QUEEN'S CROSS FACTORING LIMITED
GLASGOW LEDGE 843 LIMITED

Hellopages » Glasgow City » Glasgow City » G20 7BA
Company number SC278139
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address 45 FIRHILL ROAD, GLASGOW, G20 7BA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Ms Christine Thomson as a director on 19 January 2017; Confirmation statement made on 7 January 2017 with updates; Termination of appointment of Marilyn Rachel Clewes as a director on 12 September 2016. The most likely internet sites of QUEEN'S CROSS FACTORING LIMITED are www.queenscrossfactoring.co.uk, and www.queen-s-cross-factoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Queen S Cross Factoring Limited is a Private Limited Company. The company registration number is SC278139. Queen S Cross Factoring Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of Queen S Cross Factoring Limited is 45 Firhill Road Glasgow G20 7ba. . BROWN, William is a Secretary of the company. GORDON, Sadie is a Director of the company. HORNER, David John is a Director of the company. JAMIL, Sofia is a Director of the company. THOMSON, Christine is a Director of the company. Secretary CAMPBELL, Elizabeth Cowan has been resigned. Secretary RUSSELL, Mary Agnes has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director CAMPBELL, Elizabeth Cowan has been resigned. Director CASSIE, Colin has been resigned. Director CLEWES, Marilyn Rachel has been resigned. Director DUFFY, John Steven has been resigned. Director FRASER, George Albert has been resigned. Director GLASS, Margaret Ballantyne Anderson has been resigned. Director RUSSELL, Mary Agnes has been resigned. Director STEEL, Daniel John has been resigned. Director WHYTE, Thomas Dickenson Parfrey has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BROWN, William
Appointed Date: 12 February 2013

Director
GORDON, Sadie
Appointed Date: 15 September 2014
85 years old

Director
HORNER, David John
Appointed Date: 16 September 2014
72 years old

Director
JAMIL, Sofia
Appointed Date: 16 September 2013
41 years old

Director
THOMSON, Christine
Appointed Date: 19 January 2017
64 years old

Resigned Directors

Secretary
CAMPBELL, Elizabeth Cowan
Resigned: 17 September 2012
Appointed Date: 04 February 2011

Secretary
RUSSELL, Mary Agnes
Resigned: 29 April 2010
Appointed Date: 22 February 2005

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 22 February 2005
Appointed Date: 07 January 2005

Director
CAMPBELL, Elizabeth Cowan
Resigned: 17 September 2012
Appointed Date: 28 May 2010
81 years old

Director
CASSIE, Colin
Resigned: 15 September 2014
Appointed Date: 18 September 2012
50 years old

Director
CLEWES, Marilyn Rachel
Resigned: 12 September 2016
Appointed Date: 27 March 2008
76 years old

Director
DUFFY, John Steven
Resigned: 31 March 2013
Appointed Date: 16 November 2010
71 years old

Director
FRASER, George Albert
Resigned: 22 March 2010
Appointed Date: 22 February 2005
88 years old

Director
GLASS, Margaret Ballantyne Anderson
Resigned: 17 September 2013
Appointed Date: 22 March 2010
85 years old

Director
RUSSELL, Mary Agnes
Resigned: 29 April 2010
Appointed Date: 22 February 2005
88 years old

Director
STEEL, Daniel John
Resigned: 29 November 2016
Appointed Date: 16 September 2013
64 years old

Director
WHYTE, Thomas Dickenson Parfrey
Resigned: 16 September 2013
Appointed Date: 14 November 2010
76 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 22 February 2005
Appointed Date: 07 January 2005

Persons With Significant Control

Queens Cross Housing Association
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUEEN'S CROSS FACTORING LIMITED Events

24 Jan 2017
Appointment of Ms Christine Thomson as a director on 19 January 2017
20 Jan 2017
Confirmation statement made on 7 January 2017 with updates
20 Jan 2017
Termination of appointment of Marilyn Rachel Clewes as a director on 12 September 2016
04 Jan 2017
Termination of appointment of Daniel John Steel as a director on 29 November 2016
08 Sep 2016
Full accounts made up to 31 March 2016
...
... and 58 more events
12 Mar 2005
Registered office changed on 12/03/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA
04 Mar 2005
Company name changed ledge 843 LIMITED\certificate issued on 04/03/05
15 Feb 2005
Resolutions
  • RES13 ‐ Alter memo 10/02/05

15 Feb 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jan 2005
Incorporation

QUEEN'S CROSS FACTORING LIMITED Charges

18 September 2012
Bond & floating charge
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Queens Cross Housing Association Limited
Description: Undertaking & all property & assets present & future…