Warning: file_put_contents(c/6b87674e8fa32b7eb5fb260917a98f4b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Edinburgh Quay Limited, G2 2LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDINBURGH QUAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Quay Limited. The company was founded 25 years ago and was given the registration number SC190454. The firm's registered office is in GLASGOW. You can find them at 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EDINBURGH QUAY LIMITED
Company Number:SC190454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland, G2 2LW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, West George Street, C/O Miller Developments, Glasgow, Scotland, G2 2LW

Director08 December 2022Active
Canal House, Applecross Street, Scottish Canals, Glasgow, Scotland, G4 9SP

Director11 February 2020Active
201, West George Street, C/O Miller Developments, Glasgow, Scotland, G2 2LW

Director30 September 1999Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Secretary23 April 1999Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary20 October 1998Active
Allanwater, Main Street, Kinbuck, FK15 0NQ

Director22 February 2001Active
408 Ferry Road, Edinburgh, EH5 2AD

Director20 August 2007Active
36 The Avenue, Wraysbury, Staines, TW19 5HA

Director23 April 1999Active
1 Princess Fields, Colton, Leeds, LS15 9LB

Director11 February 2004Active
69 Hillview Road, Edinburgh, EH12 8QH

Director25 February 2005Active
Hartsmailing Farmhouse, Stirling, FK7 7LU

Director15 March 2006Active
10a Merchiston Avenue, Edinburgh, EH10 4NY

Director20 March 2006Active
8 Priory Road, Chalfont St Peter, Gerrards Cross, SL9 8SB

Director23 April 1999Active
12 Hopetoun Terrace, Gullane, EH31 2DE

Director24 March 2000Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director01 June 2006Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director01 July 2011Active
201, West George Street, C/O Miller Developments, Glasgow, Scotland, G2 2LW

Director01 December 2008Active
Flat 9/4, 10 Castlebank Drive, Glasgow, G11 6AD

Director17 April 2008Active
31 Inverleith Gardens, Edinburgh, EH3 5PR

Director25 February 2005Active
201, West George Street, C/O Miller Developments, Glasgow, Scotland, G2 2LW

Director03 December 2013Active
20 Gardiner Road, Blackhall, Edinburgh, EH4 3RR

Director23 April 1999Active
118 Meadowspot, Edinburgh, EH10 5UY

Director23 April 1999Active
Kintail, Watt Lane, Bridge Of Weir, PA11 3EJ

Director23 April 1999Active
66 Willoughby Road, Harpenden, AL5 4PD

Director22 February 2002Active
Canal House, Applecross Street, Scottish Canals, Glasgow, Scotland, G4 9SP

Director11 February 2020Active
43 Watermill Avenue, Lenzie, G66 5EL

Director11 February 2004Active
15 Ormidale Terrace, Edinburgh, EH12 6DY

Director23 April 1999Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director20 October 1998Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director20 October 1998Active

People with Significant Control

British Waterways Board
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Willow Grange, Church Road, Watford, United Kingdom, WD1 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miller Developments Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Condor House, St. Paul's Churchyard, London, England, EC4M 8AL
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.