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

QUEENSFERRY EXECUTORS LIMITED

C/O SHEPHERD AND WEDDERBURN LLP, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8FY,
Company Registration Number
SC158565
Private Limited Company
Active

Company Overview

About Queensferry Executors Ltd
QUEENSFERRY EXECUTORS LIMITED was founded on 1995-06-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Queensferry Executors Limited is a Private Limited Company registered in SCOTLAND 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 EXECUTORS LIMITED
 
Legal Registered Office
C/O SHEPHERD AND WEDDERBURN LLP
9 HAYMARKET SQUARE
EDINBURGH
EH3 8FY
Other companies in EH3
 
Filing Information
Company Number SC158565
Company ID Number SC158565
Date formed 1995-06-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:13:26
Primary Source:Companies House
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 EXECUTORS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN GIBB
Director 2014-11-27
PAUL WILLIAM HALLY
Director 2014-11-27
ANDREW NEVILLE HOLEHOUSE
Director 2014-11-27
GREIG HONEYMAN
Director 1995-06-28
LOUISA STEWART KNOX
Director 2014-11-27
CHRISTOPHER PAUL MCGILL
Director 2014-11-27
MALCOLM HAMILTON RUST
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORDON CUNNINGHAM
Director 2014-11-27 2017-04-30
WILLIAM BRIAN ROBERTSON
Director 2014-11-27 2016-04-30
GREIG HONEYMAN
Company Secretary 2005-11-13 2014-11-27
ANDREW MESSER TAYLOR
Director 1995-12-01 2014-11-27
ALAN HOLLOWAY
Director 2007-06-19 2011-07-31
ANNA MARTIN
Director 2010-04-06 2011-07-31
FRASER ALEXANDER JOHN GEDDES
Director 2007-03-22 2010-12-01
FIONA KATHLEEN HUTCHISON
Director 2007-02-15 2009-09-28
JULIE ANNE LETLEY
Director 2001-06-30 2008-06-01
GERARD WILLIAM KERR
Director 2007-06-19 2008-01-08
QUEENSFERRY SECRETARIES LIMITED
Nominated Secretary 1995-06-12 2005-11-13
STEVEN ABBOT KERR
Director 1995-06-28 2005-11-13
DAVID IAN LINDGREN
Director 2000-02-28 2005-11-13
GAVIN IAIN CAMPBELL MACLEAN
Director 2002-03-18 2005-11-13
STUART RITCHIE MURRAY
Director 2000-05-01 2005-11-13
JAMES IAN ROSCOE
Director 1995-06-28 2005-11-13
MICHAEL DAVID PETER STEPHEN
Director 1995-12-01 2005-11-13
RUSSELL JAMES THOMSON
Director 2000-05-01 2005-10-31
ANDREW CUBIE
Director 1995-06-28 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 1995-06-12 2000-03-01
MALCOLM JOHN GILLIES
Director 1995-06-28 1999-09-03
STEPHEN JOHN GIBB
Director 1995-06-12 1999-04-30
PETER JOHN HUGH SIMPSON
Director 1995-06-28 1998-04-30
JAMES STUART ALLAN JEFFRAY
Director 1995-07-24 1996-08-31
MORAG LENNIE RADCLIFFE
Company Secretary 1995-06-12 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN GIBB MUIRFIELD PARTNERSHIP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
STEPHEN JOHN GIBB MUIRFIELD FINANCIAL LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
STEPHEN JOHN GIBB MMA TRUSTEES LIMITED Director 2017-01-01 CURRENT 1994-12-23 Active
STEPHEN JOHN GIBB MMA NOMINEES LIMITED Director 2017-01-01 CURRENT 1994-12-15 Active
STEPHEN JOHN GIBB SHEPHERD & WEDDERBURN SECRETARIES LIMITED Director 2017-01-01 CURRENT 2000-08-10 Active
STEPHEN JOHN GIBB QUEENSFERRY SQUARE LIMITED Director 2014-11-27 CURRENT 2006-12-21 Active
STEPHEN JOHN GIBB QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
STEPHEN JOHN GIBB QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
STEPHEN JOHN GIBB QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
STEPHEN JOHN GIBB QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
STEPHEN JOHN GIBB REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Director 2014-11-11 CURRENT 2003-10-01 Dissolved 2016-07-26
STEPHEN JOHN GIBB TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
STEPHEN JOHN GIBB REYNARD NOMINEES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
STEPHEN JOHN GIBB TM COMPANY SERVICES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
STEPHEN JOHN GIBB SHEPHERD AND WEDDERBURN (SERVICES) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
STEPHEN JOHN GIBB SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 1999-05-01 CURRENT 1985-05-10 Active
STEPHEN JOHN GIBB SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 1999-05-01 CURRENT 1992-04-01 Active
STEPHEN JOHN GIBB CHARLOTTE SECRETARIES LIMITED Director 1999-05-01 CURRENT 1992-08-21 Active
PAUL WILLIAM HALLY MUIRFIELD PARTNERSHIP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
PAUL WILLIAM HALLY MUIRFIELD FINANCIAL LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
PAUL WILLIAM HALLY MMA TRUSTEES LIMITED Director 2017-01-01 CURRENT 1994-12-23 Active
