About

Registered Number: SC342868
Date of Incorporation: 14/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Stamp Office 10 Waterloo Place, Level 3, Edinburgh, EH1 3EG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.