Background WavePink WaveYellow Wave

QUEENSFERRY ATTORNEYS LIMITED (SC150408)

QUEENSFERRY ATTORNEYS LIMITED (SC150408) is an active UK company. incorporated on 22 April 1994. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. QUEENSFERRY ATTORNEYS LIMITED has been registered for 31 years. Current directors include BLAIN, Andrew John, CAMPBELL, Gillian Fay, CARTY, Gillian Anne and 5 others.

Company Number
SC150408
Status
active
Type
ltd
Incorporated
22 April 1994
Age
31 years
Address
C/O Shepherd And Wedderburn Llp, Edinburgh, EH3 8FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BLAIN, Andrew John, CAMPBELL, Gillian Fay, CARTY, Gillian Anne, KNOX, Louisa Stewart, MCGILL, Christopher Paul, MCLAREN, Keith Anthony, RUST, Malcolm Hamilton, SINCLAIR, Douglas Cassie
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSFERRY ATTORNEYS LIMITED

QUEENSFERRY ATTORNEYS LIMITED is an active company incorporated on 22 April 1994 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. QUEENSFERRY ATTORNEYS LIMITED was registered 31 years ago.(SIC: 69102)

Status

active

Active since 31 years ago

Company No

SC150408

LTD Company

Age

31 Years

Incorporated 22 April 1994

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 13 January 2026 (2 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 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

BELLAMEX LIMITED
From: 22 April 1994To: 1 July 1994
Contact
Address

C/O Shepherd And Wedderburn Llp 9 Haymarket Square Edinburgh, EH3 8FY,

Previous Addresses

Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland
From: 5 May 2023To: 19 July 2023
1 Exchange Crescent Conference Square Edinburgh EH3 8UL
From: 12 December 2014To: 5 May 2023
Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG
From: 30 January 2012To: 12 December 2014
32 Charlotte Square Edinburgh EH2 4ET
From: 22 April 1994To: 30 January 2012
Timeline

25 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Apr 10
Director Left
Nov 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
May 16
Director Left
May 17
Director Left
Apr 19
Director Joined
May 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
May 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BLAIN, Andrew John

Active
9 Haymarket Square, EdinburghEH3 8FY
Born April 1966
Director
Appointed 01 May 2019

CAMPBELL, Gillian Fay

Active
9 Haymarket Square, EdinburghEH3 8FY
Born April 1976
Director
Appointed 12 Jan 2023

CARTY, Gillian Anne

Active
9 Haymarket Square, EdinburghEH3 8FY
Born June 1970
Director
Appointed 03 Nov 2020

KNOX, Louisa Stewart

Active
9 Haymarket Square, EdinburghEH3 8FY
Born July 1968
Director
Appointed 27 Nov 2014

MCGILL, Christopher Paul

Active
9 Haymarket Square, EdinburghEH3 8FY
Born December 1977
Director
Appointed 27 Nov 2014

MCLAREN, Keith Anthony

Active
9 Haymarket Square, EdinburghEH3 8FY
Born March 1979
Director
Appointed 29 May 2023

RUST, Malcolm Hamilton

Active
Exchange Crescent, EdinburghEH3 8UL
Born May 1967
Director
Appointed 27 Nov 2014

SINCLAIR, Douglas Cassie

Active
9 Haymarket Square, EdinburghEH3 8FY
Born March 1982
Director
Appointed 12 Jan 2023

HONEYMAN, Greig, Mr.

Resigned
133 Fountainbridge, EdinburghEH3 9AG
Secretary
Appointed 13 Nov 2005
Resigned 27 Nov 2014

QUEENSFERRY SECRETARIES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HG
Corporate secretary
Appointed 22 Apr 1994
Resigned 13 Nov 2005

CUBIE, Andrew, Sir

Resigned
The Garden Flat, EdinburghEH3 6DT
Born August 1946
Director
Appointed 27 Jul 1994
Resigned 31 Mar 2003

CUNNINGHAM, John Gordon

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born June 1961
Director
Appointed 27 Nov 2014
Resigned 30 Apr 2017

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

GEDDES, Fraser Alexander John

Resigned
7 Overton Grove, KilmacolmPA13 4DR
Born August 1969
Director
Appointed 22 Mar 2007
Resigned 01 Dec 2010

