Queen's Hall (edinburgh) Catering Limited(the) EDINBURGH


Queen's Hall (edinburgh) Catering (the) started in year 1984 as Private Limited Company with registration number SC088556. The Queen's Hall (edinburgh) Catering (the) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Edinburgh at The Queens Hall. Postal code: EH8 9JG.

The firm has 2 directors, namely Rosamund W., Evan H.. Of them, Evan H. has been with the company the longest, being appointed on 22 May 2017 and Rosamund W. has been with the company for the least time - from 16 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Queen's Hall (edinburgh) Catering Limited(the) Address / Contact

Office Address The Queens Hall
Office Address2 Clerk Street
Town Edinburgh
Post code EH8 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC088556
Date of Incorporation Thu, 21st Jun 1984
Industry Public houses and bars
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Rosamund W.

Position: Director

Appointed: 16 December 2022

Evan H.

Position: Director

Appointed: 22 May 2017

Mark M.

Position: Director

Appointed: 05 December 2014

Resigned: 09 December 2016

Nigel G.

Position: Director

Appointed: 06 December 2013

Resigned: 16 December 2022

Adrian H.

Position: Director

Appointed: 07 December 2007

Resigned: 22 December 2016

Adrian H.

Position: Secretary

Appointed: 07 December 2007

Resigned: 22 December 2016

David M.

Position: Director

Appointed: 22 November 2002

Resigned: 03 December 2010

Roderick W.

Position: Director

Appointed: 22 November 2002

Resigned: 06 December 2013

Roderick W.

Position: Secretary

Appointed: 01 January 2002

Resigned: 02 December 2011

Margaret H.

Position: Director

Appointed: 15 December 2000

Resigned: 05 December 2014

Keith A.

Position: Director

Appointed: 26 February 1999

Resigned: 22 November 2002

James T.

Position: Director

Appointed: 26 February 1999

Resigned: 09 December 2003

Paul S.

Position: Director

Appointed: 27 September 1995

Resigned: 13 July 1998

Kenneth D.

Position: Director

Appointed: 22 April 1992

Resigned: 07 September 2001

Carol H.

Position: Director

Appointed: 30 May 1990

Resigned: 10 November 2000

Patrick P.

Position: Secretary

Appointed: 14 November 1988

Resigned: 31 December 2001

Norman M.

Position: Director

Appointed: 14 November 1988

Resigned: 13 July 1998

Patrick S.

Position: Director

Appointed: 14 November 1988

Resigned: 26 July 1995

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Nigel G. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Nigel G. This PSC has significiant influence or control over the company,. Moving on, there is Nigel G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nigel G.

Notified on 9 November 2018
Nature of control: significiant influence or control

Nigel G.

Notified on 26 February 2018
Ceased on 7 November 2018
Nature of control: significiant influence or control

Nigel G.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Small company accounts made up to 31st March 2023
filed on: 6th, December 2023
Free Download (14 pages)

Company search

Advertisements