Edinburgh
Lothian
EH10 7HB
Scotland
Director Name | Mr Malcolm George Cutt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | University Manager |
Country of Residence | Scotland |
Correspondence Address | Queen Margaret University Queen Margaret University Drive Musselburgh East Lothian EH21 6UU Scotland |
Director Name | Ms Catherine Linda McPherson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(24 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Self Employed Business Advisor |
Country of Residence | Scotland |
Correspondence Address | Queen Margaret University Queen Margaret University Drive Musselburgh East Lothian EH21 6UU Scotland |
Director Name | Mr Robert Michael Pattullo |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | Queen Margaret University Queen Margaret University Drive Musselburgh East Lothian EH21 6UU Scotland |
Director Name | Stuart Duncan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 St Bernards Crescent Edinburgh EH4 1NR Scotland |
Director Name | Frederick Arthur Ainslie |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 16 Campbell Park Crescent Edinburgh Midlothian EH13 0HT Scotland |
Director Name | Richard Torrance Armour |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 August 1992) |
Role | College Secretary |
Correspondence Address | 10 Brighton Crescent West Edinburgh Midlothian EH15 1LU Scotland |
Director Name | Prof Leslie William Rodger |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 1995) |
Role | Professor Emeritus |
Correspondence Address | 14 Craigleith View Edinburgh Midlothian EH4 3JZ Scotland |
Director Name | Prof Donald Frederick Leach |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 November 1996) |
Role | College Principal |
Correspondence Address | 18/2 Rothesay Terrace Edinburgh Midlothian EH3 7RY Scotland |
Secretary Name | Malcolm George Cutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 35 Fox Spring Rise Edinburgh Midlothian EH10 6NE Scotland |
Director Name | Ms Ann Morag Young |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1994) |
Role | Assistant Principal |
Country of Residence | Scotland |
Correspondence Address | 32/6 South Beechwood Edinburgh Midlothian EH12 5YR Scotland |
Director Name | Ms Rosalyn Adela Marshall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(9 months after company formation) |
Appointment Duration | 20 years (resigned 30 September 2012) |
Role | Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crookston Road Inveresk East Lothian EH21 7TR Scotland |
Director Name | Philip Bell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 1997) |
Role | Director Of Bus Dept |
Correspondence Address | Birchwood 13 Viewforth Terrace Edinburgh Midlothian EH10 4LH Scotland |
Secretary Name | William Kenneth Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 8 Torsonce Road Dalkeith Midlothian EH22 3AG Scotland |
Director Name | Margaret McArthur Hall |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1997) |
Role | Solicitor |
Correspondence Address | Old Kilmun House Kilmun Dunoon Argyll PA23 8SB Scotland |
Director Name | Mrs Deirdre Anne Kinloch Anderson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brockham Green 36a Kings Road Longniddry East Lothian EH32 0NN Scotland |
Director Name | Professor Dame Joan Kathleen Stringer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(4 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2002) |
Role | University College Principal |
Country of Residence | Scotland |
Correspondence Address | 24a Moray Place Edinburgh Midlothian EH3 6DA Scotland |
Director Name | Scott Birnie Allan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | Monkmains Cottage Haddington EH41 4LA Scotland |
Director Name | Prof Anthony Paul Cohen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2009) |
Role | Principal University College |
Correspondence Address | 16 (2fl) Great Stuart Street Edinburgh EH3 7TN Scotland |
Director Name | John Newall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Belgrave Place Edinburgh EH4 3AN Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Director Name | Hon Mark Hector Laing |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Peffermill Road Edinburgh EH16 5UU Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Website | www.qmu.ac.uk/ |
---|---|
Telephone | 0131 4740000 |
Telephone region | Edinburgh |
Registered Address | Queen Margaret University Queen Margaret University Drive Musselburgh East Lothian EH21 6UU Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
100 at £1 | Queen Margaret University 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £495,137 |
Gross Profit | £353,653 |
Net Worth | £100 |
Cash | £363,150 |
Current Liabilities | £548,996 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
19 July 2023 | Termination of appointment of Malcolm George Cutt as a secretary on 6 July 2023 (1 page) |
---|---|
28 June 2023 | Appointment of Ms Andrea Saunders as a secretary on 28 June 2023 (2 pages) |
28 June 2023 | Termination of appointment of Malcolm George Cutt as a director on 28 June 2023 (1 page) |
28 June 2023 | Appointment of Ms Andrea Saunders as a director on 28 June 2023 (2 pages) |
13 January 2023 | Accounts for a small company made up to 31 July 2022 (15 pages) |
15 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
6 April 2022 | Appointment of Mr Robert Michael Pattullo as a director on 25 March 2022 (2 pages) |
15 February 2022 | Accounts for a small company made up to 31 July 2021 (15 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 31 July 2019 (14 pages) |
23 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 July 2018 (14 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 31 July 2017 (14 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
24 February 2017 | Full accounts made up to 31 July 2016 (14 pages) |
24 February 2017 | Full accounts made up to 31 July 2016 (14 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
2 December 2016 | Termination of appointment of Mark Hector Laing as a director on 30 September 2016 (1 page) |