PAUL WILLIAM HALLY MMA NOMINEES LIMITED Director 2017-01-01 CURRENT 1994-12-15 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN SECRETARIES LIMITED Director 2017-01-01 CURRENT 2000-08-10 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 2016-05-01 CURRENT 1992-04-01 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (UK) LIMITED Director 2016-05-01 CURRENT 2005-10-17 Active
PAUL WILLIAM HALLY CHARLOTTE TRUSTEES LIMITED Director 2016-05-01 CURRENT 2000-07-25 Active
PAUL WILLIAM HALLY QUEENSFERRY SQUARE LIMITED Director 2014-11-27 CURRENT 2006-12-21 Active
PAUL WILLIAM HALLY QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
PAUL WILLIAM HALLY QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
PAUL WILLIAM HALLY QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
PAUL WILLIAM HALLY QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
PAUL WILLIAM HALLY REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Director 2014-11-11 CURRENT 2003-10-01 Dissolved 2016-07-26
PAUL WILLIAM HALLY TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
PAUL WILLIAM HALLY REYNARD NOMINEES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
PAUL WILLIAM HALLY TM COMPANY SERVICES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 2014-11-05 CURRENT 1985-05-10 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (SERVICES) LIMITED Director 2014-11-01 CURRENT 2012-03-02 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED Director 2014-10-01 CURRENT 1986-07-18 Active
PAUL WILLIAM HALLY SHEPHERD & CO. LIMITED Director 2014-10-01 CURRENT 1986-07-18 Active
PAUL WILLIAM HALLY THE SALTIRE CONSULTANCY LIMITED Director 1997-08-06 CURRENT 1997-08-06 Active
PAUL WILLIAM HALLY CHARLOTTE SECRETARIES LIMITED Director 1992-08-24 CURRENT 1992-08-21 Active
ANDREW NEVILLE HOLEHOUSE QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
ANDREW NEVILLE HOLEHOUSE QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
ANDREW NEVILLE HOLEHOUSE QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
ANDREW NEVILLE HOLEHOUSE QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
ANDREW NEVILLE HOLEHOUSE TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
ANDREW NEVILLE HOLEHOUSE SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 1992-05-13 CURRENT 1992-04-01 Active
ANDREW NEVILLE HOLEHOUSE SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 1992-04-01 CURRENT 1985-05-10 Active
GREIG HONEYMAN QUEENSFERRY TRUSTEE COMPANY LIMITED Director 1995-06-12 CURRENT 1995-06-12 Active
GREIG HONEYMAN QUEENSFERRY ATTORNEYS LIMITED Director 1994-07-27 CURRENT 1994-04-22 Active
GREIG HONEYMAN QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 1994-03-11 CURRENT 1994-03-11 Active
GREIG HONEYMAN QUEENSFERRY SECURITIES LIMITED Director 1993-12-10 CURRENT 1993-12-08 Active
LOUISA STEWART KNOX QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
LOUISA STEWART KNOX QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
LOUISA STEWART KNOX QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
LOUISA STEWART KNOX QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
LOUISA STEWART KNOX TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
LOUISA STEWART KNOX SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 1998-05-01 CURRENT 1985-05-10 Active
LOUISA STEWART KNOX SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 1998-05-01 CURRENT 1992-04-01 Active
CHRISTOPHER PAUL MCGILL QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
CHRISTOPHER PAUL MCGILL QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
CHRISTOPHER PAUL MCGILL QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
CHRISTOPHER PAUL MCGILL TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
CHRISTOPHER PAUL MCGILL SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 2013-05-01 CURRENT 1985-05-10 Active
CHRISTOPHER PAUL MCGILL SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 2013-05-01 CURRENT 1992-04-01 Active
MALCOLM HAMILTON RUST MMA TRUSTEES LIMITED Director 2017-01-01 CURRENT 1994-12-23 Active
MALCOLM HAMILTON RUST MMA NOMINEES LIMITED Director 2017-01-01 CURRENT 1994-12-15 Active
MALCOLM HAMILTON RUST SHEPHERD & WEDDERBURN SECRETARIES LIMITED Director 2017-01-01 CURRENT 2000-08-10 Active
MALCOLM HAMILTON RUST QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
MALCOLM HAMILTON RUST QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
MALCOLM HAMILTON RUST QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
MALCOLM HAMILTON RUST QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
MALCOLM HAMILTON RUST TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
MALCOLM HAMILTON RUST THE CHAFFINCH TRUST Director 2012-11-09 CURRENT 2012-11-09 Active
MALCOLM HAMILTON RUST SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 2000-07-01 CURRENT 1985-05-10 Active
