QUARTERMILE DEVELOPMENTS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
QUARTERMILE DEVELOPMENTS LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
QUARTERMILE DEVELOPMENTS LIMITED was incorporated 16 years ago on 28/11/2007 and has the registered number: SC334580. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
QUARTERMILE DEVELOPMENTS LIMITED was incorporated 16 years ago on 28/11/2007 and has the registered number: SC334580. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
QUARTERMILE DEVELOPMENTS LIMITED - EDINBURGH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6-8 WEMYSS PLACE
EDINBURGH
EH3 6DH
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
QUARTERMILE MANAGEMENT SERVICES LIMITED (until 26/05/2015)
QUARTERMILE MANAGEMENT SERVICES LIMITED (until 26/05/2015)
GLADEDALE VENTURES (EAST KILBRIDE) LIMITED (until 04/10/2011)
ATHOLL HOUSE (EAST KILBRIDE) LIMITED (until 13/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2023 | 12/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL MILLIGAN | May 1974 | British | Director | 2011-10-18 | CURRENT |
PAUL CURRAN | Feb 1972 | British | Director | 2010-07-16 | CURRENT |
ATHOLL INCORPORATIONS LIMITED | Corporate Director | 2007-11-28 UNTIL 2007-12-21 | RESIGNED | ||
BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-11-28 UNTIL 2007-12-21 | RESIGNED | ||
MARTIN JAMES ALEXANDER SMITH | May 1969 | British | Director | 2007-12-21 UNTIL 2009-08-25 | RESIGNED |
JAMES MCINTYRE | Jun 1960 | British | Director | 2007-12-21 UNTIL 2008-08-22 | RESIGNED |
DOMINIC JOSEPH LAVELLE | Feb 1963 | British | Director | 2009-08-25 UNTIL 2009-12-17 | RESIGNED |
MR STEVEN HALL | Jun 1977 | British | Director | 2013-09-24 UNTIL 2018-04-26 | RESIGNED |
MRS ELIZABETH MARGARET CATCHPOLE | Mar 1965 | British | Director | 2012-06-20 UNTIL 2013-09-24 | RESIGNED |
REMO DIPRE | Aug 1934 | British | Director | 2007-12-21 UNTIL 2009-03-09 | RESIGNED |
MR DAVID GAFFNEY | Apr 1967 | British | Director | 2007-12-21 UNTIL 2010-07-15 | RESIGNED |
MR NEIL FITZSIMMONS | Feb 1959 | British | Director | 2010-06-01 UNTIL 2013-09-24 | RESIGNED |
MICHAEL MILLIGAN | May 1974 | Secretary | 2007-12-21 UNTIL 2009-08-25 | RESIGNED | |
JOANNE ELIZABETH MASSEY | Secretary | 2009-12-17 UNTIL 2013-09-24 | RESIGNED | ||
MR ROBIN SIMON JOHNSON | Jan 1954 | British | Secretary | 2009-08-25 UNTIL 2009-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bg-Mf Investments Gp Limited | 2016-04-06 - 2018-04-26 | London | Significant influence or control | |
Mr Seth Andrew Klarman | 2016-04-06 - 2018-04-26 | 5/1957 | Boston Massachusetts | Significant influence or control |
Qm Edinburgh Limited | 2016-04-06 - 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Quartermile Ventures Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |