Company NameQueensferry Holdings Ltd.
DirectorsAlan Veitch Paterson and David Shields
Company StatusLiquidation
Company NumberSC314082
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Previous NameDMS (Shelf) No 262 Limited

Directors

Director NameAlan Veitch Paterson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleRefractory Engineer
Correspondence Address1 Macrae Drive
Prestwick
Ayrshire
KA9 1NY
Scotland
Director NameMr David Shields
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address34 Ochlochy Park
Dunblane
Perthshire
FK15 0DX
Scotland
Secretary NameMr David Shields
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address34 Ochlochy Park
Dunblane
Perthshire
FK15 0DX
Scotland

Location

Registered Address78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due30 June 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Next Return Due18 January 2017 (overdue)

Filing History

1 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2008Registered office changed on 26/03/2008 from 4 dumbarton road clydebank glasgow G81 1TU (1 page)
26 March 2008Registered office changed on 26/03/2008 from 4 dumbarton road clydebank glasgow G81 1TU (1 page)
12 February 2008Registered office changed on 12/02/08 from: 121 barfillan drive glasgow G52 1BH (1 page)
12 February 2008Registered office changed on 12/02/08 from: 121 barfillan drive glasgow G52 1BH (1 page)
15 January 2008Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page)
15 January 2008Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page)
16 April 2007Statement of affairs (26 pages)
16 April 2007Ad 16/01/07--------- £ si 302@1=302 £ ic 2/304 (2 pages)
16 April 2007Statement of affairs (26 pages)
16 April 2007Ad 16/01/07--------- £ si 302@1=302 £ ic 2/304 (2 pages)
8 March 2007Company name changed dms (shelf) no 262 LIMITED\certificate issued on 08/03/07 (2 pages)
8 March 2007Company name changed dms (shelf) no 262 LIMITED\certificate issued on 08/03/07 (2 pages)
1 March 2007Registered office changed on 01/03/07 from: regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page)
1 March 2007Registered office changed on 01/03/07 from: regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page)
16 February 2007Resolutions
  • RES13 ‐ Sale of company 16/01/07
(1 page)
16 February 2007Resolutions
  • RES13 ‐ Sale of company 16/01/07
(1 page)
4 January 2007Incorporation (17 pages)
4 January 2007Incorporation (17 pages)