2 December 2016 | Appointment of Ms Catherine Linda Mcpherson as a director on 1 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Mark Hector Laing as a director on 30 September 2016 (1 page) |
2 December 2016 | Appointment of Ms Catherine Linda Mcpherson as a director on 1 December 2016 (2 pages) |
12 April 2016 | Full accounts made up to 31 July 2015 (13 pages) |
12 April 2016 | Full accounts made up to 31 July 2015 (13 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 March 2015 | Full accounts made up to 31 July 2014 (13 pages) |
26 March 2015 | Full accounts made up to 31 July 2014 (13 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 November 2014 | Appointment of Mr Malcolm George Cutt as a director on 8 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Malcolm George Cutt as a director on 8 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Malcolm George Cutt as a director on 8 October 2014 (2 pages) |
7 April 2014 | Full accounts made up to 31 July 2013 (10 pages) |
7 April 2014 | Full accounts made up to 31 July 2013 (10 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
6 March 2013 | Full accounts made up to 31 July 2012 (10 pages) |
6 March 2013 | Full accounts made up to 31 July 2012 (10 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Termination of appointment of Rosalyn Marshall as a director (1 page) |
12 October 2012 | Termination of appointment of Rosalyn Marshall as a director (1 page) |
10 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
10 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Full accounts made up to 31 July 2010 (10 pages) |
9 February 2011 | Full accounts made up to 31 July 2010 (10 pages) |
17 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 31 July 2009 (10 pages) |
31 March 2010 | Full accounts made up to 31 July 2009 (10 pages) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Termination of appointment of Ronald Hanna as a director (1 page) |
3 December 2009 | Termination of appointment of Ronald Hanna as a director (1 page) |
2 December 2009 | Appointment of The Honourable Mark Hector Laing as a director (3 pages) |
2 December 2009 | Appointment of The Honourable Mark Hector Laing as a director (3 pages) |
1 September 2009 | Appointment terminated director john newall (1 page) |
1 September 2009 | Appointment terminated director john newall (1 page) |
31 July 2009 | Appointment terminated director anthony cohen (1 page) |
31 July 2009 | Appointment terminated director anthony cohen (1 page) |
24 June 2009 | Auditor's resignation (2 pages) |
24 June 2009 | Auditor's resignation (2 pages) |
23 April 2009 | Full accounts made up to 31 July 2008 (10 pages) |
23 April 2009 | Full accounts made up to 31 July 2008 (10 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
27 March 2008 | Full accounts made up to 31 July 2007 (10 pages) |
27 March 2008 | Full accounts made up to 31 July 2007 (10 pages) |
15 January 2008 | Company name changed qmc enterprises LIMITED\certificate issued on 15/01/08 (2 pages) |
15 January 2008 | Company name changed qmc enterprises LIMITED\certificate issued on 15/01/08 (2 pages) |
21 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 36 clerwood terrace edinburgh EH12 8TS (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 36 clerwood terrace edinburgh EH12 8TS (1 page) |
21 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
21 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
22 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
7 February 2006 | Return made up to 13/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 13/12/05; full list of members (2 pages) |
3 April 2005 | Full accounts made up to 31 July 2004 (11 pages) |
3 April 2005 | Full accounts made up to 31 July 2004 (11 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members
|
10 January 2005 | Return made up to 13/12/04; full list of members
|
5 December 2004 | New director appointed (2 pages) |
5 December 2004 | New director appointed (2 pages) |
5 December 2004 | New director appointed (3 pages) |
5 December 2004 | New director appointed (3 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
10 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
10 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
10 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
10 January 2004 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
10 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
10 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
28 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
28 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
10 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
3 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
3 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
27 December 2000 | Return made up to 13/12/00; full list of members
|
27 December 2000 | Return made up to 13/12/00; full list of members
|
20 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
20 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
30 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
30 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
12 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
12 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
10 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
10 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
12 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
2 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
2 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
23 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 13/12/95; no change of members (6 pages) |
29 February 1996 | Return made up to 13/12/95; no change of members (6 pages) |
26 February 1996 | Director resigned;new director appointed (2 pages) |
26 February 1996 | Director resigned;new director appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
1 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
19 March 1992 | Company name changed\certificate issued on 19/03/92 (2 pages) |
19 March 1992 | Company name changed\certificate issued on 19/03/92 (2 pages) |
16 March 1992 | Resolutions
|
16 March 1992 | Resolutions
|
13 December 1991 | Incorporation (24 pages) |
13 December 1991 | Incorporation (24 pages) |