64QS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name64QS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC235128
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 64QS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is 64QS LIMITED located?

    Registered Office Address
    64 Queen Street
    EH2 4NA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of 64QS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JMARCHITECTS HOLDINGS LIMITEDJan 21, 2004Jan 21, 2004
    PJMP HOLDINGS LIMITEDAug 08, 2002Aug 08, 2002

    What are the latest accounts for 64QS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for 64QS LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for 64QS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David William Ingham as a secretary on Jul 31, 2025

    1 pagesTM02

    Termination of appointment of David William Ingham as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Henry Joseph Mckeown as a director on Jul 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2024

    9 pagesAA

    Termination of appointment of Mark Christopher Burgess as a director on May 31, 2025

    1 pagesTM01

    Appointment of Mr Henry Joseph Mckeown as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Ian Linden Alexander as a director on Oct 14, 2024

    2 pagesAP01

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2023

    8 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    8 pagesAA

    Total exemption full accounts made up to Nov 30, 2021

    12 pagesAA

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 08, 2021 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 12, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 09, 2021

    RES15

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of 64Qs Holdings Limited as a person with significant control on Jun 18, 2021

    2 pagesPSC02

    Cessation of Brian Thomson as a person with significant control on Jun 18, 2021

    1 pagesPSC07

    Cessation of Ryan Fletcher as a person with significant control on Jun 18, 2021

    1 pagesPSC07

    Group of companies' accounts made up to Nov 30, 2020

    35 pagesAA

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Who are the officers of 64QS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Ian Linden
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritishArchitect50080010002
    DAVIE, Stewart William
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritishArchitect234431490001
    DUNCAN, Roderick John Gordon
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritishArchitect234431860001
    FLETCHER, Ryan
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    United KingdomBritishArchitect105855310004
    IRVING, Andrew James Bruges
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritishArchitect181243820001
    IVES, Philip Harvey
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritishArchitect98019180001
    ROGERS, Andrew Peter
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritishArchitect258727740001
    THOMSON, Brian
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    United KingdomBritishArchitect52754450002
    INGHAM, David William
    Queen Street
    EH2 4NA Edinburgh
    64
    Secretary
    Queen Street
    EH2 4NA Edinburgh
    64
    British98018990001
    MCGIRK, Catherine Elizabeth
    Flat2, 3 Ferry Road
    EH6 4AD Edinburgh
    Secretary
    Flat2, 3 Ferry Road
    EH6 4AD Edinburgh
    British79543900001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    BOWMAN, Peter Charles
    36 Bothwell Gardens
    EH42 1PZ Dunbar
    East Lothian
    Director
    36 Bothwell Gardens
    EH42 1PZ Dunbar
    East Lothian
    ScotlandBritishArchitect79360100002
    BRENNAN, James
    44 Great King Street
    EH3 6QY Edinburgh
    Director
    44 Great King Street
    EH3 6QY Edinburgh
    BritishCompany Director98578280002
    BURGESS, Mark Christopher
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritishArchitect17177090001
    BURTON, Roger Charles
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritishArchitect16870560001
    INGHAM, David William
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    United KingdomBritishFinance Director98018990001
    MCBRIDE, Maurice
    c/o Dundas & Wilson Cs Llp (Ref:Djc)
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United Kingdom
    Director
    c/o Dundas & Wilson Cs Llp (Ref:Djc)
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United Kingdom
    ScotlandBritishCompany Director192746960001
    MCFARLANE, Ronald
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritishCompany Director105855140005
    MCKEOWN, Henry Joseph
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritishArchitect280982690002
    WEST, Christopher John
    7 Brookside
    Crimble
    HD7 5BZ Huddersfield
    West Yorkshire
    Director
    7 Brookside
    Crimble
    HD7 5BZ Huddersfield
    West Yorkshire
    EnglandBritishArchitect163631510001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    900029010001

    Who are the persons with significant control of 64QS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    64qs Holdings Limited
    Queen Street
    EH2 4NA Edinburgh
    64
    Scotland
    Jun 18, 2021
    Queen Street
    EH2 4NA Edinburgh
    64
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For Scotland
    Registration NumberSc692641
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Brian Thomson
    Queen Street
    EH2 4NA Edinburgh
    64
    Apr 06, 2016
    Queen Street
    EH2 4NA Edinburgh
    64
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ryan Fletcher
    Queen Street
    EH2 4NA Edinburgh
    64
    Apr 06, 2016
    Queen Street
    EH2 4NA Edinburgh
    64
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0