QUERY CLICK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUERY CLICK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC342868
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUERY CLICK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is QUERY CLICK LIMITED located?

    Registered Office Address
    C/O Bto Solicitors Llp One Edinburgh Quay
    133 Fountainbridge
    EH3 9QG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUERY CLICK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for QUERY CLICK LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2025
    Next Confirmation Statement DueMay 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2024
    OverdueNo

    What are the latest filings for QUERY CLICK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to May 31, 2024

    12 pagesAA

    Confirmation statement made on May 14, 2024 with updates

    10 pagesCS01

    Appointment of Mr Brian Fitzpatrick as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Philip Kenneth Andrews as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a small company made up to May 31, 2023

    11 pagesAA

    Statement of capital following an allotment of shares on Oct 26, 2023

    • Capital: GBP 177.5569
    3 pagesSH01

    Confirmation statement made on May 14, 2023 with updates

    4 pagesCS01

    Satisfaction of charge SC3428680003 in full

    1 pagesMR04

    Registration of charge SC3428680004, created on May 09, 2023

    14 pagesMR01

    Accounts for a small company made up to May 31, 2022

    10 pagesAA

    Confirmation statement made on May 14, 2022 with updates

    4 pagesCS01

    Change of details for Mr Christopher Andrew Liversidge as a person with significant control on Feb 10, 2021

    2 pagesPSC04

    Registered office address changed from The Stamp Office 10 Waterloo Place Level 3 Edinburgh EH1 3EG Scotland to C/O Bto Solicitors Llp One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on Dec 14, 2021

    1 pagesAD01

    Accounts for a small company made up to May 31, 2021

    16 pagesAA

    Confirmation statement made on May 14, 2021 with updates

    9 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    17 pagesAA

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 10, 2021

    • Capital: GBP 135.8627
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Jul 19, 2019

    • Capital: GBP 119.6464
    7 pagesRP04SH01

    Confirmation statement made on May 14, 2020 with updates

    9 pagesCS01

    Accounts for a small company made up to May 31, 2019

    14 pagesAA

    Appointment of Mr Philip Kenneth Andrews as a director on Oct 01, 2019

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 19, 2019

    • Capital: GBP 119.6464
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 02, 2020Second Filing The information on the form SH01 has been replaced by a second filing on 02/06/2020

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of QUERY CLICK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZPATRICK, Brian
    One Edinburgh Quay
    133 Fountainbridge
    EH3 9QG Edinburgh
    C/O Bto Solicitors Llp
    United Kingdom
    Director
    One Edinburgh Quay
    133 Fountainbridge
    EH3 9QG Edinburgh
    C/O Bto Solicitors Llp
    United Kingdom
    WalesBritishManaging Director283773320002
    LEWIS, Richard Cameron
    One Edinburgh Quay
    133 Fountainbridge
    EH3 9QG Edinburgh
    C/O Bto Solicitors Llp
    Scotland
    Director
    One Edinburgh Quay
    133 Fountainbridge
    EH3 9QG Edinburgh
    C/O Bto Solicitors Llp
    Scotland
    United KingdomBritishConsultant141222120001
    LIVERSIDGE, Christopher Andrew
    One Edinburgh Quay
    133 Fountainbridge
    EH3 9QG Edinburgh
    C/O Bto Solicitors Llp
    Scotland
    Director
    One Edinburgh Quay
    133 Fountainbridge
    EH3 9QG Edinburgh
    C/O Bto Solicitors Llp
    Scotland
    ScotlandBritishInternet Development & Marketing121087320003
    LEARMONT, James Hunter
    Castle Street
    4th Floor
    EH2 3AH Edinburgh
    7
    Secretary
    Castle Street
    4th Floor
    EH2 3AH Edinburgh
    7
    220441510001
    JAMES AND GEORGE COLLIE LLP
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Identification TypeEuropean Economic Area
    Registration NumberSO304786
    28350006
    JAMES AND GEORGE COLLIE SECRETARIES LIMITED
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    125590170001
    ANDREWS, Philip Kenneth
    Morella Close
    GU25 4AT Virginia Water
    Berbury
    Surrey
    England
    Director
    Morella Close
    GU25 4AT Virginia Water
    Berbury
    Surrey
    England
    United KingdomBritishDirector59790330006
    MILLER, Innes Richard
    16a Denwood
    AB15 6JF Aberdeen
    Aberdeenshire
    Director
    16a Denwood
    AB15 6JF Aberdeen
    Aberdeenshire
    ScotlandBritishSolicitor803790003
    BONSQUARE NOMINEES LIMITED
    East Craibstone Street
    AB11 6YQ Aberdeen
    1
    Aberdeenshire
    United Kingdom
    Director
    East Craibstone Street
    AB11 6YQ Aberdeen
    1
    Aberdeenshire
    United Kingdom
    130420510001

    Who are the persons with significant control of QUERY CLICK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Andrew Liversidge
    One Edinburgh Quay
    133 Fountainbridge
    EH3 9QG Edinburgh
    C/O Bto Solicitors Llp
    Scotland
    Apr 06, 2016
    One Edinburgh Quay
    133 Fountainbridge
    EH3 9QG Edinburgh
    C/O Bto Solicitors Llp
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0