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.
# | Name | Status |
---|---|---|
1 | Micelmax Limited Mutual People: Michael Milligan | Active |
2 | Qm Edinburgh Limited Mutual People: Michael Milligan , Paul Curran | Active |
3 | Qmch Limited Mutual People: Michael Milligan , Paul Curran | Active |
4 | Qmile Group Limited Mutual People: Michael Milligan , Paul Curran | Active |
5 | Quartermile Estates Limited Mutual People: Michael Milligan , Paul Curran | Active |
6 | Quartermile Ventures Limited Mutual People: Michael Milligan , Paul Curran | Active |
7 | Pjakc Limited Mutual People: Paul Curran | Active |
8 | Freeport Scotland Limited Mutual People: Paul Curran | Active |