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 - GLASGOW

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUSSINS HOMES LIMITED BIRMINGHAM Dissolved... DORMANT 41201 - Construction of commercial buildings
CUSSINS COMMERCIAL DEVELOPMENTS LIMITED BIRMINGHAM Dissolved... DORMANT 41201 - Construction of commercial buildings
CUSSINS HOMES (NORTH) LIMITED BIRMINGHAM Dissolved... DORMANT 41201 - Construction of commercial buildings
CUSSINS PROPERTY GROUP LIMITED BIRMINGHAM Dissolved... DORMANT 41100 - Development of building projects
CITY ROAD BASIN LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
LANGLEY MILL MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
259 CITY ROAD LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CITY BASIN MIDCO LIMITED LONDON Active MICRO ENTITY 41100 - Development of building projects
NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
259 CITY ROAD MANAGEMENT CO. LIMITED CAMBRIDGE ENGLAND Active DORMANT 98000 - Residents property management
EDINBURGH PARK (MANAGEMENT) LIMITED EDINBURGH SCOTLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
CENTROS MILLER 1999 LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
PACIFIC QUAY DEVELOPMENTS LIMITED GLASGOW SCOTLAND Active -... TOTAL EXEMPTION FULL 41100 - Development of building projects
CENTROS MILLER HOLDINGS LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CROMDALE ENTERPRISES LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
METROGROW LIMITED EDINBURGH SCOTLAND Active DORMANT 41100 - Development of building projects
EDINBURGH QUAY (THREE) LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE TURRIS PARTNERSHIP LIMITED GLASGOW SCOTLAND Active SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
ALMECAM HOLDINGS LTD GLASGOW Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
MAVEN PARTNERS (DOUGLAS HOUSE GLASGOW) GP LLP GLASGOW SCOTLAND Active FULL None Supplied
MP (MAIDENHEAD) GP LLP GLASGOW Active FULL None Supplied
MILLER CRAIGROSSIE HAWKHEAD LLP GLASGOW Active TOTAL EXEMPTION FULL None Supplied
MAVEN PARTNERS (GOLDCREST) GP LLP GLASGOW Active FULL None Supplied
MAVEN PARTNERS (TRONGATE GLASGOW) GP LLP GLASGOW Active NO ACCOUNTS FILED None Supplied
MAVEN PARTNERS (MARKETGAIT DUNDEE) GP LLP GLASGOW Active NO ACCOUNTS FILED None Supplied
MAVEN PARTNERS (INVERNESS FINANCE) GP LLP GLASGOW Active NO ACCOUNTS FILED None Supplied
MAVEN CAPITAL (MARKETGAIT DUNDEE) LLP GLASGOW Active NO ACCOUNTS FILED None Supplied