a director (2 pages)
27 January 2010Appointment of Anthony Donnelly as a director (2 pages)
27 January 2010Termination of appointment of David Logue as a director (1 page)
27 January 2010Termination of appointment of David Logue as a director (1 page)
5 December 2009Director's details changed for David Iain Logue on 3 October 2009 (2 pages)
5 December 2009Director's details changed for David Iain Logue on 3 October 2009 (2 pages)
5 December 2009Director's details changed for David Iain Logue on 3 October 2009 (2 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
15 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 October 2008Return made up to 29/09/08; full list of members (3 pages)
7 October 2008Return made up to 29/09/08; full list of members (3 pages)
7 April 2008Director's change of particulars / david logue / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / david logue / 07/04/2008 (1 page)
1 April 2008Registered office changed on 01/04/2008 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
1 April 2008Registered office changed on 01/04/2008 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
15 October 2007Return made up to 29/09/07; full list of members (2 pages)
15 October 2007Return made up to 29/09/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 October 2006Return made up to 29/09/06; full list of members (3 pages)
24 October 2006Return made up to 29/09/06; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 1 prince of wales dock edinburgh midlothian EH6 7DX (1 page)
14 February 2006Registered office changed on 14/02/06 from: 1 prince of wales dock edinburgh midlothian EH6 7DX (1 page)
6 February 2006Dec mort/charge * (2 pages)
6 February 2006Dec mort/charge * (3 pages)
6 February 2006Dec mort/charge * (2 pages)
6 February 2006Dec mort/charge * (3 pages)
3 February 2006Dec mort/charge * (2 pages)
3 February 2006Dec mort/charge * (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
13 October 2005Return made up to 29/09/05; full list of members (8 pages)
13 October 2005Return made up to 29/09/05; full list of members (8 pages)
11 October 2005Full accounts made up to 31 December 2004 (10 pages)
11 October 2005Full accounts made up to 31 December 2004 (10 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
27 October 2004Return made up to 29/09/04; full list of members (8 pages)
27 October 2004Return made up to 29/09/04; full list of members (8 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
11 June 2004Full accounts made up to 31 December 2003 (11 pages)
11 June 2004Full accounts made up to 31 December 2003 (11 pages)
9 October 2003Return made up to 29/09/03; full list of members (9 pages)
9 October 2003Return made up to 29/09/03; full list of members (9 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
8 June 2003Full accounts made up to 31 December 2002 (11 pages)
8 June 2003Full accounts made up to 31 December 2002 (11 pages)
5 June 2003Registered office changed on 05/06/03 from: tower place edinburgh midlothian EH6 7DB (1 page)
5 June 2003Registered office changed on 05/06/03 from: tower place edinburgh midlothian EH6 7DB (1 page)
11 February 2003Return made up to 29/09/02; full list of members (10 pages)
11 February 2003Return made up to 29/09/02; full list of members (10 pages)
23 October 2002New director appointed (4 pages)
23 October 2002New director appointed (4 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
14 August 2002Full accounts made up to 31 December 2001 (10 pages)
14 August 2002Full accounts made up to 31 December 2001 (10 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
17 October 2001Return made up to 29/09/01; full list of members (7 pages)
17 October 2001Return made up to 29/09/01; full list of members (7 pages)
25 April 2001Full accounts made up to 31 December 2000 (10 pages)
25 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 April 2001Full accounts made up to 31 December 2000 (10 pages)
25 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 January 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
28 January 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 January 2001Partic of mort/charge * (5 pages)
16 January 2001Partic of mort/charge * (5 pages)
15 January 2001Partic of mort/charge * (6 pages)
15 January 2001Partic of mort/charge * (6 pages)
5 January 2001Alterations to a floating charge (9 pages)
5 January 2001Alterations to a floating charge (9 pages)
3 January 2001Partic of mort/charge * (6 pages)
3 January 2001Partic of mort/charge * (6 pages)
6 November 2000Return made up to 29/09/00; full list of members (7 pages)
6 November 2000Return made up to 29/09/00; full list of members (7 pages)
8 May 2000Company name changed pacific shelf 897 LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed pacific shelf 897 LIMITED\certificate issued on 09/05/00 (2 pages)
20 April 2000New director appointed (8 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 April 2000New director appointed (4 pages)
20 April 2000Memorandum and Articles of Association (22 pages)
20 April 2000Memorandum and Articles of Association (22 pages)
20 April 2000New director appointed (8 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 April 2000New director appointed (4 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (3 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (3 pages)
10 February 2000Ad 29/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2000Registered office changed on 10/02/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 February 2000Ad 29/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 1999Incorporation (20 pages)
29 September 1999Incorporation (20 pages)