Background WavePink WaveYellow Wave

QUEENSFERRY FORMATIONS LIMITED (SC145857)

QUEENSFERRY FORMATIONS LIMITED (SC145857) is an active UK company. incorporated on 12 August 1993. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. QUEENSFERRY FORMATIONS LIMITED has been registered for 32 years. Current directors include CUMMINGS, Alasdair William Donald, WOOD, David George.

Company Number
SC145857
Status
active
Type
ltd
Incorporated
12 August 1993
Age
32 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CUMMINGS, Alasdair William Donald, WOOD, David George
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSFERRY FORMATIONS LIMITED

QUEENSFERRY FORMATIONS LIMITED is an active company incorporated on 12 August 1993 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. QUEENSFERRY FORMATIONS LIMITED was registered 32 years ago.(SIC: 70229, 82990)

Status

active

Active since 32 years ago

Company No

SC145857

LTD Company

Age

32 Years

Incorporated 12 August 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Previous Addresses

Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 13 August 2014To: 13 August 2015
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 15 August 2013To: 13 August 2014
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 16 August 2012To: 15 August 2013
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 12 August 2011To: 16 August 2012
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 19 August 2010To: 12 August 2011
Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE
From: 12 August 1993To: 19 August 2010
Timeline

6 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
May 15
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Dec 18
Director Left
Nov 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

QUEENSFERRY SECRETARIES LIMITED

Active
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 05 May 1994

CUMMINGS, Alasdair William Donald

Active
19a Canning Street, EdinburghEH3 8HE
Born August 1963
Director
Appointed 18 Apr 2007

WOOD, David George

Active
19a Canning Street, EdinburghEH3 8HE
Born May 1966
Director
Appointed 11 Jul 2007

CUBIE, Andrew, Sir

Resigned
The Garden Flat, EdinburghEH3 6DT
Born August 1946
Director
Appointed 12 Aug 1993
Resigned 31 Mar 2003

FITZGERALD, Michael Philip

Resigned
62 Howe Park, EdinburghEH10 7HG
Born April 1964
Director
Appointed 01 Dec 1995
Resigned 23 Mar 2000

FOGARTY, Miriam

Resigned
7 South Gillsland Road, EdinburghEH10 5DE
Born September 1963
Director
Appointed 01 Jan 1999
Resigned 30 Jun 2001

GIBB, Stephen John

Resigned
111 Craigleith Road, EdinburghEH4 2EH
Born July 1964
Director
Appointed 01 Nov 1994
Resigned 30 Apr 1999

GILLIES, Malcolm John

Resigned
49 Arisdale Crescent, GlasgowG77 6HE
Born August 1950
Director
Appointed 13 Sept 1993
Resigned 03 Sept 1999

HONEYMAN, Greig, Mr.

Resigned
3 Craigcrook Park, EdinburghEH4 3PL
Born October 1955
Director
Appointed 13 Sept 1993
Resigned 13 Nov 2005

JEFFRAY, James Stuart Allan

Resigned
The Bield, GiffordEH41 4QL
Born April 1947
Director
Appointed 24 Jun 1994
Resigned 31 Aug 1996

KEATINGE, Alastair John

Resigned
19a Canning Street, EdinburghEH3 8HE
Born October 1957
Director
Appointed 02 Jul 2007
Resigned 18 Oct 2022

KERR, Steven Abbot

Resigned
52 Barnton Park View, EdinburghEH4 6HJ
Born April 1954
Director
Appointed 24 Jun 1994
Resigned 13 Nov 2005

LETLEY, Julie Anne

Resigned
Langlands 62 Buchanan Gardens, St AndrewsKY16 9LX
Born March 1961
Director
Appointed 30 Jun 2001
Resigned 13 Nov 2005

LINDGREN, David Ian

Resigned
19a Canning Street, EdinburghEH3 8HE
Born July 1961
Director
Appointed 28 Feb 2000
Resigned 31 Dec 2017

