QUBE ENGINEERING LTD
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4AD

Company number SC395730
Status Active
Incorporation Date 17 March 2011
Company Type Private Limited Company
Address 5TH FLOOR, 125 PRINCES STREET, EDINBURGH, EH2 4AD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of QUBE ENGINEERING LTD are www.qubeengineering.co.uk, and www.qube-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Qube Engineering Ltd is a Private Limited Company. The company registration number is SC395730. Qube Engineering Ltd has been working since 17 March 2011. The present status of the company is Active. The registered address of Qube Engineering Ltd is 5th Floor 125 Princes Street Edinburgh Eh2 4ad. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. BUNKER, Darren John is a Director of the company. KERR, Raymond James is a Director of the company. KURT-ELLI, Mustafa Demiray is a Director of the company. The company operates in "Other engineering activities".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 17 March 2011

Director
BUNKER, Darren John
Appointed Date: 17 March 2011
54 years old

Director
KERR, Raymond James
Appointed Date: 17 March 2011
59 years old

Director
KURT-ELLI, Mustafa Demiray
Appointed Date: 19 May 2014
76 years old

Persons With Significant Control

Qgb Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUBE ENGINEERING LTD Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
25 Oct 2016
Full accounts made up to 31 January 2016
05 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

11 Aug 2015
Full accounts made up to 31 January 2015
09 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 11 more events
10 Apr 2012
Annual return made up to 17 March 2012 with full list of shareholders
10 Apr 2012
Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 10 April 2012
25 Oct 2011
Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
13 May 2011
Particulars of a mortgage or charge / charge no: 1
17 Mar 2011
Incorporation

QUBE ENGINEERING LTD Charges

1 October 2012
Floating charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
10 May 2011
Bond & floating charge
Delivered: 13 May 2011
Status: Satisfied on 7 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…