QUEENSFERRY FORMATIONS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC145857
Status Active
Incorporation Date 12 August 1993
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of QUEENSFERRY FORMATIONS LIMITED are www.queensferryformations.co.uk, and www.queensferry-formations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Queensferry Formations Limited is a Private Limited Company. The company registration number is SC145857. Queensferry Formations Limited has been working since 12 August 1993. The present status of the company is Active. The registered address of Queensferry Formations Limited is Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . QUEENSFERRY SECRETARIES LIMITED is a Secretary of the company. CUMMINGS, Alasdair William Donald is a Director of the company. KEATINGE, Alastair John is a Director of the company. LINDGREN, David Ian is a Director of the company. ROBERTS, Douglas is a Director of the company. WOOD, David George is a Director of the company. Director CUBIE, Andrew, Sir has been resigned. Director FITZGERALD, Michael Philip has been resigned. Director FOGARTY, Miriam has been resigned. Director GIBB, Stephen John has been resigned. Director GILLIES, Malcolm John has been resigned. Director HONEYMAN, Greig has been resigned. Director JEFFRAY, James Stuart Allan has been resigned. Director KERR, Steven Abbot has been resigned. Director LETLEY, Julie Anne has been resigned. Director MACKIE, Kathrine Ellen Clark has been resigned. Director MACLEAN, Gavin Iain Campbell has been resigned. Director MURRAY, Stuart Ritchie has been resigned. Director RADCLIFFE, Morag Lennie has been resigned. Director ROSCOE, James Ian has been resigned. Director SIMPSON, Peter John Hugh has been resigned. Director STEPHEN, Michael David Peter has been resigned. Director TAYLOR, Andrew Messer has been resigned. Director THOMSON, Russell James has been resigned. Director WILSON, Alistair Johnston has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
QUEENSFERRY SECRETARIES LIMITED
Appointed Date: 05 May 1994

Director
CUMMINGS, Alasdair William Donald
Appointed Date: 18 April 2007
62 years old

Director
KEATINGE, Alastair John
Appointed Date: 02 July 2007
68 years old

Director
LINDGREN, David Ian
Appointed Date: 28 February 2000
64 years old

Director
ROBERTS, Douglas
Appointed Date: 01 April 2015
50 years old

Director
WOOD, David George
Appointed Date: 11 July 2007
59 years old

Resigned Directors

Director
CUBIE, Andrew, Sir
Resigned: 31 March 2003
Appointed Date: 12 August 1993
79 years old

Director
FITZGERALD, Michael Philip
Resigned: 23 March 2000
Appointed Date: 01 December 1995
61 years old

Director
FOGARTY, Miriam
Resigned: 30 June 2001
Appointed Date: 01 January 1999
62 years old

Director
GIBB, Stephen John
Resigned: 30 April 1999
Appointed Date: 01 November 1994
61 years old

Director
GILLIES, Malcolm John
Resigned: 03 September 1999
Appointed Date: 13 September 1993
75 years old

Director
HONEYMAN, Greig
Resigned: 13 November 2005
Appointed Date: 13 September 1993
70 years old

Director
JEFFRAY, James Stuart Allan
Resigned: 31 August 1996
Appointed Date: 24 June 1994
78 years old

Director
KERR, Steven Abbot
Resigned: 13 November 2005
Appointed Date: 24 June 1994
71 years old

Director
LETLEY, Julie Anne
Resigned: 13 November 2005
Appointed Date: 30 June 2001
64 years old

Director
MACKIE, Kathrine Ellen Clark
Resigned: 19 May 2000
Appointed Date: 01 May 1998
72 years old

Director
MACLEAN, Gavin Iain Campbell
Resigned: 13 November 2005
Appointed Date: 18 March 2002
59 years old

Director
MURRAY, Stuart Ritchie
Resigned: 23 February 2007
Appointed Date: 01 May 2000
60 years old

Director
RADCLIFFE, Morag Lennie
Resigned: 01 March 2000
Appointed Date: 12 August 1993
69 years old

Director
ROSCOE, James Ian
Resigned: 13 November 2005
Appointed Date: 24 June 1994
64 years old

Director
SIMPSON, Peter John Hugh
Resigned: 30 April 1998
Appointed Date: 24 June 1994
80 years old

Director
STEPHEN, Michael David Peter
Resigned: 13 November 2005
Appointed Date: 01 December 1995
61 years old

Director
TAYLOR, Andrew Messer
Resigned: 13 November 2005
Appointed Date: 01 December 1995
71 years old

Director
THOMSON, Russell James
Resigned: 31 October 2005
Appointed Date: 01 May 2000
69 years old

Director
WILSON, Alistair Johnston
Resigned: 01 August 2003
Appointed Date: 13 September 1993
80 years old

Persons With Significant Control

Mr David Ian Lindgren
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

QUEENSFERRY FORMATIONS LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 30 April 2016
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
24 Nov 2015
Accounts for a dormant company made up to 30 April 2015
13 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

13 Aug 2015
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 August 2015
...
... and 115 more events
11 May 1994
Secretary resigned

24 Sep 1993
New director appointed

17 Sep 1993
New director appointed

17 Sep 1993
New director appointed

12 Aug 1993
Incorporation