QUARTERMILE ESTATES LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
QUARTERMILE ESTATES LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
QUARTERMILE ESTATES LIMITED was incorporated 18 years ago on 28/07/2005 and has the registered number: SC288158. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
QUARTERMILE ESTATES LIMITED was incorporated 18 years ago on 28/07/2005 and has the registered number: SC288158. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
QUARTERMILE ESTATES LIMITED - EDINBURGH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
QMS LIMITED ESTATE MANAGEMENT OFFICE
EDINBURGH
EH3 9GQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID KENNEDY | Mar 1952 | British | Director | 2018-10-02 | CURRENT |
JAMES MCINTYRE | Jun 1960 | British | Director | 2005-09-14 UNTIL 2008-08-22 | RESIGNED |
CHRISTOPHER JAMES ELDER | Sep 1976 | Secretary | 2005-07-28 UNTIL 2005-09-14 | RESIGNED | |
MR ROBIN SIMON JOHNSON | Jan 1954 | British | Secretary | 2009-06-25 UNTIL 2009-12-17 | RESIGNED |
JOANNE ELIZABETH MASSEY | Secretary | 2009-12-17 UNTIL 2013-09-24 | RESIGNED | ||
MICHAEL MILLIGAN | May 1974 | Secretary | 2007-06-06 UNTIL 2013-09-24 | RESIGNED | |
ROSEMARY BYRNE | Apr 1968 | British | Secretary | 2005-09-14 UNTIL 2007-04-20 | RESIGNED |
MR DAVID GAFFNEY | Apr 1967 | British | Director | 2005-09-14 UNTIL 2010-07-15 | RESIGNED |
MICHAEL MILLIGAN | May 1974 | British | Director | 2010-09-01 UNTIL 2018-10-02 | RESIGNED |
THOMAS WILLIAM SWAN | May 1981 | British | Director | 2005-07-28 UNTIL 2005-09-14 | RESIGNED |
DOMINIC JOSEPH LAVELLE | Feb 1963 | British | Director | 2009-08-21 UNTIL 2009-12-17 | RESIGNED |
MR STEVEN HALL | Jun 1977 | British | Director | 2013-09-24 UNTIL 2018-04-26 | RESIGNED |
REMO DIPRE | Aug 1934 | British | Director | 2005-09-14 UNTIL 2009-03-09 | RESIGNED |
MR NEIL FITZSIMMONS | Feb 1959 | British | Director | 2010-06-01 UNTIL 2013-09-24 | RESIGNED |
CHRISTOPHER JAMES ELDER | Sep 1976 | Director | 2005-07-28 UNTIL 2005-09-14 | RESIGNED | |
PAUL CURRAN | Feb 1972 | British | Director | 2010-07-16 UNTIL 2018-10-02 | RESIGNED |
MRS ELIZABETH MARGARET CATCHPOLE | Mar 1965 | British | Director | 2012-06-20 UNTIL 2013-09-24 | RESIGNED |
KENNETH FERGUSON AITKEN | Jul 1959 | British | Director | 2005-09-14 UNTIL 2009-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Qms (Edinburgh) Limited | 2018-10-02 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Qm Edinburgh Limited | 2016-04-06 - 2018-10-02 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Seth Andrew Klarman | 2016-04-06 - 2018-04-26 | 5/1957 | Boston Massachusetts | Significant influence or control |
Bg-Mf Investments Gp Limited | 2016-04-06 - 2018-04-26 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Quartermile Estates Limited Filleted accounts for Companies House (small and micro) | 2022-09-23 | 31-12-2021 | £38,339 Cash £15,851 equity |