Company NameQueens Close Developments Ltd.
DirectorPatricia Anne Campbell
Company StatusActive
Company NumberSC337399
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Anne Campbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
Director NameDaniel Cabrelli
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address21 Inchbrayock Road
Ferryden
Montrose
Angus
DD10 9SZ
Scotland
Director NameMr Barry Coull Campbell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
Pamphray
Arbroath
Angus
DD11 4RZ
Scotland
Director NameGraeme Andrew Macpherson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address10 College Hall Cottages Hillside
Montrose
Angus
DD10 9HF
Scotland
Secretary NameDaniel Cabrelli
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address21 Inchbrayock Road
Ferryden
Montrose
Angus
DD10 9SZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,120
Current Liabilities£115,058

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

22 May 2008Delivered on: 24 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 queens close, 113 high street, montrose.
Outstanding
30 April 2008Delivered on: 8 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
15 November 2023Cessation of Barry Coull Campbell as a person with significant control on 15 November 2023 (1 page)
15 November 2023Notification of Mrs Patricia Ann Campbell as a person with significant control on 15 November 2023 (2 pages)
17 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
21 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
8 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (6 pages)
13 March 2020Change of details for Mr Barry Coull Campbell as a person with significant control on 13 March 2020 (2 pages)
13 March 2020Registered office address changed from 1B Dorward Place Montrose Angus DD10 8RU to 11 Dudhope Terrace Dundee DD3 6TS on 13 March 2020 (1 page)
26 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
7 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6
(3 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6
(3 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
(3 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
(3 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
(3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 September 2014Registered office address changed from 84 Baltic Street Montrose DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 84 Baltic Street Montrose DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 84 Baltic Street Montrose DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(4 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(4 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 October 2013Termination of appointment of Daniel Cabrelli as a secretary (1 page)
11 October 2013Termination of appointment of Daniel Cabrelli as a director (1 page)
11 October 2013Termination of appointment of Daniel Cabrelli as a director (1 page)
11 October 2013Termination of appointment of Daniel Cabrelli as a secretary (1 page)
12 August 2013Termination of appointment of Barry Campbell as a director (1 page)
12 August 2013Termination of appointment of Barry Campbell as a director (1 page)
12 August 2013Appointment of Mrs Patricia Anne Campbell as a director (2 pages)
12 August 2013Appointment of Mrs Patricia Anne Campbell as a director (2 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 April 2011Termination of appointment of Graeme Macpherson as a director (1 page)
3 April 2011Termination of appointment of Graeme Macpherson as a director (1 page)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 March 2010Director's details changed for Graeme Andrew Macpherson on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Daniel Cabrelli on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Daniel Cabrelli on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Graeme Andrew Macpherson on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Daniel Cabrelli on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Graeme Andrew Macpherson on 9 March 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 March 2009Return made up to 07/02/09; full list of members (5 pages)
9 March 2009Return made up to 07/02/09; full list of members (5 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Director appointed barry coull campbell (2 pages)
5 March 2008Director appointed graeme andrew macpherson (2 pages)
5 March 2008Director appointed graeme andrew macpherson (2 pages)
5 March 2008Director appointed barry coull campbell (2 pages)
27 February 2008Director and secretary appointed daniel cabrelli (2 pages)
27 February 2008Director and secretary appointed daniel cabrelli (2 pages)
27 February 2008Ad 07/02/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
27 February 2008Ad 07/02/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2008Secretary resigned (1 page)
7 February 2008Incorporation (17 pages)
7 February 2008Incorporation (17 pages)