Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUEEN'S QUAY LIMITED
Company Information for

QUEEN'S QUAY LIMITED

EDINBURGH, EH3,
Company Registration Number
SC200391
Private Limited Company
Dissolved

Dissolved 2014-08-01

Company Overview

About Queen's Quay Ltd
QUEEN'S QUAY LIMITED was founded on 1999-09-29 and had its registered office in Edinburgh. The company was dissolved on the 2014-08-01 and is no longer trading or active.

Key Data
Company Name
QUEEN'S QUAY LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
PACIFIC SHELF 897 LIMITED09/05/2000
Filing Information
Company Number SC200391
Date formed 1999-09-29
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-08-01
Type of accounts DORMANT
Last Datalog update: 2015-05-18 19:32:59
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 QUEEN'S QUAY LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2005-12-19
ANTHONY DONNELLY
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAIN LOGUE
Director 2002-10-21 2009-12-31
MORAG MCNEILL
Company Secretary 2005-03-15 2005-12-19
CHARLES GRAHAM HAMMOND
Director 2003-06-09 2005-12-19
WILLIAM WILSON MURRAY
Director 1999-12-29 2005-12-19
TERENCE PATRICK SMITH
Director 1999-12-29 2005-12-19
JOHN ALAN TOTHILL
Company Secretary 1999-12-29 2005-03-15
EWAN WILLIAM MACKAY
Director 2000-03-23 2005-01-31
STEVEN ALLENBY
Director 2002-10-16 2004-05-31
BRIAN JAMES LEITH
Director 2000-03-23 2002-09-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-09-29 1999-12-29
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-09-29 1999-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ARTHUR GEORGE SHEPHEARD HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED Company Secretary 2007-10-12 CURRENT 2002-12-11 Dissolved 2015-01-02
GEOFFREY ARTHUR GEORGE SHEPHEARD DOVETAIL ROOFING ACCESSORIES LIMITED Company Secretary 2007-05-31 CURRENT 1996-11-20 Dissolved 2015-02-24
GEOFFREY ARTHUR GEORGE SHEPHEARD MONIER BRAAS RESEARCH AND DEVELOPMENT LIMITED Company Secretary 2007-05-31 CURRENT 1965-06-23 Active - Proposal to Strike off
GEOFFREY ARTHUR GEORGE SHEPHEARD MORRISON ASSET MANAGEMENT LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Dissolved 2014-01-07
GEOFFREY ARTHUR GEORGE SHEPHEARD MORRISON FACILITIES MANAGEMENT LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Dissolved 2014-01-07
GEOFFREY ARTHUR GEORGE SHEPHEARD EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED Company Secretary 2006-08-11 CURRENT 2006-05-08 Dissolved 2013-08-09
GEOFFREY ARTHUR GEORGE SHEPHEARD EXCHANGE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-08-11 CURRENT 2006-03-20 Dissolved 2013-08-09
GEOFFREY ARTHUR GEORGE SHEPHEARD BARRHEAD CARGO CENTRE LIMITED Company Secretary 2005-03-08 CURRENT 2004-12-15 Dissolved 2014-11-28
GEOFFREY ARTHUR GEORGE SHEPHEARD MORRISON EDISON INVESTMENTS 2 LIMITED Company Secretary 2004-08-23 CURRENT 2000-02-15 Dissolved 2014-04-25
GEOFFREY ARTHUR GEORGE SHEPHEARD RADIAL PARK DEVELOPMENTS LIMITED Company Secretary 2004-08-23 CURRENT 1997-07-23 Dissolved 2014-10-14
GEOFFREY ARTHUR GEORGE SHEPHEARD AWG PFI LIMITED Company Secretary 2004-08-23 CURRENT 2001-12-17 Dissolved 2014-12-19
GEOFFREY ARTHUR GEORGE SHEPHEARD ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 2004-08-23 CURRENT 1988-11-18 Dissolved 2015-02-03
GEOFFREY ARTHUR GEORGE SHEPHEARD CHAMBERS DEVELOPMENTS LIMITED Company Secretary 2004-08-23 CURRENT 1997-11-04 Liquidation
GEOFFREY ARTHUR GEORGE SHEPHEARD BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE) Company Secretary 2003-07-01 CURRENT 1985-04-17 Dissolved 2015-12-15
GEOFFREY ARTHUR GEORGE SHEPHEARD SMART LIFESTYLE LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Dissolved 2016-08-23
GEOFFREY ARTHUR GEORGE SHEPHEARD ICSA CONSULTANTS LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Dissolved 2016-09-06
GEOFFREY ARTHUR GEORGE SHEPHEARD NBFA TRADING LIMITED Company Secretary 1997-11-01 CURRENT 1996-11-22 Dissolved 2015-08-04
ANTHONY DONNELLY TIDE SERVICES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ANTHONY DONNELLY WAVE LTD Director 2017-08-31 CURRENT 2008-02-04 Active
ANTHONY DONNELLY WAVE UTILITIES LIMITED Director 2017-08-31 CURRENT 2000-08-04 Active
ANTHONY DONNELLY AVH PARKS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ANTHONY DONNELLY HARWORTH GROUP PLC Director 2015-03-24 CURRENT 1991-09-27 Active
ANTHONY DONNELLY ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2015-01-05 CURRENT 1995-02-14 Active
