QUERY CLICK LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3AH

Company number SC342868
Status Active
Incorporation Date 14 May 2008
Company Type Private Limited Company
Address 7 CASTLE STREET, 4TH FLOOR, EDINBURGH, EH2 3AH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Termination of appointment of James and George Collie Llp as a secretary on 30 November 2016; Appointment of Mr Richard Cameron Lewis as a director on 10 October 2016. The most likely internet sites of QUERY CLICK LIMITED are www.queryclick.co.uk, and www.query-click.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Query Click Limited is a Private Limited Company. The company registration number is SC342868. Query Click Limited has been working since 14 May 2008. The present status of the company is Active. The registered address of Query Click Limited is 7 Castle Street 4th Floor Edinburgh Eh2 3ah. . LEARMONT, James Hunter is a Secretary of the company. LEWIS, Richard Cameron is a Director of the company. LIVERSIDGE, Christopher Andrew is a Director of the company. Secretary JAMES AND GEORGE COLLIE SECRETARIES LIMITED has been resigned. Secretary JAMES AND GEORGE COLLIE LLP has been resigned. Director BONSQUARE NOMINEES LIMITED has been resigned. Director MILLER, Innes Richard has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LEARMONT, James Hunter
Appointed Date: 01 December 2016

Director
LEWIS, Richard Cameron
Appointed Date: 10 October 2016
53 years old

Director
LIVERSIDGE, Christopher Andrew
Appointed Date: 18 June 2008
45 years old

Resigned Directors

Secretary
JAMES AND GEORGE COLLIE SECRETARIES LIMITED
Resigned: 30 May 2008
Appointed Date: 14 May 2008

Secretary
JAMES AND GEORGE COLLIE LLP
Resigned: 30 November 2016
Appointed Date: 30 May 2008

Director
BONSQUARE NOMINEES LIMITED
Resigned: 30 May 2008
Appointed Date: 14 May 2008

Director
MILLER, Innes Richard
Resigned: 18 June 2008
Appointed Date: 30 May 2008
64 years old

QUERY CLICK LIMITED Events

05 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Dec 2016
Termination of appointment of James and George Collie Llp as a secretary on 30 November 2016
12 Dec 2016
Appointment of Mr Richard Cameron Lewis as a director on 10 October 2016
12 Dec 2016
Appointment of Mr James Hunter Learmont as a secretary on 1 December 2016
28 Oct 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 34 more events
30 May 2008
Director appointed mr innes richard miller
30 May 2008
Secretary appointed james and george collie
30 May 2008
Appointment terminated director bonsquare nominees LIMITED
30 May 2008
Appointment terminated secretary james and george collie secretaries LIMITED
14 May 2008
Incorporation

QUERY CLICK LIMITED Charges

16 September 2014
Charge code SC34 2868 0002
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
14 March 2014
Charge code SC34 2868 0001
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…