Query Click Ltd was founded on 14 May 2008 with its registered office in Edinburgh, it's status at Companies House is "Active". We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIVERSIDGE, Christopher Andrew | 18 June 2008 | - | 1 |
BONSQUARE NOMINEES LIMITED | 14 May 2008 | 30 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEARMONT, James Hunter | 01 December 2016 | 16 February 2018 | 1 |
Document Type | Date | |
---|---|---|
RP04SH01 - N/A | 02 June 2020 | |
CS01 - N/A | 27 May 2020 | |
AA - Annual Accounts | 25 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
SH01 - Return of Allotment of shares | 26 July 2019 | |
RESOLUTIONS - N/A | 26 July 2019 | |
MR04 - N/A | 24 June 2019 | |
MR04 - N/A | 24 June 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 05 December 2018 | |
AD01 - Change of registered office address | 29 November 2018 | |
CS01 - N/A | 18 May 2018 | |
MR01 - N/A | 07 May 2018 | |
AA - Annual Accounts | 23 February 2018 | |
TM02 - Termination of appointment of secretary | 16 February 2018 | |
CS01 - N/A | 26 May 2017 | |
RESOLUTIONS - N/A | 05 January 2017 | |
TM02 - Termination of appointment of secretary | 13 December 2016 | |
AP01 - Appointment of director | 12 December 2016 | |
AP03 - Appointment of secretary | 12 December 2016 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 20 February 2015 | |
466(Scot) - N/A | 10 October 2014 | |
466(Scot) - N/A | 01 October 2014 | |
MR01 - N/A | 25 September 2014 | |
AR01 - Annual Return | 21 May 2014 | |
CH04 - Change of particulars for corporate secretary | 28 April 2014 | |
MR01 - N/A | 17 March 2014 | |
AD01 - Change of registered office address | 03 December 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 17 May 2013 | |
CH01 - Change of particulars for director | 26 March 2013 | |
RESOLUTIONS - N/A | 12 September 2012 | |
SH01 - Return of Allotment of shares | 12 September 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 September 2012 | |
CC04 - Statement of companies objects | 12 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 12 September 2012 | |
MEM/ARTS - N/A | 12 September 2012 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH04 - Change of particulars for corporate secretary | 07 July 2010 | |
AA - Annual Accounts | 03 February 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AD01 - Change of registered office address | 03 November 2009 | |
363a - Annual Return | 22 May 2009 | |
287 - Change in situation or address of Registered Office | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 May 2008 | |
288a - Notice of appointment of directors or secretaries | 30 May 2008 | |
288b - Notice of resignation of directors or secretaries | 30 May 2008 | |
288b - Notice of resignation of directors or secretaries | 30 May 2008 | |
NEWINC - New incorporation documents | 14 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 May 2018 | Outstanding |
N/A |
A registered charge | 16 September 2014 | Fully Satisfied |
N/A |
A registered charge | 14 March 2014 | Fully Satisfied |
N/A |