ANTHONY DONNELLY ANGLIAN VENTURE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-11-13 Active
ANTHONY DONNELLY ALPHEUS ENVIRONMENTAL LIMITED Director 2013-03-20 CURRENT 1990-05-04 Active
ANTHONY DONNELLY ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
ANTHONY DONNELLY EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED Director 2006-07-04 CURRENT 2006-05-08 Dissolved 2013-08-09
ANTHONY DONNELLY EXCHANGE PROPERTY DEVELOPMENTS LIMITED Director 2006-07-04 CURRENT 2006-03-20 Dissolved 2013-08-09
ANTHONY DONNELLY HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED Director 2006-06-30 CURRENT 2002-12-11 Dissolved 2015-01-02
ANTHONY DONNELLY SHAWLANDS DEVELOPMENTS Director 2006-06-12 CURRENT 2006-05-08 Active - Proposal to Strike off
ANTHONY DONNELLY SHAWLANDS RETAIL LIMITED Director 2006-06-12 CURRENT 2006-03-20 Dissolved 2018-03-20
ANTHONY DONNELLY A.W.G. MITCHELL INVESTMENTS (TANNOCHSIDE) LIMITED Director 2006-04-07 CURRENT 2005-12-28 Dissolved 2018-05-08
ANTHONY DONNELLY BARRHEAD CARGO CENTRE LIMITED Director 2005-03-08 CURRENT 2004-12-15 Dissolved 2014-11-28
ANTHONY DONNELLY AWG PROPERTY LIMITED Director 2000-02-01 CURRENT 1979-02-27 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
2014-08-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-31DS01APPLICATION FOR STRIKING-OFF
2014-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-21AR0129/09/13 FULL LIST
2013-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-02AR0129/09/12 FULL LIST
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-26AR0129/09/11 FULL LIST
2011-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-15AR0129/09/10 FULL LIST
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOGUE
2010-01-27AP01DIRECTOR APPOINTED ANTHONY DONNELLY
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN LOGUE / 03/10/2009
2009-10-09AR0129/09/09 FULL LIST
2009-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-07363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LOGUE / 07/04/2008
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM PO BOX 23649 ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2XP
2007-10-15363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-24363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 1 PRINCE OF WALES DOCK EDINBURGH MIDLOTHIAN EH6 7DX
2006-02-14288bSECRETARY RESIGNED
2006-02-06419a(Scot)DEC MORT/CHARGE *****
2006-02-06419a(Scot)DEC MORT/CHARGE *****
2006-02-03419a(Scot)DEC MORT/CHARGE *****
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-23288bDIRECTOR RESIGNED
2006-01-23288bDIRECTOR RESIGNED
2006-01-23288bDIRECTOR RESIGNED
2005-10-13363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08288bDIRECTOR RESIGNED
2005-03-17288bSECRETARY RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED
2004-10-27363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-05288bDIRECTOR RESIGNED
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-09363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05287REGISTERED OFFICE CHANGED ON 05/06/03 FROM: TOWER PLACE EDINBURGH MIDLOTHIAN EH6 7DB
2003-02-11363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-09288bDIRECTOR RESIGNED
2002-09-03288cDIRECTOR'S PARTICULARS CHANGED
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20288cDIRECTOR'S PARTICULARS CHANGED
2002-05-29AUDAUDITOR'S RESIGNATION
2001-10-17363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-04-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-25225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2001-01-28225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-15410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to QUEEN'S QUAY 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 QUEEN'S QUAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of QUEEN'S QUAY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of QUEEN'S QUAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEEN'S QUAY LIMITED
Trademarks
We have not found any records of QUEEN'S QUAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEEN'S QUAY 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 (41201 - Construction of commercial buildings) as QUEEN'S QUAY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where QUEEN'S QUAY 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 QUEEN'S QUAY 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 QUEEN'S QUAY 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.