Quartermile Developments Limited

  • Active
  • Incorporated on 28 Nov 2007

Reg Address: 6-8 Wemyss Place, Edinburgh EH3 6DH, Scotland

Previous Names:
Quartermile Management Services Limited - 26 May 2015
Gladedale Ventures (East Kilbride) Limited - 4 Oct 2011
Quartermile Management Services Limited - 4 Oct 2011
Atholl House (East Kilbride) Limited - 13 Feb 2008
Gladedale Ventures (East Kilbride) Limited - 13 Feb 2008
Atholl House (East Kilbride) Limited - 28 Nov 2007

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Quartermile Developments Limited" is a ltd and located in 6-8 Wemyss Place, Edinburgh EH3 6DH. Quartermile Developments Limited is currently in active status and it was incorporated on 28 Nov 2007 (16 years 9 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Quartermile Developments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Steven Hall Director 24 Sep 2013 British Resigned
26 Apr 2018
2 Elizabeth Margaret Catchpole Director 20 Jun 2012 British Resigned
24 Sep 2013
3 Elizabeth Margaret Catchpole Director 20 Jun 2012 British Resigned
24 Sep 2013
4 Michael Milligan Director 18 Oct 2011 British Active
5 Paul Curran Director 16 Jul 2010 British Active
6 Neil Fitzsimmons Director 1 Jun 2010 British Resigned
24 Sep 2013
7 Joanne Elizabeth Massey Secretary 17 Dec 2009 - Resigned
24 Sep 2013
8 Robin Simon Johnson Secretary 25 Aug 2009 - Resigned
17 Dec 2009
9 Dominic Joseph Lavelle Director 25 Aug 2009 British Resigned
17 Dec 2009
10 Dominic Joseph Lavelle Director 25 Aug 2009 British Resigned
17 Dec 2009
11 Martin James Alexander Smith Director 21 Dec 2007 British Resigned
25 Aug 2009
12 Remo Dipre Director 21 Dec 2007 British Resigned
9 Mar 2009
13 David Gaffney Director 21 Dec 2007 British Resigned
15 Jul 2010
14 James Mcintyre Director 21 Dec 2007 British Resigned
22 Aug 2008
15 Michael Milligan Secretary 21 Dec 2007 - Resigned
25 Aug 2009
16 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 28 Nov 2007 - Resigned
21 Dec 2007
17 ATHOLL INCORPORATIONS LIMITED Corporate Director 28 Nov 2007 - Resigned
21 Dec 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Seth Andrew Klarman
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 American Ceased
26 Apr 2018
2 Qm Edinburgh Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
6 Apr 2016
3 Quartermile Ventures Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
4 Bg-Mf Investments Gp Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Apr 2016 - Ceased
26 Apr 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Quartermile Developments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 29 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 2 Dec 2022 Download PDF
3 Accounts - Total Exemption Full 13 Jul 2022 Download PDF
4 Confirmation Statement - No Updates 9 Dec 2020 Download PDF
3 Pages
5 Accounts - Total Exemption Full 8 Sep 2020 Download PDF
16 Pages
6 Address - Change Registered Office Company With Date Old New 17 Jun 2020 Download PDF
1 Pages
7 Confirmation Statement - No Updates 11 Dec 2019 Download PDF
3 Pages
8 Accounts - Audit Exemption Subsiduary 5 Nov 2019 Download PDF
16 Pages
9 Accounts - Legacy 31 Oct 2019 Download PDF
33 Pages
10 Other - Legacy 31 Oct 2019 Download PDF
1 Pages
11 Other - Legacy 6 Aug 2019 Download PDF
3 Pages
12 Confirmation Statement - No Updates 29 Nov 2018 Download PDF
3 Pages
13 Accounts - Full 28 Aug 2018 Download PDF
18 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 28 May 2018 Download PDF
1 Pages
15 Persons With Significant Control - Cessation Of A Person With Significant Control 28 May 2018 Download PDF
1 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 28 May 2018 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 9 May 2018 Download PDF
1 Pages
18 Confirmation Statement - No Updates 31 Jan 2018 Download PDF
3 Pages
19 Accounts - Full 31 May 2017 Download PDF
18 Pages
20 Officers - Change Person Director Company With Change Date 25 May 2017 Download PDF
2 Pages
21 Confirmation Statement - Updates 29 Nov 2016 Download PDF
8 Pages
22 Accounts - Full 3 Oct 2016 Download PDF
18 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2015 Download PDF
5 Pages
24 Accounts - Full 28 May 2015 Download PDF
15 Pages
