Warning: file_put_contents(c/1e068869a70bf79425f1115f68b131c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Edinburgh Quay Management Limited, EH3 8UL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDINBURGH QUAY MANAGEMENT LIMITED

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

This company is commonly known as Edinburgh Quay Management Limited. The company was founded 21 years ago and was given the registration number SC233224. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EDINBURGH QUAY MANAGEMENT LIMITED
Company Number:SC233224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5th Floor, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brodies Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director09 January 2023Active
30, Market Place, London, England, W1W 8AP

Corporate Director09 January 2023Active
53 East Craigs Wynd, Edinburgh, EH12 8HJ

Secretary25 June 2002Active
25, Tyndrum Street, Glasgow, Scotland, G4 0JY

Corporate Secretary13 July 2011Active
5th Floor, 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director01 September 2016Active
Allanwater, Main Street, Kinbuck, FK15 0NQ

Director25 June 2002Active
5th Floor, 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director01 September 2016Active
408 Ferry Road, Edinburgh, EH5 2AD

Director20 August 2007Active
1 Princess Fields, Colton, Leeds, LS15 9LB

Director11 February 2004Active
Hartsmailing Farmhouse, Stirling, FK7 7LU

Director15 March 2006Active
11 Barnton Park, Edinburgh, EH4 6JF

Director21 June 2007Active
Flat 1, 15 Woodlands Terrace, Glasgow, G3 6DF

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

Director17 April 2008Active
Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

Director25 June 2002Active
Alois-Bergmann-Franken Strasse 8, Glattbach, Germany, 63864

Director17 November 2005Active
5th Floor, 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8LL

Director13 July 2011Active
5th Floor, 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director13 July 2011Active
Kintail, Watt Lane, Bridge Of Weir, PA11 3EJ

Director25 June 2002Active
Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

Director25 June 2002Active
66 Willoughby Road, Harpenden, AL5 4PD

Director25 June 2002Active
43 Watermill Avenue, Lenzie, G66 5EL

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

Director25 June 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Change account reference date company previous shortened.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint corporate director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2019-05-25Gazette

Gazette filings brought up to date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.