QUARTERMILE ESTATES LIMITED
Overview
| Company Name | QUARTERMILE ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC288158 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUARTERMILE ESTATES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is QUARTERMILE ESTATES LIMITED located?
| Registered Office Address | Qms Limited Estate Management Office 9 Simpson Loan EH3 9GQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUARTERMILE ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUARTERMILE ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for QUARTERMILE ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 13, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 28, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 28, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jul 28, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr David Kennedy as a director on Oct 02, 2018 | 2 pages | AP01 | ||
Registered office address changed from 2 Lister Square Edinburgh EH3 9GL to Qms Limited Estate Management Office 9 Simpson Loan Edinburgh EH3 9GQ on Oct 11, 2018 | 1 pages | AD01 | ||
Termination of appointment of Michael Milligan as a director on Oct 02, 2018 | 1 pages | TM01 | ||
Termination of appointment of Paul Curran as a director on Oct 02, 2018 | 1 pages | TM01 | ||
Notification of Qms (Edinburgh) Limited as a person with significant control on Oct 02, 2018 | 2 pages | PSC02 | ||
Cessation of Qm Edinburgh Limited as a person with significant control on Oct 02, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Cessation of Seth Andrew Klarman as a person with significant control on Apr 26, 2018 | 1 pages | PSC07 | ||
Cessation of Bg-Mf Investments Gp Limited as a person with significant control on Apr 26, 2018 | 1 pages | PSC07 | ||
Who are the officers of QUARTERMILE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNEDY, David | Director | Simpson Loan EH3 9GN Edinburgh Quartermile Estates Ltd, 9 Scotland | Scotland | British | 159246980001 | |||||
| BYRNE, Rosemary | Secretary | 7/2 Admiralty Street EH6 6JT Edinburgh Midlothian | British | 108647330001 | ||||||
| ELDER, Christopher James | Secretary | 190/8 Bruntsfield Place EH10 4DF Edinburgh Midlothian | British | 100964190001 | ||||||
| JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
| MASSEY, Joanne Elizabeth | Secretary | Ridgeway Road RH1 6PQ Redhill 35 Surrey United Kingdom | 147808820001 | |||||||
| MILLIGAN, Michael | Secretary | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland | British | 122258600001 | ||||||
| AITKEN, Kenneth Ferguson | Director | 115 Coillesdene Avenue EH15 2LQ Edinburgh Midlothian | British | 108647370001 | ||||||
| CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | 154997530001 | |||||
| CURRAN, Paul | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland | Scotland | British | 110978610002 | |||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| ELDER, Christopher James | Director | 190/8 Bruntsfield Place EH10 4DF Edinburgh Midlothian | British | 100964190001 | ||||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050003 | |||||
| GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | 84605410002 | |||||
| HALL, Steven | Director | 10 Grosvenor Street W1K 4QB London Moorfield Group England | United Kingdom | British | 147752500001 | |||||
| LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | 137285750001 | |||||
| MCINTYRE, James | Director | 2 Whinny View EH32 0UJ Aberlady East Lothian | British | 108647410001 | ||||||
| MILLIGAN, Michael | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland | Scotland | British | 153845120001 | |||||
| SWAN, Thomas William | Director | Flat 9 31 Pilrig Street EH6 5AR Edinburgh Midlothian | British | 106208070001 |
Who are the persons with significant control of QUARTERMILE ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qms (Edinburgh) Limited | Oct 02, 2018 | 9 Simpson Loan EH3 9GQ Edinburgh Qms Limited Estate Management Office Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Qm Edinburgh Limited | Apr 06, 2016 | Lister Square EH3 9GL Edinburgh 2 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Seth Andrew Klarman | Apr 06, 2016 | St James Avenue Suite 1700 02116 Boston 10 Massachusetts United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Bg-Mf Investments Gp Limited | Apr 06, 2016 | 65 Curzon Street W1J 8PE London Nightingale House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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