25 Change Of Name - Certificate Company 26 May 2015 Download PDF
3 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2014 Download PDF
5 Pages
27 Accounts - Full 8 Apr 2014 Download PDF
16 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2014 Download PDF
5 Pages
29 Officers - Change Person Director Company With Change Date 22 Jan 2014 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 22 Jan 2014 Download PDF
2 Pages
31 Accounts - Full 21 Oct 2013 Download PDF
15 Pages
32 Address - Change Registered Office Company With Date Old 9 Oct 2013 Download PDF
1 Pages
33 Resolution 8 Oct 2013 Download PDF
37 Pages
34 Officers - Termination Secretary Company With Name 7 Oct 2013 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 7 Oct 2013 Download PDF
2 Pages
36 Officers - Termination Director Company With Name 7 Oct 2013 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 2 Oct 2013 Download PDF
3 Pages
38 Mortgage - Satisfy Charge Full 30 Sep 2013 Download PDF
4 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2012 Download PDF
7 Pages
40 Accounts - Dormant 29 Oct 2012 Download PDF
6 Pages
41 Mortgage - Alter Floating Charge With Number 16 Jul 2012 Download PDF
20 Pages
42 Officers - Change Person Director Company With Change Date 22 Jun 2012 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 20 Jun 2012 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2012 Download PDF
6 Pages
45 Incorporation - Memorandum Articles 2 Dec 2011 Download PDF
8 Pages
46 Resolution 2 Dec 2011 Download PDF
4 Pages
47 Mortgage - Legacy 30 Nov 2011 Download PDF
7 Pages
48 Officers - Appoint Person Director Company With Name 19 Oct 2011 Download PDF
2 Pages
49 Change Of Name - Certificate Company 4 Oct 2011 Download PDF
3 Pages
50 Resolution 4 Oct 2011 Download PDF
1 Pages
51 Accounts - Dormant 30 Sep 2011 Download PDF
6 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2011 Download PDF
5 Pages
53 Officers - Appoint Person Director Company With Name 5 Aug 2010 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 22 Jul 2010 Download PDF
1 Pages
55 Accounts - Dormant 21 Jul 2010 Download PDF
6 Pages
56 Officers - Appoint Person Director Company With Name 16 Jun 2010 Download PDF
2 Pages
57 Address - Change Registered Office Company With Date Old 3 Feb 2010 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 29 Jan 2010 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2010 Download PDF
5 Pages
60 Officers - Appoint Person Secretary Company With Name 22 Dec 2009 Download PDF
2 Pages
61 Officers - Termination Secretary Company With Name 22 Dec 2009 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 22 Dec 2009 Download PDF
1 Pages
63 Officers - Change Person Secretary Company With Change Date 24 Nov 2009 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 24 Nov 2009 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 14 Nov 2009 Download PDF
2 Pages
66 Accounts - Dormant 24 Sep 2009 Download PDF
5 Pages
67 Officers - Legacy 8 Sep 2009 Download PDF
1 Pages
68 Officers - Legacy 8 Sep 2009 Download PDF
1 Pages
69 Officers - Legacy 8 Sep 2009 Download PDF
1 Pages
70 Officers - Legacy 7 Sep 2009 Download PDF
10 Pages
71 Officers - Legacy 4 Sep 2009 Download PDF
1 Pages
72 Officers - Legacy 19 May 2009 Download PDF
1 Pages
73 Officers - Legacy 27 Mar 2009 Download PDF
1 Pages
74 Annual Return - Legacy 13 Mar 2009 Download PDF
4 Pages
75 Officers - Legacy 13 Mar 2009 Download PDF
1 Pages
76 Accounts - Legacy 14 Nov 2008 Download PDF
1 Pages
77 Officers - Legacy 8 Sep 2008 Download PDF
1 Pages
78 Incorporation - Memorandum Articles 14 Feb 2008 Download PDF
14 Pages
79 Officers - Legacy 13 Feb 2008 Download PDF
3 Pages
80 Officers - Legacy 13 Feb 2008 Download PDF
1 Pages
81 Change Of Name - Certificate Company 13 Feb 2008 Download PDF
2 Pages
82 Address - Legacy 13 Feb 2008 Download PDF
1 Pages
83 Officers - Legacy 13 Feb 2008 Download PDF
1 Pages
84 Officers - Legacy 13 Feb 2008 Download PDF
2 Pages
85 Officers - Legacy 13 Feb 2008 Download PDF
2 Pages
86 Officers - Legacy 13 Feb 2008 Download PDF
3 Pages
87 Officers - Legacy 13 Feb 2008 Download PDF
5 Pages
88 Incorporation - Company 28 Nov 2007 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.