Company NameQMU Enterprises Limited
Company StatusActive
Company NumberSC135573
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 4 months ago)
Previous NameQMC Enterprises Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Malcolm George Cutt
NationalityBritish
StatusCurrent
Appointed30 January 2001(9 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Tryst Park
Edinburgh
Lothian
EH10 7HB
Scotland
Director NameMr Malcolm George Cutt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(22 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleUniversity Manager
Country of ResidenceScotland
Correspondence AddressQueen Margaret University
Queen Margaret University Drive
Musselburgh
East Lothian
EH21 6UU
Scotland
Director NameMs Catherine Linda McPherson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(24 years, 12 months after company formation)
Appointment Duration7 years, 4 months
RoleSelf Employed Business Advisor
Country of ResidenceScotland
Correspondence AddressQueen Margaret University
Queen Margaret University Drive
Musselburgh
East Lothian
EH21 6UU
Scotland
Director NameMr Robert Michael Pattullo
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(30 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestor
Country of ResidenceScotland
Correspondence AddressQueen Margaret University
Queen Margaret University Drive
Musselburgh
East Lothian
EH21 6UU
Scotland
Director NameStuart Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleSolicitor
Correspondence Address9 St Bernards Crescent
Edinburgh
EH4 1NR
Scotland
Director NameFrederick Arthur Ainslie
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address16 Campbell Park Crescent
Edinburgh
Midlothian
EH13 0HT
Scotland
Director NameRichard Torrance Armour
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 31 August 1992)
RoleCollege Secretary
Correspondence Address10 Brighton Crescent West
Edinburgh
Midlothian
EH15 1LU
Scotland
Director NameProf Leslie William Rodger
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 1995)
RoleProfessor Emeritus
Correspondence Address14 Craigleith View
Edinburgh
Midlothian
EH4 3JZ
Scotland
Director NameProf Donald Frederick Leach
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 November 1996)
RoleCollege Principal
Correspondence Address18/2 Rothesay Terrace
Edinburgh
Midlothian
EH3 7RY
Scotland
Secretary NameMalcolm George Cutt
NationalityBritish
StatusResigned
Appointed29 February 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address35 Fox Spring Rise
Edinburgh
Midlothian
EH10 6NE
Scotland
Director NameMs Ann Morag Young
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1994)
RoleAssistant Principal
Country of ResidenceScotland
Correspondence Address32/6 South Beechwood
Edinburgh
Midlothian
EH12 5YR
Scotland
Director NameMs Rosalyn Adela Marshall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(9 months after company formation)
Appointment Duration20 years (resigned 30 September 2012)
RoleVice Principal
Country of ResidenceUnited Kingdom
Correspondence Address4 Crookston Road
Inveresk
East Lothian
EH21 7TR
Scotland
Director NamePhilip Bell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 1997)
RoleDirector Of Bus Dept
Correspondence AddressBirchwood 13 Viewforth Terrace
Edinburgh
Midlothian
EH10 4LH
Scotland
Secretary NameWilliam Kenneth Purves
NationalityBritish
StatusResigned
Appointed05 December 1994(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 2001)
RoleCompany Director
Correspondence Address8 Torsonce Road
Dalkeith
Midlothian
EH22 3AG
Scotland
Director NameMargaret McArthur Hall
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1997)
RoleSolicitor
Correspondence AddressOld Kilmun House
Kilmun
Dunoon
Argyll
PA23 8SB
Scotland
Director NameMrs Deirdre Anne Kinloch Anderson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrockham Green
36a Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameProfessor Dame Joan Kathleen Stringer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(4 years, 12 months after company formation)
Appointment Duration6 years (resigned 31 December 2002)
RoleUniversity College Principal
Country of ResidenceScotland
Correspondence Address24a Moray Place
Edinburgh
Midlothian
EH3 6DA
Scotland
Director NameScott Birnie Allan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years after company formation)
Appointment Duration5 years (resigned 31 December 2003)
RoleRetired
Correspondence AddressMonkmains Cottage
Haddington
EH41 4LA
Scotland
Director NameProf Anthony Paul Cohen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2009)
RolePrincipal University College
Correspondence Address16 (2fl) Great Stuart Street
Edinburgh
EH3 7TN
Scotland
Director NameJohn Newall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2009)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Belgrave Place
Edinburgh
EH4 3AN
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Director NameHon Mark Hector Laing
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(17 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Peffermill Road
Edinburgh
EH16 5UU
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland

