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

QUEEN'S CROSS FACTORING LIMITED

45 FIRHILL ROAD, GLASGOW, G20 7BA,
Company Registration Number
SC278139
Private Limited Company
Active

Company Overview

About Queen's Cross Factoring Ltd
QUEEN'S CROSS FACTORING LIMITED was founded on 2005-01-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Queen's Cross Factoring Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUEEN'S CROSS FACTORING LIMITED
 
Legal Registered Office
45 FIRHILL ROAD
GLASGOW
G20 7BA
Other companies in G20
 
Previous Names
LEDGE 843 LIMITED04/03/2005
Filing Information
Company Number SC278139
Company ID Number SC278139
Date formed 2005-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 14:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEEN'S CROSS FACTORING LIMITED
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 CROSS FACTORING LIMITED

Current Directors
Officer Role Date Appointed
NEIL MANLEY
Company Secretary 2017-08-01
CATHERINE CORBETT
Director 2018-05-16
SADIE GORDON
Director 2014-09-15
DAVID JOHN HORNER
Director 2014-09-16
CHRISTINE THOMSON
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
SOFIA JAMIL
Director 2013-09-16 2018-03-31
WILLIAM BROWN
Company Secretary 2013-02-12 2017-07-31
DANIEL JOHN STEEL
Director 2013-09-16 2016-11-29
MARILYN RACHEL CLEWES
Director 2008-03-27 2016-09-12
COLIN CASSIE
Director 2012-09-18 2014-09-15
MARGARET BALLANTYNE ANDERSON GLASS
Director 2010-03-22 2013-09-17
THOMAS DICKENSON PARFREY WHYTE
Director 2010-11-14 2013-09-16
JOHN STEVEN DUFFY
Director 2010-11-16 2013-03-31
ELIZABETH COWAN CAMPBELL
Company Secretary 2011-02-04 2012-09-17
ELIZABETH COWAN CAMPBELL
Director 2010-05-28 2012-09-17
MARY AGNES RUSSELL
Company Secretary 2005-02-22 2010-04-29
MARY AGNES RUSSELL
Director 2005-02-22 2010-04-29
GEORGE ALBERT FRASER
Director 2005-02-22 2010-03-22
LEDINGHAM CHALMERS
Nominated Secretary 2005-01-07 2005-02-22
LEDGE SERVICES LIMITED
Nominated Director 2005-01-07 2005-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SADIE GORDON POSSOBILITIES LIMITED Director 2015-01-01 CURRENT 2002-06-18 Active
SADIE GORDON COOK N' CARE LIMITED Director 2015-01-01 CURRENT 2003-03-14 Active - Proposal to Strike off
SADIE GORDON QUEEN'S CROSS WORKSPACE LIMITED Director 2013-12-19 CURRENT 1983-01-07 Active
DAVID JOHN HORNER QUEEN'S CROSS WORKSPACE LIMITED Director 2012-09-18 CURRENT 1983-01-07 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
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-20CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-09-27APPOINTMENT TERMINATED, DIRECTOR CATHERINE CORBETT
2022-09-27DIRECTOR APPOINTED DR ARTHUR SHAND POTTER DOYLE
2022-09-27DIRECTOR APPOINTED MR ROBERT LEWIS ALSTON
2022-09-27AP01DIRECTOR APPOINTED DR ARTHUR SHAND POTTER DOYLE
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CORBETT
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-11CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-14AP01DIRECTOR APPOINTED MR ANDREW PATRICK BURNS
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN RACHEL CLEWES
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-15AP01DIRECTOR APPOINTED MRS ANNE RAMSEY
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMSON
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-06AP01DIRECTOR APPOINTED MS MARGARET BALLANTYNE ANDERSON GLASS
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HORNER
2019-07-08AP01DIRECTOR APPOINTED MARILYN RACHEL CLEWES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SADIE GORDON
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SOFIA JAMIL
2018-05-16AP01DIRECTOR APPOINTED MS CATHERINE CORBETT
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-12-21AP03Appointment of Mr Neil Manley as company secretary on 2017-08-01
2017-12-21TM02Termination of appointment of William Brown on 2017-07-31
2017-11-24AUDAUDITOR'S RESIGNATION
2017-11-24AUDAUDITOR'S RESIGNATION
2017-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-24AP01DIRECTOR APPOINTED MS CHRISTINE THOMSON
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN RACHEL CLEWES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN STEEL
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-10AP01DIRECTOR APPOINTED DAVID HORNER
