CBA QS MANAGEMENT LIMITED
LOTHIAN & BORDERS LANCASTER SHELF 52 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3BJ

Company number SC227038
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address 1-5 BELLS BRAE, DEAN VILLAGE, EDINBURGH, LOTHIAN & BORDERS, EH4 3BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 January 2017 with updates; Purchase of own shares. ANNOTATION Clarification This document is a second filing of form SH03 registered on 23/06/2016 . The most likely internet sites of CBA QS MANAGEMENT LIMITED are www.cbaqsmanagement.co.uk, and www.cba-qs-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Cba Qs Management Limited is a Private Limited Company. The company registration number is SC227038. Cba Qs Management Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Cba Qs Management Limited is 1 5 Bells Brae Dean Village Edinburgh Lothian Borders Eh4 3bj. . ADAM, Robert Bryce Gordon is a Secretary of the company. ADAM, Robert Bryce Gordon is a Director of the company. CARGILL, William Bruce is a Director of the company. DIFFER, Ian Alexander is a Director of the company. MCAUSLAN, David Iain Watson is a Director of the company. ROBINSON, Stuart is a Director of the company. Nominee Secretary GORMAN, Christine has been resigned. Nominee Director CAMERON, John Roderick Hector has been resigned. Director MURRAY, Donald Ashton has been resigned. Director SOUTER, Kenneth George Mcdonald has been resigned. Director TAYLOR, David Edmond has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ADAM, Robert Bryce Gordon
Appointed Date: 29 March 2002

Director
ADAM, Robert Bryce Gordon
Appointed Date: 29 March 2002
68 years old

Director
CARGILL, William Bruce
Appointed Date: 01 September 2013
59 years old

Director
DIFFER, Ian Alexander
Appointed Date: 01 September 2013
50 years old

Director
MCAUSLAN, David Iain Watson
Appointed Date: 29 March 2002
70 years old

Director
ROBINSON, Stuart
Appointed Date: 01 September 2013
59 years old

Resigned Directors

Nominee Secretary
GORMAN, Christine
Resigned: 29 March 2002
Appointed Date: 17 January 2002

Nominee Director
CAMERON, John Roderick Hector
Resigned: 29 March 2002
Appointed Date: 17 January 2002
78 years old

Director
MURRAY, Donald Ashton
Resigned: 31 July 2013
Appointed Date: 29 March 2002
77 years old

Director
SOUTER, Kenneth George Mcdonald
Resigned: 09 April 2008
Appointed Date: 29 March 2002
73 years old

Director
TAYLOR, David Edmond
Resigned: 16 May 2016
Appointed Date: 29 March 2002
73 years old

Persons With Significant Control

Mr Robert Bryce Gordon Adam
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Iain Watson Mcauslan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CBA QS MANAGEMENT LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 August 2016
18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
09 Dec 2016
Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 23/06/2016

11 Jul 2016
Termination of appointment of David Edmond Taylor as a director on 16 May 2016
23 Jun 2016
Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 09/12/2016

...
... and 53 more events
03 Apr 2002
New director appointed
03 Apr 2002
Secretary resigned
03 Apr 2002
Director resigned
25 Feb 2002
Company name changed lancaster shelf 52 LIMITED\certificate issued on 25/02/02
17 Jan 2002
Incorporation