Contact

Websitewww.qmu.ac.uk/
Telephone0131 4740000
Telephone regionEdinburgh

Location

Registered AddressQueen Margaret University
Queen Margaret University Drive
Musselburgh
East Lothian
EH21 6UU
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

100 at £1Queen Margaret University
100.00%
Ordinary

Financials

Year2014
Turnover£495,137
Gross Profit£353,653
Net Worth£100
Cash£363,150
Current Liabilities£548,996

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

19 July 2023Termination of appointment of Malcolm George Cutt as a secretary on 6 July 2023 (1 page)
28 June 2023Appointment of Ms Andrea Saunders as a secretary on 28 June 2023 (2 pages)
28 June 2023Termination of appointment of Malcolm George Cutt as a director on 28 June 2023 (1 page)
28 June 2023Appointment of Ms Andrea Saunders as a director on 28 June 2023 (2 pages)
13 January 2023Accounts for a small company made up to 31 July 2022 (15 pages)
15 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
6 April 2022Appointment of Mr Robert Michael Pattullo as a director on 25 March 2022 (2 pages)
15 February 2022Accounts for a small company made up to 31 July 2021 (15 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
25 March 2021Accounts for a small company made up to 31 July 2020 (13 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 July 2019 (14 pages)
23 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 July 2018 (14 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 31 July 2017 (14 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
24 February 2017Full accounts made up to 31 July 2016 (14 pages)
24 February 2017Full accounts made up to 31 July 2016 (14 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
2 December 2016Termination of appointment of Mark Hector Laing as a director on 30 September 2016 (1 page)
2 December 2016Appointment of Ms Catherine Linda Mcpherson as a director on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Mark Hector Laing as a director on 30 September 2016 (1 page)
2 December 2016Appointment of Ms Catherine Linda Mcpherson as a director on 1 December 2016 (2 pages)
12 April 2016Full accounts made up to 31 July 2015 (13 pages)
12 April 2016Full accounts made up to 31 July 2015 (13 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
26 March 2015Full accounts made up to 31 July 2014 (13 pages)
26 March 2015Full accounts made up to 31 July 2014 (13 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
11 November 2014Appointment of Mr Malcolm George Cutt as a director on 8 October 2014 (2 pages)
11 November 2014Appointment of Mr Malcolm George Cutt as a director on 8 October 2014 (2 pages)
11 November 2014Appointment of Mr Malcolm George Cutt as a director on 8 October 2014 (2 pages)
7 April 2014Full accounts made up to 31 July 2013 (10 pages)
7 April 2014Full accounts made up to 31 July 2013 (10 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
6 March 2013Full accounts made up to 31 July 2012 (10 pages)
6 March 2013Full accounts made up to 31 July 2012 (10 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
12 October 2012Termination of appointment of Rosalyn Marshall as a director (1 page)
12 October 2012Termination of appointment of Rosalyn Marshall as a director (1 page)
10 April 2012Full accounts made up to 31 July 2011 (10 pages)
10 April 2012Full accounts made up to 31 July 2011 (10 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
9 February 2011Full accounts made up to 31 July 2010 (10 pages)
9 February 2011Full accounts made up to 31 July 2010 (10 pages)
17 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 31 July 2009 (10 pages)
31 March 2010Full accounts made up to 31 July 2009 (10 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
3 December 2009Termination of appointment of Ronald Hanna as a director (1 page)
3 December 2009Termination of appointment of Ronald Hanna as a director (1 page)
2 December 2009Appointment of The Honourable Mark Hector Laing as a director (3 pages)
2 December 2009Appointment of The Honourable Mark Hector Laing as a director (3 pages)
1 September 2009Appointment terminated director john newall (1 page)
1 September 2009Appointment terminated director john newall (1 page)
31 July 2009Appointment terminated director anthony cohen (1 page)
31 July 2009Appointment terminated director anthony cohen (1 page)
24 June 2009Auditor's resignation (2 pages)
24 June 2009Auditor's resignation (2 pages)
23 April 2009Full accounts made up to 31 July 2008 (10 pages)
23 April 2009Full accounts made up to 31 July 2008 (10 pages)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
27 March 2008Full accounts made up to 31 July 2007 (10 pages)
27 March 2008Full accounts made up to 31 July 2007 (10 pages)
