EDINBURGH QUAY LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
EDINBURGH QUAY LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Dissolved - no longer trading.
EDINBURGH QUAY LIMITED was incorporated 25 years ago on 20/10/1998 and has the registered number: SC190454. The accounts status is TOTAL EXEMPTION FULL.
EDINBURGH QUAY LIMITED was incorporated 25 years ago on 20/10/1998 and has the registered number: SC190454. The accounts status is TOTAL EXEMPTION FULL.
EDINBURGH QUAY LIMITED - GLASGOW
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
201 WEST GEORGE STREET
GLASGOW
LANARKSHIRE
G2 2LW
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2023 | 31/01/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SARAH JANE HANNAH | Oct 1973 | British | Director | 2022-12-08 | CURRENT |
ANDREW SUTHERLAND | Jan 1961 | British | Director | 1999-09-30 | CURRENT |
MR RICHARD JAMES MILLAR | Nov 1972 | British | Director | 2020-02-11 | CURRENT |
MRS PAMELA GRANT | Jun 1968 | British | Director | 2006-06-01 UNTIL 2015-06-30 | RESIGNED |
MRS PAMELA JUNE SMYTH | Jun 1964 | British | Secretary | 1999-04-23 UNTIL 2012-05-16 | RESIGNED |
MR EUAN JAMES EDWARD HAGGERTY | Apr 1977 | British | Director | 2011-07-01 UNTIL 2017-06-30 | RESIGNED |
MRS MARLENE WOOD | Jun 1962 | British | Director | 1999-04-23 UNTIL 2009-05-29 | RESIGNED |
JOHN WALLACE | Mar 1951 | British | Director | 2004-02-11 UNTIL 2008-04-10 | RESIGNED |
MS CATHERINE AMELIA TOPLEY | Feb 1978 | British | Director | 2020-02-11 UNTIL 2022-12-08 | RESIGNED |
ALAN ROY THAKE | Aug 1969 | British | Director | 2002-02-22 UNTIL 2004-02-11 | RESIGNED |
MR JAMES MARTIN STIRLING | Oct 1952 | British | Director | 1999-04-23 UNTIL 2006-03-15 | RESIGNED |
MR DAVID ROBINSON | Sep 1963 | United Kingdom | Director | 1999-04-23 UNTIL 1999-09-30 | RESIGNED |
PHILIP HARTLEY MILLER | Oct 1956 | British | Director | 1999-04-23 UNTIL 2006-03-20 | RESIGNED |
MRS CLAIRE LOUISE LITHGOW | Aug 1971 | British | Director | 2013-12-03 UNTIL 2020-01-20 | RESIGNED |
MRS JULIE MANSFIELD JACKSON | Dec 1965 | British | Director | 2005-02-25 UNTIL 2009-09-18 | RESIGNED |
MRS DEBORAH JEAN HURST | Feb 1962 | British | Director | 2008-04-17 UNTIL 2013-06-28 | RESIGNED |
KATIE HUGHES | Jun 1973 | British | Director | 2008-12-01 UNTIL 2020-02-11 | RESIGNED |
VINDEX SERVICES LIMITED | Corporate Nominee Director | 1998-10-20 UNTIL 1999-04-23 | RESIGNED | ||
DAVID GIRVAN | Aug 1955 | British | Director | 2000-03-24 UNTIL 2002-02-22 | RESIGNED |
MR DAVID ROBERT FISHER | Nov 1949 | British | Director | 1999-04-23 UNTIL 2001-02-22 | RESIGNED |
OMAR ADAM ELMI | Nov 1960 | British | Director | 2006-03-20 UNTIL 2007-09-05 | RESIGNED |
MR STEPHEN DUNLOP | Aug 1961 | British | Director | 2006-03-15 UNTIL 2018-04-30 | RESIGNED |
MR THOMAS MALCOLM DEANS | Sep 1959 | British | Director | 2005-02-25 UNTIL 2006-06-01 | RESIGNED |
RICHARD ANDREW CURTIS | Jul 1953 | British | Director | 2004-02-11 UNTIL 2006-06-01 | RESIGNED |
GRAHAM GORDON CLARK | Mar 1957 | British | Director | 1999-04-23 UNTIL 2000-03-24 | RESIGNED |
MR DONALD WILLIAM BORLAND | Sep 1966 | British | Director | 2007-08-20 UNTIL 2011-07-01 | RESIGNED |
MR NIGEL KENNETH BELL | Apr 1967 | British | Director | 2001-02-22 UNTIL 2003-08-28 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 1998-10-20 UNTIL 1999-04-23 | RESIGNED | ||
VINDEX LIMITED | Corporate Nominee Director | 1998-10-20 UNTIL 1999-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miller Developments Holdings Limited | 2016-04-06 | London | Ownership of shares 50 to 75 percent | |
British Waterways Board | 2016-04-06 | Watford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Edinburgh Quay Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-29 | 31-12-2022 | £5 Cash £2 equity |
Edinburgh Quay Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-15 | 31-12-2021 | £4,074 Cash £1,576 equity |
Edinburgh Quay Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £3,754 Cash £1,166 equity |