QUARTERMILE VENTURES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

QUARTERMILE VENTURES LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
QUARTERMILE VENTURES LIMITED was incorporated 23 years ago on 18/08/2000 and has the registered number: SC210170. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

QUARTERMILE VENTURES LIMITED - EDINBURGH

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6-8 WEMYSS PLACE
EDINBURGH
EH3 6DH
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
GLADEDALE VENTURES LIMITED (until 01/10/2013)
SOUTHSIDE CAPITAL LIMITED (until 11/03/2008)

Confirmation Statements

Last Statement Next Statement Due
18/08/2023 01/09/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL MILLIGAN May 1974 British Director 2010-09-01 CURRENT
PAUL CURRAN Feb 1972 British Director 2010-07-16 CURRENT
MR FRASER MCKENZIE SIME Aug 1971 British Director 2007-12-14 UNTIL 2009-04-28 RESIGNED
MR NEIL STEPHEN MCGUINNESS Feb 1968 British Director 2004-09-08 UNTIL 2005-02-03 RESIGNED
MRS RACHEL ELIZABETH ROBERTSON Jun 1961 British Director 2005-02-03 UNTIL 2006-10-02 RESIGNED
IAN ROBERTSON Mar 1949 British Director 2000-10-06 UNTIL 2007-06-29 RESIGNED
ANTHONY WILBY Aug 1952 British Director 2004-04-23 UNTIL 2005-01-21 RESIGNED
MR DAVID HOWARD PECK Apr 1965 British Director 2000-10-06 UNTIL 2003-09-01 RESIGNED
MR GUY TREVOR PARKER Nov 1960 British Director 2004-11-24 UNTIL 2005-01-21 RESIGNED
MR ALASDAIR JOHN NICHOLLS Oct 1963 British Director 2000-10-06 UNTIL 2003-01-06 RESIGNED
IAN ROBERTSON Mar 1949 British Director 2007-08-27 UNTIL 2009-08-14 RESIGNED
SONIA ANNA RICHMOND Secretary 2002-04-01 UNTIL 2003-01-01 RESIGNED
JOANNE ELIZABETH MASSEY Secretary 2009-12-17 UNTIL 2013-09-24 RESIGNED
CLIFFORD ROBIN KNOTT Jul 1942 British Secretary 2000-10-06 UNTIL 2002-03-31 RESIGNED
MR ROBIN SIMON JOHNSON Jan 1954 British Secretary 2009-04-28 UNTIL 2009-12-17 RESIGNED
MR JONATHAN PHILIP HASTINGS Apr 1953 British Secretary 2003-01-01 UNTIL 2005-01-21 RESIGNED
MR DEVENDRA GANDHI Nov 1959 British Secretary 2005-01-21 UNTIL 2009-03-09 RESIGNED
VINDEX SERVICES LIMITED Corporate Nominee Director 2000-08-18 UNTIL 2000-10-06 RESIGNED
MR ROBERT JOHN WOTHERSPOON May 1958 British Director 2004-04-22 UNTIL 2005-02-03 RESIGNED
DAIVD MURRAY MITCHELL Mar 1962 British Director 2001-08-07 UNTIL 2004-11-03 RESIGNED
MARTIN CLIVE JEPSON Apr 1962 British Director 2003-10-27 UNTIL 2004-09-08 RESIGNED
DOMINIC JOSEPH LAVELLE Feb 1963 British Director 2009-03-09 UNTIL 2009-12-17 RESIGNED
DAVID JONATHON KNIGHT Apr 1961 British Director 2003-01-06 UNTIL 2004-11-24 RESIGNED
MR ALISTAIR JAMES NEIL HEWITT Nov 1972 British Director 2006-10-02 UNTIL 2009-04-28 RESIGNED
MR STEVEN HALL Jun 1977 British Director 2013-09-24 UNTIL 2018-04-26 RESIGNED
MR DAVID GAFFNEY Apr 1967 British Director 2005-01-21 UNTIL 2010-07-15 RESIGNED
MR NEIL FITZSIMMONS Feb 1959 British Director 2010-06-01 UNTIL 2013-09-24 RESIGNED
REMO DIPRE Aug 1934 British Director 2005-01-21 UNTIL 2009-03-09 RESIGNED
MRS ELIZABETH MARGARET CATCHPOLE Mar 1965 British Director 2012-06-20 UNTIL 2013-09-24 RESIGNED
MR JOHN HOWARD BROOKS Oct 1945 British Director 2001-06-07 UNTIL 2001-08-07 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2000-08-18 UNTIL 2000-10-06 RESIGNED
VINDEX LIMITED Corporate Nominee Director 2000-08-18 UNTIL 2000-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bg-Mf Investments Gp Limited 2016-04-06 - 2018-04-26 London   Significant influence or control
Mr Seth Andrew Klarman 2016-04-06 - 2018-04-26 5/1957 Boston   Massachusetts Significant influence or control
Qm Edinburgh Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLIPPER INVESTMENTS LIMITED. HIGH WYCOMBE Active DORMANT 68100 - Buying and selling of own real estate
KENSINGTON GREEN (MANAGEMENT) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
C & V MANAGEMENT LIMITED BARNET ENGLAND Active MICRO ENTITY 98000 - Residents property management
HARLEY HOUSE (MARYLEBONE) LIMITED LOUGHTON Dissolved... SMALL 41100 - Development of building projects
MONTEVETRO MANAGEMENT COMPANY LIMITED SURREY Active MICRO ENTITY 41100 - Development of building projects
GREENWICH MILLENNIUM VILLAGE LIMITED BRENTWOOD Active GROUP 41100 - Development of building projects
145 DRURY LANE (MANAGEMENT) LIMITED LONDON Active SMALL 68320 - Management of real estate on a fee or contract basis
CIRCADIAN LIMITED BATTERSEA Active FULL 41100 - Development of building projects
GMV MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
CIRCADIAN (CH) LIMITED BATTERSEA Active FULL 99999 - Dormant Company
LOCKES YARD (MANAGEMENT) LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
KINGS REACH MANAGEMENT COMPANY LIMITED BURY Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MONTROSE LAND AND DEVELOPMENTS LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
MACINTOSH VILLAGE (MANAGEMENT) LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
MACINTOSH VILLAGE CAR PARK (MANAGEMENT) LIMITED FAREHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CLAN REAL ESTATE LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CLAN HALKIN LIMITED YORK Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
BOTOLPH MANAGEMENT LIMITED ANGMERING ENGLAND Active MICRO ENTITY 98000 - Residents property management
NATIVE LAND (CAMPDEN) LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
NATIVE LAND (WALDRON) LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FINEHOLM LETTING SERVICES (GLASGOW) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
MOUNTVIEW INVESTMENTS LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
LOMOND PROPERTY LETTINGS LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
LOMOND MORTGAGES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
LOMOND MAINTENANCE LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 81100 - Combined facilities support activities
LOMOND CAPITAL NO.2 LTD EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GERAGHTY-GIBB PROPERTY MANAGEMENT LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
QMCH LIMITED EDINBURGH SCOTLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
D J ALEXANDER HOLDINGS LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.