This company is commonly known as Quartermile Estates Limited. The company was founded 18 years ago and was given the registration number SC288158. The firm's registered office is in EDINBURGH. You can find them at Qms Limited Estate Management Office, 9 Simpson Loan, Edinburgh, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | QUARTERMILE ESTATES LIMITED |
---|---|---|
Company Number | : | SC288158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Qms Limited Estate Management Office, 9 Simpson Loan, Edinburgh, Scotland, EH3 9GQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quartermile Estates Ltd, 9, Simpson Loan, Edinburgh, Scotland, EH3 9GN | Director | 02 October 2018 | Active |
7/2 Admiralty Street, Edinburgh, EH6 6JT | Secretary | 14 September 2005 | Active |
190/8 Bruntsfield Place, Edinburgh, EH10 4DF | Secretary | 28 July 2005 | Active |
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ | Secretary | 25 June 2009 | Active |
35, Ridgeway Road, Redhill, United Kingdom, RH1 6PQ | Secretary | 17 December 2009 | Active |
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Secretary | 06 June 2007 | Active |
115 Coillesdene Avenue, Edinburgh, EH15 2LQ | Director | 14 September 2005 | Active |
30, High Street, Westerham, United Kingdom, TN16 1RG | Director | 20 June 2012 | Active |
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 16 July 2010 | Active |
The Pines, Farm Lane, Ashtead, KT21 1LU | Director | 14 September 2005 | Active |
190/8 Bruntsfield Place, Edinburgh, EH10 4DF | Director | 28 July 2005 | Active |
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG | Director | 01 June 2010 | Active |
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG | Director | 14 September 2005 | Active |
Moorfield Group, 10 Grosvenor Street, London, England, W1K 4QB | Director | 24 September 2013 | Active |
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ | Director | 21 August 2009 | Active |
2 Whinny View, Aberlady, EH32 0UJ | Director | 14 September 2005 | Active |
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 01 September 2010 | Active |
Flat 9, 31 Pilrig Street, Edinburgh, EH6 5AR | Director | 28 July 2005 | Active |
Qms (Edinburgh) Limited | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Qms Limited Estate Management Office, 9 Simpson Loan, Edinburgh, Scotland, EH3 9GQ |
Nature of control | : |
|
Qm Edinburgh Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2, Lister Square, Edinburgh, Scotland, EH3 9GL |
Nature of control | : |
|
Mr Seth Andrew Klarman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 10, St James Avenue, Boston, United States, 02116 |
Nature of control | : |
|
Bg-Mf Investments Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nightingale House, 65 Curzon Street, London, England, W1J 8PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type full. | Download |
2017-05-25 | Officers | Change person director company with change date. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.