GIBB, Stephen John

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born July 1964
Director
Appointed 27 Nov 2014
Resigned 30 Apr 2019

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 27 Jul 1994
Resigned 03 Sept 1999

HALLY, Paul William

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born June 1959
Director
Appointed 27 Nov 2014
Resigned 03 Nov 2020

HOLEHOUSE, Andrew Neville

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born December 1955
Director
Appointed 27 Nov 2014
Resigned 07 Dec 2020

HOLLOWAY, Alan

Resigned
20 Waterside Drive, GlasgowG77 6TL
Born September 1960
Director
Appointed 19 Jun 2007
Resigned 31 Jul 2011

HONEYMAN, Greig, Mr.

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born October 1955
Director
Appointed 27 Jul 1994
Resigned 07 Oct 2020

HUTCHISON, Fiona Kathleen

Resigned
30 Clarendon Crescent, LinlithgowEH49 6AW
Born September 1949
Director
Appointed 15 Feb 2007
Resigned 28 Sept 2009

JEFFRAY, James Stuart Allan

Resigned
The Bield, GiffordEH41 4QL
Born April 1947
Director
Appointed 27 Jul 1994
Resigned 31 Aug 1996

KERR, Gerard William

Resigned
15 Ewerland, EdinburghEH4 6DH
Born March 1958
Director
Appointed 19 Jun 2007
Resigned 08 Jan 2008

KERR, Steven Abbot

Resigned
52 Barnton Park View, EdinburghEH4 6HJ
Born April 1954
Director
Appointed 27 Jul 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 01 Jun 2008

LINDGREN, David Ian

Resigned
20 Great Stuart Street, EdinburghEH3 7TN
Born July 1961
Director
Appointed 28 Feb 2000
Resigned 13 Nov 2005

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

MARTIN, Anna

Resigned
32 Charlotte SquareEH2 4ET
Born April 1974
Director
Appointed 06 Apr 2010
Resigned 31 Jul 2011

MURRAY, Stuart Ritchie

Resigned
2 Forthview Terrace, EdinburghEH4 2AD
Born September 1965
Director
Appointed 01 May 2000
Resigned 13 Nov 2005

RADCLIFFE, Morag Lennie

Resigned
34 Comely Bank, EdinburghEH4 1AJ
Born July 1956
Director
Appointed 27 Jul 1994
Resigned 01 Mar 2000

ROBERTSON, William Brian

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born July 1955
Director
Appointed 27 Nov 2014
Resigned 30 Apr 2016

ROSCOE, James Ian

Resigned
11 Comiston Drive, EdinburghEH10 5QR
Born December 1960
Director
Appointed 27 Jul 1994
Resigned 13 Nov 2005

Persons with significant control

1

Conference Square, EdinburghEH3 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 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
Accounts With Accounts Type Dormant
21 February 2006
AAAnnual Accounts
Legacy
16 February 2006
287Change of Registered Office
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
363aAnnual Return
Legacy
28 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2003
AAAnnual Accounts
Legacy
5 December 2002
288cChange of Particulars
Legacy
7 October 2002
288cChange of Particulars
Legacy
21 June 2002
288cChange of Particulars
Legacy
8 May 2002
363aAnnual Return
Legacy
22 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2002
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2001
AAAnnual Accounts
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
363aAnnual Return
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 Accounts Type Dormant
17 February 2000
AAAnnual Accounts
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 1998
AAAnnual Accounts
Legacy
11 February 1998
288cChange of Particulars
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1997
AAAnnual Accounts
Legacy
8 November 1996
288cChange of Particulars
Legacy
9 September 1996
288288
Legacy
24 May 1996
288288
Legacy
6 May 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Accounts With Accounts Type Dormant
29 June 1995
AAAnnual Accounts
Resolution
29 June 1995
RESOLUTIONSResolutions
Resolution
29 June 1995
RESOLUTIONSResolutions
Resolution
29 June 1995
RESOLUTIONSResolutions
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
10 November 1994
288288
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
4 August 1994
224224
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Memorandum Articles
2 August 1994
MAMA
Resolution
2 August 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 1994
NEWINCIncorporation