Company NameQuartermile Developments Limited
DirectorsPaul Curran and Michael Milligan
Company StatusActive
Company NumberSC334580
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Curran
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Michael Milligan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(3 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameJames McIntyre
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 weeks, 2 days after company formation)
Appointment Duration8 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address2 Whinny View
Aberlady
East Lothian
EH32 0UJ
Scotland
Director NameMartin James Alexander Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DN
Scotland
Secretary NameMichael Milligan
NationalityBritish
StatusResigned
Appointed21 December 2007(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2009)
RoleAccountant
Correspondence Address3 Haining Valley Steading
Linlithgow
West Lothian
EH49 6LN
Scotland
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 December 2009)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed25 August 2009(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Secretary NameJoanne Elizabeth Massey
StatusResigned
Appointed17 December 2009(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 September 2013)
RoleCompany Director
Correspondence Address35 Ridgeway Road
Redhill
Surrey
RH1 6PQ
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Telephone0131 6296638
Telephone regionEdinburgh

Location

Registered Address6-8 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£2,247,000
Gross Profit£2,247,000
Net Worth£60,000
Cash£359,000
Current Liabilities£384,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

22 November 2011Delivered on: 30 November 2011
Satisfied on: 30 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

2 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
17 June 2020Registered office address changed from 2 Lister Square Edinburgh EH3 9GL to 6-8 Wemyss Place Edinburgh EH3 6DH on 17 June 2020 (1 page)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
5 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
31 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages)
31 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (18 pages)
28 May 2018Cessation of Bg-Mf Investments Gp Limited as a person with significant control on 26 April 2018 (1 page)
28 May 2018Cessation of Qm Edinburgh Limited as a person with significant control on 6 April 2016 (1 page)
28 May 2018Cessation of Seth Andrew Klarman as a person with significant control on 26 April 2018 (1 page)
9 May 2018Termination of appointment of Steven Hall as a director on 26 April 2018 (1 page)
31 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
31 May 2017Full accounts made up to 31 December 2016 (18 pages)
31 May 2017Full accounts made up to 31 December 2016 (18 pages)
25 May 2017Director's details changed for Mr Steven Hall on 15 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Steven Hall on 15 May 2017 (2 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (8 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (8 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
28 May 2015Full accounts made up to 31 December 2014 (15 pages)
28 May 2015Full accounts made up to 31 December 2014 (15 pages)
26 May 2015Company name changed quartermile management services LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-26
(3 pages)
26 May 2015Company name changed quartermile management services LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-26
(3 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
22 January 2014Director's details changed for Paul Curran on 25 September 2013 (2 pages)
22 January 2014Director's details changed for Michael Milligan on 1 October 2012 (2 pages)
22 January 2014Director's details changed for Paul Curran on 25 September 2013 (2 pages)
22 January 2014Director's details changed for Michael Milligan on 1 October 2012 (2 pages)
22 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Director's details changed for Michael Milligan on 1 October 2012 (2 pages)
21 October 2013Full accounts made up to 31 December 2012 (15 pages)
21 October 2013Full accounts made up to 31 December 2012 (15 pages)
9 October 2013Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 9 October 2013 (1 page)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 October 2013Termination of appointment of Neil Fitzsimmons as a director (2 pages)
7 October 2013Termination of appointment of Elizabeth Catchpole as a director (2 pages)
7 October 2013Termination of appointment of Joanne Massey as a secretary (2 pages)
7 October 2013Termination of appointment of Joanne Massey as a secretary (2 pages)
7 October 2013Termination of appointment of Neil Fitzsimmons as a director (2 pages)
7 October 2013Termination of appointment of Elizabeth Catchpole as a director (2 pages)
2 October 2013Appointment of Mr Steven Hall as a director (3 pages)
2 October 2013Appointment of Mr Steven Hall as a director (3 pages)
30 September 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Satisfaction of charge 1 in full (4 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 July 2012Alterations to floating charge 1 (20 pages)
16 July 2012Alterations to floating charge 1 (20 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
1 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve accession to commercial facilities agreement 22/11/2011
(4 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve accession to commercial facilities agreement 22/11/2011
(4 pages)
2 December 2011Memorandum and Articles of Association (8 pages)
2 December 2011Memorandum and Articles of Association (8 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 October 2011Appointment of Michael Milligan as a director (2 pages)
19 October 2011Appointment of Michael Milligan as a director (2 pages)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-20
(1 page)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-20
(1 page)
4 October 2011Company name changed gladedale ventures (east kilbride) LIMITED\certificate issued on 04/10/11
  • CONNOT ‐
(3 pages)
4 October 2011Company name changed gladedale ventures (east kilbride) LIMITED\certificate issued on 04/10/11
  • CONNOT ‐
(3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
5 August 2010Appointment of Paul Curran as a director (2 pages)
5 August 2010Appointment of Paul Curran as a director (2 pages)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
3 February 2010Registered office address changed from 15 Lauriston Place Edinburgh Midlothian EH3 9AU on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 15 Lauriston Place Edinburgh Midlothian EH3 9AU on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 15 Lauriston Place Edinburgh Midlothian EH3 9AU on 3 February 2010 (1 page)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
5 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 September 2009Appointment terminated director martin smith (1 page)
8 September 2009Secretary appointed robin simon johnson (1 page)
8 September 2009Secretary appointed robin simon johnson (1 page)
8 September 2009Appointment terminated secretary michael milligan (1 page)
8 September 2009Appointment terminated director martin smith (1 page)
8 September 2009Appointment terminated secretary michael milligan (1 page)
7 September 2009Director appointed dominic joseph lavelle (10 pages)
7 September 2009Director appointed dominic joseph lavelle (10 pages)
4 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
4 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
13 March 2009Return made up to 28/11/08; full list of members (4 pages)
13 March 2009Appointment terminated director remo dipre (1 page)
13 March 2009Return made up to 28/11/08; full list of members (4 pages)
13 March 2009Appointment terminated director remo dipre (1 page)
14 November 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
14 November 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
8 September 2008Appointment terminated director james mcintyre (1 page)
8 September 2008Appointment terminated director james mcintyre (1 page)
14 February 2008Memorandum and Articles of Association (14 pages)
14 February 2008Memorandum and Articles of Association (14 pages)
13 February 2008New director appointed (3 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (3 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (3 pages)
13 February 2008Registered office changed on 13/02/08 from: 2 blythswood square glasgow G2 4AD (1 page)
13 February 2008Registered office changed on 13/02/08 from: 2 blythswood square glasgow G2 4AD (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (5 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Company name changed atholl house (east kilbride) lim ited\certificate issued on 13/02/08 (2 pages)
13 February 2008New director appointed (5 pages)
13 February 2008Company name changed atholl house (east kilbride) lim ited\certificate issued on 13/02/08 (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (3 pages)
28 November 2007Incorporation (17 pages)
28 November 2007Incorporation (17 pages)