Active
Company Information for QUERY CLICK LIMITED
C/O Bto Solicitors Llp One Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9QG,
|
Company Registration Number
SC342868
Private Limited Company
Active |
Company Name | |
---|---|
QUERY CLICK LIMITED | |
Legal Registered Office | |
C/O Bto Solicitors Llp One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Other companies in EH2 | |
Company Number | SC342868 | |
---|---|---|
Company ID Number | SC342868 | |
Date formed | 2008-05-14 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-05-14 | |
Return next due | 2025-05-28 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-22 09:25:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CAMERON LEWIS |
||
CHRISTOPHER ANDREW LIVERSIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES HUNTER LEARMONT |
Company Secretary | ||
JAMES AND GEORGE COLLIE LLP |
Company Secretary | ||
INNES RICHARD MILLER |
Director | ||
JAMES AND GEORGE COLLIE SECRETARIES LIMITED |
Company Secretary | ||
BONSQUARE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONEY DASHBOARD LTD | Director | 2017-02-14 | CURRENT | 2006-04-24 | Active | |
PARTICLE ANALYTICS LIMITED | Director | 2016-02-08 | CURRENT | 2015-02-02 | Liquidation | |
RED SIXTY ONE LIMITED | Director | 2015-08-10 | CURRENT | 2002-08-07 | Active | |
MBM NEWCO (6) LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2015-10-16 | |
SYMPHONIC SOFTWARE LTD | Director | 2014-01-17 | CURRENT | 2012-05-14 | Active | |
ZONEFOX LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
ZONEFOX HOLDINGS LIMITED | Director | 2013-01-14 | CURRENT | 2008-11-06 | Active - Proposal to Strike off | |
SCOTLAND YARD ADVENTURE CENTRE | Director | 2012-02-21 | CURRENT | 1986-11-03 | Active | |
RCL CONSULTING LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/05/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES | |
PSC04 | Change of details for Mr Christopher Andrew Liversidge as a person with significant control on 2021-02-10 | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM The Stamp Office 10 Waterloo Place Level 3 Edinburgh EH1 3EG Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM The Stamp Office 10 Waterloo Place Level 3 Edinburgh EH1 3EG Scotland | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 10/02/21 STATEMENT OF CAPITAL GBP 135.8627 | |
RP04SH01 | Second filing of capital allotment of shares GBP119.6464 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
AP01 | DIRECTOR APPOINTED MR PHILIP KENNETH ANDREWS | |
SH01 | 19/07/19 STATEMENT OF CAPITAL GBP 119.6464 | |
RES10 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3428680001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/18 FROM 7 Castle Street 4th Floor Edinburgh EH2 3AH | |
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3428680003 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of James Hunter Learmont on 2018-02-16 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
RES10 | Resolutions passed:
| |
TM02 | Termination of appointment of James and George Collie Llp on 2016-11-30 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CAMERON LEWIS | |
AP03 | Appointment of Mr James Hunter Learmont as company secretary on 2016-12-01 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
466(Scot) | Alter floating charge/mortgage (Scotland) | |
466(Scot) | Alter floating charge/mortgage (Scotland) | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3428680002 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JAMES & GEORGE COLLIE on 2014-04-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 3428680001 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/13 FROM Top Floor 50 Albany Street Edinburgh Midlothian EH1 3QR Scotland | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW LIVERSIDGE / 26/03/2013 | |
SH02 | CONSOLIDATION 04/09/12 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SUBDIVISION - EVERY ISSUED ORDINARY SHARE OF £1.00 EACH INTO 10,000 ORDINARY SHARES OF £0.0001 EACH. 04/09/2012 | |
RES01 | ALTER ARTICLES 04/09/2012 | |
SH01 | 04/09/12 STATEMENT OF CAPITAL GBP 100.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 14/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIVERSIDGE / 01/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 4 QUEEN STREET EDINBURGH EH2 1JE UNITED KINGDOM | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW LIVERSIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR INNES MILLER | |
288a | DIRECTOR APPOINTED MR INNES RICHARD MILLER | |
288b | APPOINTMENT TERMINATED DIRECTOR BONSQUARE NOMINEES LIMITED | |
288a | SECRETARY APPOINTED JAMES AND GEORGE COLLIE | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES AND GEORGE COLLIE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUERY CLICK LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as QUERY CLICK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |