Company NameQuercus Limited
DirectorsAndrew Peter Caunt and Sarah Bridget Caunt
Company StatusActive
Company NumberSC235434
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Peter Caunt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(5 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSunnyside Studio Sunnyside
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMrs Sarah Bridget Caunt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(5 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSunnyside Studio Sunnyside
Heriot
Midlothian
EH38 5YE
Scotland
Secretary NameMr Andrew Peter Caunt
NationalityBritish
StatusCurrent
Appointed05 February 2003(5 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSunnyside Studio Sunnyside
Heriot
Midlothian
EH38 5YE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitequercusrbd.co.uk
Telephone01875 835220
Telephone regionTranent

Location

Registered AddressSunnyside Studio
Sunnyside
Heriot
Midlothian
EH38 5YE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

60 at £1Andrew Peter Caunt
60.00%
Ordinary A
40 at £1Sarah Bridget Caunt
40.00%
Ordinary B

Financials

Year2014
Net Worth-£33,567
Current Liabilities£24,763

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Filing History

17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (1 page)
12 September 2016Micro company accounts made up to 31 December 2015 (1 page)
19 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
12 June 2016Director's details changed for Sarah Bridget Caunt on 12 June 2016 (2 pages)
12 June 2016Secretary's details changed for Mr Andrew Peter Caunt on 12 June 2016 (1 page)
12 June 2016Director's details changed for Mr Andrew Peter Caunt on 12 June 2016 (2 pages)
12 June 2016Director's details changed for Mr Andrew Peter Caunt on 12 June 2016 (2 pages)
12 June 2016Registered office address changed from Sunnyside Studio Heriot Midlothian EH38 5YE to Sunnyside Studio Sunnyside Heriot Midlothian EH38 5YE on 12 June 2016 (1 page)
12 June 2016Registered office address changed from Sunnyside Studio Heriot Midlothian EH38 5YE to Sunnyside Studio Sunnyside Heriot Midlothian EH38 5YE on 12 June 2016 (1 page)
12 June 2016Director's details changed for Sarah Bridget Caunt on 12 June 2016 (2 pages)
12 June 2016Secretary's details changed for Mr Andrew Peter Caunt on 12 June 2016 (1 page)
16 September 2015Micro company accounts made up to 31 December 2014 (1 page)
16 September 2015Micro company accounts made up to 31 December 2014 (1 page)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
27 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Return made up to 15/08/09; full list of members (4 pages)
1 October 2009Return made up to 15/08/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Return made up to 15/08/07; no change of members (7 pages)
6 September 2007Return made up to 15/08/07; no change of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Return made up to 15/08/06; full list of members (7 pages)
18 August 2006Return made up to 15/08/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Return made up to 15/08/05; full list of members (7 pages)
31 August 2005Return made up to 15/08/05; full list of members (7 pages)
4 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
24 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
24 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
14 March 2003Memorandum and Articles of Association (9 pages)
14 March 2003Memorandum and Articles of Association (9 pages)
12 March 2003Registered office changed on 12/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed;new director appointed (1 page)
12 March 2003Registered office changed on 12/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 March 2003New secretary appointed;new director appointed (1 page)
12 March 2003Company name changed chargerange LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (1 page)
12 March 2003Company name changed chargerange LIMITED\certificate issued on 12/03/03 (2 pages)
15 August 2002Incorporation (16 pages)
15 August 2002Incorporation (16 pages)