MACKIE, Kathrine Ellen Clark, Sheriff

Resigned
204 Grange Loan, EdinburghEH9 2DZ
Born March 1953
Director
Appointed 01 May 1998
Resigned 19 May 2000

MACLEAN, Gavin Iain Campbell

Resigned
2 Hampton Terrace, EdinburghEH12 5JD
Born January 1966
Director
Appointed 18 Mar 2002
Resigned 13 Nov 2005

MURRAY, Stuart Ritchie

Resigned
2 Forthview Terrace, EdinburghEH4 2AD
Born September 1965
Director
Appointed 01 May 2000
Resigned 23 Feb 2007

RADCLIFFE, Morag Lennie

Resigned
34 Comely Bank, EdinburghEH4 1AJ
Born July 1956
Director
Appointed 12 Aug 1993
Resigned 01 Mar 2000

ROBERTS, Douglas Andrew

Resigned
19a Canning Street, EdinburghEH3 8HE
Born October 1975
Director
Appointed 01 Apr 2015
Resigned 01 Sept 2018

ROSCOE, James Ian

Resigned
11 Comiston Drive, EdinburghEH10 5QR
Born December 1960
Director
Appointed 24 Jun 1994
Resigned 13 Nov 2005

SIMPSON, Peter John Hugh

Resigned
20 Drummond Place, EdinburghEH3 6PL
Born April 1945
Director
Appointed 24 Jun 1994
Resigned 30 Apr 1998

STEPHEN, Michael David Peter

Resigned
68 Polwarth Terrace, EdinburghEH11 1NJ
Born April 1964
Director
Appointed 01 Dec 1995
Resigned 13 Nov 2005

TAYLOR, Andrew Messer

Resigned
9 Douglas Crescent, EdinburghEH12 5BB
Born March 1954
Director
Appointed 01 Dec 1995
Resigned 13 Nov 2005

THOMSON, Russell James

Resigned
Cherrywood, DunblaneFK15 9BP
Born May 1956
Director
Appointed 01 May 2000
Resigned 31 Oct 2005

WILSON, Alistair Johnston

Resigned
Waulkmill, West LintonEH46 7BH
Born July 1945
Director
Appointed 13 Sept 1993
Resigned 01 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
19a Canning Street, EdinburghEH3 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2017

Mr David Ian Lindgren

Ceased
19a Canning Street, EdinburghEH3 8HE
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 August 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Legacy
13 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
15 January 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
16 February 2006
AAAnnual Accounts
Legacy
11 January 2006
287Change of Registered Office
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
363aAnnual Return
Accounts With Made Up Date
18 February 2005
AAAnnual Accounts
Legacy
16 August 2004
363aAnnual Return
Accounts With Made Up Date
19 February 2004
AAAnnual Accounts
Legacy
29 August 2003
363aAnnual Return
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
28 February 2003
AAAnnual Accounts
Legacy
5 December 2002
288cChange of Particulars
Legacy
7 October 2002
288cChange of Particulars
Legacy
29 August 2002
363aAnnual Return
Legacy
21 June 2002
288cChange of Particulars
Legacy
22 March 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 February 2002
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
8 February 2001
AAAnnual Accounts
Legacy
16 August 2000
363aAnnual Return
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 February 2000
AAAnnual Accounts
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
363aAnnual Return
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
26 February 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
7 September 1998
363aAnnual Return
Legacy
7 September 1998
363(353)363(353)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
16 February 1998
AAAnnual Accounts
Legacy
11 February 1998
288cChange of Particulars
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 February 1997
AAAnnual Accounts
Legacy
8 November 1996
288cChange of Particulars
Legacy
9 September 1996
288288
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 August 1995
AAAnnual Accounts
Legacy
31 March 1995
288288
Accounts With Made Up Date
10 March 1995
AAAnnual Accounts
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Legacy
10 November 1994
288288
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
27 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
12 May 1994
224224
Legacy
12 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
24 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Incorporation Company
12 August 1993
NEWINCIncorporation