15 January 2008Company name changed qmc enterprises LIMITED\certificate issued on 15/01/08 (2 pages)
15 January 2008Company name changed qmc enterprises LIMITED\certificate issued on 15/01/08 (2 pages)
21 December 2007Return made up to 13/12/07; full list of members (3 pages)
21 December 2007Return made up to 13/12/07; full list of members (3 pages)
24 September 2007Registered office changed on 24/09/07 from: 36 clerwood terrace edinburgh EH12 8TS (1 page)
24 September 2007Registered office changed on 24/09/07 from: 36 clerwood terrace edinburgh EH12 8TS (1 page)
21 March 2007Full accounts made up to 31 July 2006 (11 pages)
21 March 2007Full accounts made up to 31 July 2006 (11 pages)
22 December 2006Return made up to 13/12/06; full list of members (2 pages)
22 December 2006Return made up to 13/12/06; full list of members (2 pages)
20 February 2006Full accounts made up to 31 July 2005 (11 pages)
20 February 2006Full accounts made up to 31 July 2005 (11 pages)
7 February 2006Return made up to 13/12/05; full list of members (2 pages)
7 February 2006Return made up to 13/12/05; full list of members (2 pages)
3 April 2005Full accounts made up to 31 July 2004 (11 pages)
3 April 2005Full accounts made up to 31 July 2004 (11 pages)
10 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2004New director appointed (2 pages)
5 December 2004New director appointed (2 pages)
5 December 2004New director appointed (3 pages)
5 December 2004New director appointed (3 pages)
10 January 2004Director resigned (1 page)
10 January 2004Full accounts made up to 31 July 2003 (11 pages)
10 January 2004Return made up to 13/12/03; full list of members (7 pages)
10 January 2004Full accounts made up to 31 July 2003 (11 pages)
10 January 2004Return made up to 13/12/03; full list of members (7 pages)
10 January 2004Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
10 February 2003Full accounts made up to 31 July 2002 (11 pages)
10 February 2003Full accounts made up to 31 July 2002 (11 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
31 December 2002Return made up to 13/12/02; full list of members (7 pages)
31 December 2002Return made up to 13/12/02; full list of members (7 pages)
28 February 2002Full accounts made up to 31 July 2001 (11 pages)
28 February 2002Full accounts made up to 31 July 2001 (11 pages)
10 January 2002Return made up to 13/12/01; full list of members (7 pages)
10 January 2002Return made up to 13/12/01; full list of members (7 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
3 March 2001Full accounts made up to 31 July 2000 (12 pages)
3 March 2001Full accounts made up to 31 July 2000 (12 pages)
27 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Full accounts made up to 31 July 1999 (11 pages)
20 March 2000Full accounts made up to 31 July 1999 (11 pages)
30 December 1999Return made up to 13/12/99; full list of members (7 pages)
30 December 1999Return made up to 13/12/99; full list of members (7 pages)
12 February 1999Full accounts made up to 31 July 1998 (11 pages)
12 February 1999Full accounts made up to 31 July 1998 (11 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
7 January 1999Return made up to 13/12/98; no change of members (4 pages)
7 January 1999Return made up to 13/12/98; no change of members (4 pages)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
10 February 1998Full accounts made up to 31 July 1997 (12 pages)
10 February 1998Full accounts made up to 31 July 1997 (12 pages)
12 January 1998Return made up to 13/12/97; full list of members (6 pages)
12 January 1998Return made up to 13/12/97; full list of members (6 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
2 February 1997Full accounts made up to 31 July 1996 (11 pages)
2 February 1997Full accounts made up to 31 July 1996 (11 pages)
23 January 1997Return made up to 13/12/96; no change of members (4 pages)
23 January 1997Return made up to 13/12/96; no change of members (4 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
29 February 1996Return made up to 13/12/95; no change of members (6 pages)
29 February 1996Return made up to 13/12/95; no change of members (6 pages)
26 February 1996Director resigned;new director appointed (2 pages)
26 February 1996Director resigned;new director appointed (2 pages)
1 February 1996Full accounts made up to 31 July 1995 (12 pages)
1 February 1996Full accounts made up to 31 July 1995 (12 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
19 March 1992Company name changed\certificate issued on 19/03/92 (2 pages)
19 March 1992Company name changed\certificate issued on 19/03/92 (2 pages)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 December 1991Incorporation (24 pages)
13 December 1991Incorporation (24 pages)