MALCOLM HAMILTON RUST SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 2000-07-01 CURRENT 1992-04-01 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
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-29DIRECTOR APPOINTED MR KEITH ANTHONY MCLAREN
2023-05-29DIRECTOR APPOINTED MR KEITH ANTHONY MCLAREN
2023-01-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-12DIRECTOR APPOINTED MR DOUGLAS CASSIE SINCLAIR
2023-01-12DIRECTOR APPOINTED MRS GILLIAN FAY CAMPBELL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEVILLE HOLEHOUSE
2020-11-16AP01DIRECTOR APPOINTED GILLIAN ANNE CARTY
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HALLY
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GREIG HONEYMAN
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-05-01AP01DIRECTOR APPOINTED MR ANDREW JOHN BLAIN
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GIBB
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON CUNNINGHAM
2017-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05AR0112/06/16 ANNUAL RETURN FULL LIST
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIAN ROBERTSON
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0112/06/15 ANNUAL RETURN FULL LIST
2015-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-12-09AP01DIRECTOR APPOINTED CHRISTOPHER PAUL MCGILL
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG
2014-12-09TM02Termination of appointment of Greig Honeyman on 2014-11-27
2014-12-09AP01DIRECTOR APPOINTED MALCOLM HAMILTON RUST
2014-12-09AP01DIRECTOR APPOINTED MR JOHN GORDON CUNNINGHAM
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MESSER TAYLOR
2014-12-09AP01DIRECTOR APPOINTED MR WILLIAM BRIAN ROBERTSON
2014-12-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN GIBB
2014-12-09AP01DIRECTOR APPOINTED MS LOUISA STEWART KNOX
2014-12-09AP01DIRECTOR APPOINTED MR PAUL WILLIAM HALLY
2014-12-09AP01DIRECTOR APPOINTED MR ANDREW NEVILLE HOLEHOUSE
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0112/06/14 ANNUAL RETURN FULL LIST
2014-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-07-02AR0112/06/13 ANNUAL RETURN FULL LIST
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-06-15AR0112/06/12 FULL LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GREIG HONEYMAN / 15/06/2012
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW MESSER TAYLOR / 08/11/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GREIG HONEYMAN / 08/11/2011
2012-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR. GREIG HONEYMAN / 08/11/2011
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARTIN
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOLLOWAY
2011-06-14AR0112/06/11 FULL LIST
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FRASER GEDDES
2010-06-17AR0112/06/10 FULL LIST
2010-04-26AP01DIRECTOR APPOINTED MISS ANNA MARTIN
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR FIONA HUTCHISON
2009-06-12363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-04363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR JULIE LETLEY
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-14288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-18363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-04-24288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-19363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288bSECRETARY RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG
2005-11-02288bDIRECTOR RESIGNED
2005-06-20363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-23363aRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-08-12288bDIRECTOR RESIGNED
2003-06-26363aRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
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
2002-06-24363aRETURN MADE UP TO 12/06/02; NO CHANGE 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
2001-07-10288aNEW DIRECTOR APPOINTED
2001-07-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to QUEENSFERRY EXECUTORS 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 EXECUTORS 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 EXECUTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 QUEENSFERRY EXECUTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUEENSFERRY EXECUTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENSFERRY EXECUTORS LIMITED
Trademarks
We have not found any records of QUEENSFERRY EXECUTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENSFERRY EXECUTORS 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 (69202 - Bookkeeping activities) as QUEENSFERRY EXECUTORS LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where QUEENSFERRY EXECUTORS 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 EXECUTORS 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 EXECUTORS 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.