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-04AR0107/01/16 ANNUAL RETURN FULL LIST
2016-02-04AP01DIRECTOR APPOINTED MR DAVID JOHN HORNER
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-17AP01DIRECTOR APPOINTED SADIE GORDON
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0107/01/15 FULL LIST
2015-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BROWN / 15/09/2014
2015-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN STEEL / 15/09/2014
2015-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SOFIA JAMIL / 15/09/2014
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CASSIE
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CASSIE
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM SUITE 12, 76 FIRHILL ROAD GLASGOW G20 7BA
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0107/01/14 FULL LIST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WHYTE
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GLASS
2013-10-02AP01DIRECTOR APPOINTED DANIEL JOHN STEEL
2013-10-02AP01DIRECTOR APPOINTED SOFIA JAMIL
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUFFY
2013-03-05AP03SECRETARY APPOINTED WILLIAM BROWN
2013-01-16AR0107/01/13 FULL LIST
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CAMPBELL
2012-10-12AP01DIRECTOR APPOINTED COLIN CASSIE
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAMPBELL
2012-09-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-12AR0107/01/12 FULL LIST
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN DUFFY / 06/01/2012
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04AP03SECRETARY APPOINTED ELIZABETH COWAN CAMPBELL
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DICKENSON PARFREY WHYTE / 18/05/2011
2011-03-14AP01DIRECTOR APPOINTED THOMAS DICKENSON PARFREY WHYTE
2011-02-02AR0107/01/11 FULL LIST
2011-01-20AP01DIRECTOR APPOINTED JOHN STEVEN DUFFY
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AP01DIRECTOR APPOINTED ELIZABETH COWAN CAMPBELL
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY RUSSELL
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY MARY RUSSELL
2010-05-05AP01DIRECTOR APPOINTED MARGARET BALLANTYNE ANDERSON GLASS
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FRASER
2010-01-11AR0107/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY AGNES RUSSELL / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALBERT FRASER / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN RACHEL CLEWES / 11/01/2010
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-07363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-07288aDIRECTOR APPOINTED MARILYN RACHEL CLEWES
2008-01-16363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-29363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-02-21363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-12225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-03-12288aNEW DIRECTOR APPOINTED
2005-03-12287REGISTERED OFFICE CHANGED ON 12/03/05 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2005-03-12288bDIRECTOR RESIGNED
2005-03-12288bSECRETARY RESIGNED
2005-03-04CERTNMCOMPANY NAME CHANGED LEDGE 843 LIMITED CERTIFICATE ISSUED ON 04/03/05
2005-02-15RES13ALTER MEMO 10/02/05
2005-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to QUEEN'S CROSS FACTORING 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 CROSS FACTORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-09-28 Outstanding QUEENS CROSS HOUSING ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of QUEEN'S CROSS FACTORING LIMITED registering or being granted any patents
Domain Names

QUEEN'S CROSS FACTORING LIMITED owns 1 domain names.

qcfactoring.co.uk  

Trademarks
We have not found any records of QUEEN'S CROSS FACTORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEEN'S CROSS FACTORING 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 (68320 - Management of real estate on a fee or contract basis) as QUEEN'S CROSS FACTORING LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where QUEEN'S CROSS FACTORING 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 CROSS FACTORING 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 CROSS FACTORING 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.