Query Click Limited EDINBURGH


Query Click started in year 2008 as Private Limited Company with registration number SC342868. The Query Click company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Edinburgh at C/o Bto Solicitors Llp One Edinburgh Quay. Postal code: EH3 9QG.

The company has 3 directors, namely Brian F., Richard L. and Christopher L.. Of them, Christopher L. has been with the company the longest, being appointed on 18 June 2008 and Brian F. has been with the company for the least time - from 1 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Query Click Limited Address / Contact

Office Address C/o Bto Solicitors Llp One Edinburgh Quay
Office Address2 133 Fountainbridge
Town Edinburgh
Post code EH3 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC342868
Date of Incorporation Wed, 14th May 2008
Industry Other information technology service activities
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Brian F.

Position: Director

Appointed: 01 December 2023

Richard L.

Position: Director

Appointed: 10 October 2016

Christopher L.

Position: Director

Appointed: 18 June 2008

Philip A.

Position: Director

Appointed: 01 October 2019

Resigned: 31 December 2023

James L.

Position: Secretary

Appointed: 01 December 2016

Resigned: 16 February 2018

James And George Collie Llp

Position: Corporate Secretary

Appointed: 30 May 2008

Resigned: 30 November 2016

Innes M.

Position: Director

Appointed: 30 May 2008

Resigned: 18 June 2008

James And George Collie Secretaries Limited

Position: Secretary

Appointed: 14 May 2008

Resigned: 30 May 2008

Bonsquare Nominees Limited

Position: Director

Appointed: 14 May 2008

Resigned: 30 May 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Christopher L. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Christopher L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-31
Net Worth325 970395 365294 046427 222 
Balance Sheet
Cash Bank On Hand   121 593403 198
Current Assets589 630778 5021 185 017923 1321 505 913
Debtors526 729737 7281 143 672801 5391 102 715
Net Assets Liabilities   422 342901 653
Other Debtors   297 007387 662
Property Plant Equipment   48 19454 056
Cash Bank In Hand62 90140 77441 345121 593 
Intangible Fixed Assets  1 05230 
Net Assets Liabilities Including Pension Asset Liability325 970395 365294 046427 222 
Tangible Fixed Assets20 86980 15761 32648 194 
Reserves/Capital
Called Up Share Capital100100100100 
Profit Loss Account Reserve325 870395 265293 946427 122 
Shareholder Funds325 970395 365294 046427 222 
Other
Accumulated Amortisation Impairment Intangible Assets   2 0132 043
Accumulated Depreciation Impairment Property Plant Equipment   82 194119 426
Bank Borrowings Overdrafts   59 12526 875
Corporation Tax Payable   37 79853 011
Creditors   59 12526 875
Dividends Paid   72 62577 021
Increase From Amortisation Charge For Year Intangible Assets    30
Increase From Depreciation Charge For Year Property Plant Equipment    37 232
Intangible Assets   30 
Intangible Assets Gross Cost   2 043 
Net Current Assets Liabilities309 275452 662331 553445 389882 458
Number Shares Issued Fully Paid    1 000 000
Other Creditors   177 996178 547
Other Taxation Social Security Payable   143 713182 193
Par Value Share    0
Profit Loss   205 801556 332
Property Plant Equipment Gross Cost   130 388173 482
Provisions For Liabilities Balance Sheet Subtotal   7 2667 986
Total Additions Including From Business Combinations Property Plant Equipment    43 094
Total Assets Less Current Liabilities330 144532 819393 931493 613936 514
Trade Creditors Trade Payables   90 866177 454
Trade Debtors Trade Receivables   504 532715 053
Advances Credits Directors  22 05621 244 
Advances Credits Made In Period Directors   1 444 
Advances Credits Repaid In Period Directors   2 256 
Creditors Due After One Year 126 31291 37559 125 
Creditors Due Within One Year280 355325 840853 464477 743 
Fixed Assets 80 15762 37848 224 
Intangible Fixed Assets Additions  2 043  
Intangible Fixed Assets Aggregate Amortisation Impairment  9912 013 
Intangible Fixed Assets Amortisation Charged In Period  9911 022 
Intangible Fixed Assets Cost Or Valuation  2 0432 043 
Net Assets Liability Excluding Pension Asset Liability 395 365294 046  
Provisions For Liabilities Charges4 17411 1428 5107 266 
Share Capital Allotted Called Up Paid100100100100 
Tangible Fixed Assets Additions 82 31114 30617 518 
Tangible Fixed Assets Cost Or Valuation50 549132 860147 166130 388 
Tangible Fixed Assets Depreciation29 68052 70385 84082 194 
Tangible Fixed Assets Depreciation Charged In Period 23 02333 13730 650 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   34 296 
Tangible Fixed Assets Disposals   34 296 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Friday 1st December 2023.
filed on: 17th, January 2024
Free Download (2 pages)

Company search