Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUEENSFERRY SECRETARIES LIMITED
Company Information for

QUEENSFERRY SECRETARIES LIMITED

CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC145858
Private Limited Company
Active

Company Overview

About Queensferry Secretaries Ltd
QUEENSFERRY SECRETARIES LIMITED was founded on 1993-08-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Queensferry Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUEENSFERRY SECRETARIES LIMITED
 
Legal Registered Office
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in EH3
 
Filing Information
Company Number SC145858
Company ID Number SC145858
Date formed 1993-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 21:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENSFERRY SECRETARIES LIMITED
The accountancy firm based at this address is AVER CORPORATE ADVISORY SERVICES LTD.
Is this data useful to you?
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.

Company Officers of QUEENSFERRY SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
LINDSAYS
Company Secretary 2017-12-31
ALASDAIR WILLIAM DONALD CUMMINGS
Director 2007-04-18
ALASTAIR JOHN KEATINGE
Director 2007-07-02
DOUGLAS ROBERTS
Director 2015-04-01
DAVID GEORGE WOOD
Director 2007-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN LINDGREN
Company Secretary 2005-11-13 2017-12-31
DAVID IAN LINDGREN
Director 2000-02-28 2017-12-31
STUART RITCHIE MURRAY
Director 2000-05-01 2007-02-23
FYFE IRELAND WS
Company Secretary 1994-05-05 2005-11-13
GREIG HONEYMAN
Director 1993-09-13 2005-11-13
STEVEN ABBOT KERR
Director 1994-04-07 2005-11-13
JULIE ANNE LETLEY
Director 2001-06-30 2005-11-13
GAVIN IAIN CAMPBELL MACLEAN
Director 2002-03-18 2005-11-13
JAMES IAN ROSCOE
Director 1994-07-01 2005-11-13
MICHAEL DAVID PETER STEPHEN
Director 1995-12-01 2005-11-13
ANDREW MESSER TAYLOR
Director 1995-12-01 2005-11-13
RUSSELL JAMES THOMSON
Director 2000-05-01 2005-10-31
ALISTAIR JOHNSTON WILSON
Director 1993-09-13 2003-08-01
ANDREW CUBIE
Director 1993-08-04 2003-03-31
MIRIAM FOGARTY
Director 1999-01-01 2001-06-30
KATHRINE ELLEN CLARK MACKIE
Director 1998-05-01 2000-05-19
MICHAEL PHILIP FITZGERALD
Director 1995-12-01 2000-03-23
MORAG LENNIE RADCLIFFE
Director 1993-08-04 2000-03-01
MALCOLM JOHN GILLIES
Director 1993-09-13 1999-09-03
STEPHEN JOHN GIBB
Director 1994-11-01 1999-04-30
PETER JOHN HUGH SIMPSON
Director 1994-07-01 1998-04-30
JAMES STUART ALLAN JEFFRAY
Director 1994-07-01 1996-08-31
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 1994-05-05 1995-08-09
QUILL SERVE LIMITED
Nominated Secretary 1993-08-12 1995-08-09
QUILL FORM LIMITED
Nominated Director 1993-08-12 1995-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR WILLIAM DONALD CUMMINGS NOMINEX (DUNDEE) LIMITED Director 2015-10-13 CURRENT 1963-01-10 Active
ALASDAIR WILLIAM DONALD CUMMINGS RSB LINDSAYS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
ALASDAIR WILLIAM DONALD CUMMINGS M & M COMPANY SECRETARIES LIMITED Director 2012-10-08 CURRENT 2001-03-28 Active
ALASDAIR WILLIAM DONALD CUMMINGS SHIELD & KYD TRUSTEES LIMITED Director 2012-05-28 CURRENT 2008-03-27 Active
ALASDAIR WILLIAM DONALD CUMMINGS LINDSAYS LICENSED TRADE NOMINEES LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active - Proposal to Strike off
ALASDAIR WILLIAM DONALD CUMMINGS QUEENSFERRY FORMATIONS LIMITED Director 2007-04-18 CURRENT 1993-08-12 Active
ALASDAIR WILLIAM DONALD CUMMINGS QUEENSFERRY REGISTRATIONS LIMITED Director 2007-04-18 CURRENT 1993-08-12 Active
ALASDAIR WILLIAM DONALD CUMMINGS LINDSAYS 1815 LIMITED Director 2004-02-12 CURRENT 2004-02-12 Active
ALASDAIR WILLIAM DONALD CUMMINGS THE TRUST & ADMINISTRATION COMPANY LIMITED Director 2003-07-01 CURRENT 1939-05-12 Active
ALASDAIR WILLIAM DONALD CUMMINGS WARDEN PRIVATE TRUST COMPANY LIMITED Director 2003-07-01 CURRENT 1982-12-10 Active
ALASDAIR WILLIAM DONALD CUMMINGS BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Director 1999-10-18 CURRENT 1999-10-18 Active
ALASDAIR WILLIAM DONALD CUMMINGS LINDSAYS W.S. LIMITED Director 1999-01-25 CURRENT 1986-10-31 Active
ALASDAIR WILLIAM DONALD CUMMINGS OXGATE NOMINEES LIMITED Director 1997-10-29 CURRENT 1997-10-29 Active
ALASDAIR WILLIAM DONALD CUMMINGS LINDSAYS TRUSTEES & EXECUTORS LIMITED Director 1996-12-11 CURRENT 1996-12-11 Active
ALASDAIR WILLIAM DONALD CUMMINGS LINDSAYS TRUSTEES LIMITED Director 1994-07-01 CURRENT 1980-08-25 Active
ALASTAIR JOHN KEATINGE QUEENSFERRY FORMATIONS LIMITED Director 2007-07-02 CURRENT 1993-08-12 Active
ALASTAIR JOHN KEATINGE QUEENSFERRY REGISTRATIONS LIMITED Director 2007-07-02 CURRENT 1993-08-12 Active
ALASTAIR JOHN KEATINGE WARDEN PRIVATE TRUST COMPANY LIMITED Director 2003-07-21 CURRENT 1982-12-10 Active
DOUGLAS ROBERTS AMYLOIDOSIS RESEARCH CONSORTIUM UK Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
