QUARTERMILE DEVELOPMENTS LIMITED

QUARTERMILE DEVELOPMENTS LIMITED

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

    Company NameQUARTERMILE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC334580
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of QUARTERMILE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is QUARTERMILE DEVELOPMENTS LIMITED located?

    Registered Office Address
    5 Melville Street
    EH3 7PE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of QUARTERMILE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUARTERMILE MANAGEMENT SERVICES LIMITEDOct 04, 2011Oct 04, 2011
    GLADEDALE VENTURES (EAST KILBRIDE) LIMITEDFeb 13, 2008Feb 13, 2008
    ATHOLL HOUSE (EAST KILBRIDE) LIMITEDNov 28, 2007Nov 28, 2007

    What are the latest accounts for QUARTERMILE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUARTERMILE DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for QUARTERMILE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2024

    9 pagesAA

    Notification of Qmile Group Ltd as a person with significant control on Apr 24, 2024

    2 pagesPSC02

    Confirmation statement made on Nov 28, 2024 with updates

    4 pagesCS01

    Cessation of Quartermile Ventures Limited as a person with significant control on Apr 24, 2024

    1 pagesPSC07

    Registered office address changed from 6-8 Wemyss Place Edinburgh EH3 6DH Scotland to 5 Melville Street Edinburgh EH3 7PE on Nov 05, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    16 pagesAA

    Registered office address changed from 2 Lister Square Edinburgh EH3 9GL to 6-8 Wemyss Place Edinburgh EH3 6DH on Jun 17, 2020

    1 pagesAD01

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    16 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Cessation of Qm Edinburgh Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Seth Andrew Klarman as a person with significant control on Apr 26, 2018

    1 pagesPSC07

    Who are the officers of QUARTERMILE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRAN, Paul
    Melville Street
    EH3 7PE Edinburgh
    5
    Scotland
    Director
    Melville Street
    EH3 7PE Edinburgh
    5
    Scotland
    ScotlandBritish110978610002
    MILLIGAN, Michael
    Melville Street
    EH3 7PE Edinburgh
    5
    Scotland
    Director
    Melville Street
    EH3 7PE Edinburgh
    5
    Scotland
    ScotlandBritish153845120001
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147809140001
    MILLIGAN, Michael
    3 Haining Valley Steading
    EH49 6LN Linlithgow
    West Lothian
    Secretary
    3 Haining Valley Steading
    EH49 6LN Linlithgow
    West Lothian
    British122258600001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050003
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritish84605410002
    HALL, Steven
    10 Grosvenor Street
    W1K 4QB London
    Moorfield Group
    England
    Director
    10 Grosvenor Street
    W1K 4QB London
    Moorfield Group
    England
    United KingdomBritish147752500001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritish137285750001
    MCINTYRE, James
    2 Whinny View
    EH32 0UJ Aberlady
    East Lothian
    Director
    2 Whinny View
    EH32 0UJ Aberlady
    East Lothian
    British108647410001
    SMITH, Martin James Alexander
    76 Douglas Park Crescent
    Bearsden
    G61 3DN Glasgow
    Lanarkshire
    Director
    76 Douglas Park Crescent
    Bearsden
    G61 3DN Glasgow
    Lanarkshire
    United KingdomBritish116879890001
    ATHOLL INCORPORATIONS LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    71782840001

    Who are the persons with significant control of QUARTERMILE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qmile Group Ltd
    Melville Street
    EH3 7PE Edinburgh
    5
    Scotland
    Apr 24, 2024
    Melville Street
    EH3 7PE Edinburgh
    5
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc592287
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Quartermile Ventures Limited
    Lister Square
    EH3 9GL Edinburgh
    2
    Scotland
    Apr 06, 2016
    Lister Square
    EH3 9GL Edinburgh
    2
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUk Register Of Companies - Scotland
    Registration NumberSc210170
    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.
    Bg-Mf Investments Gp Limited
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    England
    Apr 06, 2016
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUk Register Of Companies - England & Wales
    Registration Number08688527
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Seth Andrew Klarman
    St James Avenue
    Suite 1700
    02116 Boston
    10
    Massachusetts
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Qm Edinburgh Limited
    Lister Square
    EH3 9GL Edinburgh
    2
    Scotland
    Apr 06, 2016
    Lister Square
    EH3 9GL Edinburgh
    2
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUk Register Of Companies - Scotland
    Registration NumberSc458901
    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.

    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