DOUGLAS ROBERTS QUEENSFERRY FORMATIONS LIMITED Director 2015-04-01 CURRENT 1993-08-12 Active
DOUGLAS ROBERTS THE TRUST & ADMINISTRATION COMPANY LIMITED Director 2015-04-01 CURRENT 1939-05-12 Active
DOUGLAS ROBERTS WARDEN PRIVATE TRUST COMPANY LIMITED Director 2015-04-01 CURRENT 1982-12-10 Active
DOUGLAS ROBERTS QUEENSFERRY REGISTRATIONS LIMITED Director 2015-04-01 CURRENT 1993-08-12 Active
DOUGLAS ROBERTS LINDSAYS TRUSTEES LIMITED Director 2015-04-01 CURRENT 1980-08-25 Active
DOUGLAS ROBERTS LINDSAYS W.S. LIMITED Director 2015-04-01 CURRENT 1986-10-31 Active
DOUGLAS ROBERTS LINDSAYS TRUSTEES & EXECUTORS LIMITED Director 2015-04-01 CURRENT 1996-12-11 Active
DOUGLAS ROBERTS OXGATE NOMINEES LIMITED Director 2015-04-01 CURRENT 1997-10-29 Active
DOUGLAS ROBERTS BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Director 2015-04-01 CURRENT 1999-10-18 Active
DAVID GEORGE WOOD M & M COMPANY SECRETARIES LIMITED Director 2012-10-08 CURRENT 2001-03-28 Active
DAVID GEORGE WOOD QUEENSFERRY FORMATIONS LIMITED Director 2007-07-11 CURRENT 1993-08-12 Active
DAVID GEORGE WOOD QUEENSFERRY REGISTRATIONS LIMITED Director 2007-07-11 CURRENT 1993-08-12 Active
DAVID GEORGE WOOD LINDSAYS W.S. LIMITED Director 2005-08-15 CURRENT 1986-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-04-07CH04SECRETARY'S DETAILS CHNAGED FOR LINDSAYS on 2021-04-01
2020-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTS
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-06-18AP04Appointment of Lindsays as company secretary on 2017-12-31
2018-06-18TM02Termination of appointment of David Ian Lindgren on 2017-12-31
2018-01-03PSC02Notification of Lindsays Trustees & Executors Limited as a person with significant control on 2017-12-31
2018-01-03PSC07CESSATION OF DAVID IAN LINDGREN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN LINDGREN
2017-10-11CH01Director's details changed for Mr Douglas Roberts on 2017-08-04
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-13AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2015-05-08AP01DIRECTOR APPOINTED MR DOUGLAS ANDREW ROBERTS
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0112/08/14 ANNUAL RETURN FULL LIST
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2013-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-08-15AR0112/08/13 ANNUAL RETURN FULL LIST
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WOOD / 12/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN LINDGREN / 12/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR WILLIAM DONALD CUMMINGS / 12/08/2013
2013-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN LINDGREN / 12/08/2013
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-16AR0112/08/12 FULL LIST
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-15AR0112/08/11 FULL LIST
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN KEATINGE / 01/10/2010
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-19AR0112/08/10 FULL LIST
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-13363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-13363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-23363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-03-09288bDIRECTOR RESIGNED
2007-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-22363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2006-03-22288aNEW SECRETARY APPOINTED
2006-03-22288bSECRETARY RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG
2005-11-02288bDIRECTOR RESIGNED
2005-08-19363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-16363aRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-08-20363aRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-08-12288bDIRECTOR RESIGNED
2003-04-28288bDIRECTOR RESIGNED
2003-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-12-05288cDIRECTOR'S PARTICULARS CHANGED
2002-10-07288cDIRECTOR'S PARTICULARS CHANGED
2002-09-02363aRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-06-21288cDIRECTOR'S PARTICULARS CHANGED
2002-03-22288aNEW DIRECTOR APPOINTED
2002-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-08-28363aRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to QUEENSFERRY SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEENSFERRY SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUEENSFERRY SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of QUEENSFERRY SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENSFERRY SECRETARIES LIMITED
Trademarks
We have not found any records of QUEENSFERRY SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENSFERRY SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as QUEENSFERRY SECRETARIES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where QUEENSFERRY SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEENSFERRY SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEENSFERRY SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.