Company NameQuality Meat Scotland Limited
DirectorKate Rowell
Company StatusActive
Company NumberSC362538
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Previous NameYork Place (No.533) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMrs Kate Rowell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleChair
Country of ResidenceScotland
Correspondence AddressThe Rural Centre Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
Secretary NameMrs Sarah Millar
StatusCurrent
Appointed01 August 2022(13 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressThe Rural Centre Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Alfred Place
Edinburgh
Midlothian
EH9 1RX
Scotland
Director NameMr Donald James Biggar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressChapelton
Castle Douglas
Dumfries And Galloway
DG7 3ET
Scotland
Director NameMr Samuel Hamilton Morton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address92 Murrayfield Gardens
Edinburgh
EH12 6DJ
Scotland
Director NameMr James Crawford McLaren
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKnox House Coldwells Road
Crieff
Perthshire
PH7 4BB
Scotland
Secretary NameMr Samuel Hamilton Morton
StatusResigned
Appointed18 July 2011(2 years after company formation)
Appointment Duration6 years (resigned 11 August 2017)
RoleCompany Director
Correspondence AddressThe Rural Centre Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
Secretary NameMr Alan Clarke
StatusResigned
Appointed12 August 2017(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2022)
RoleCompany Director
Correspondence AddressThe Rural Centre Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
Secretary NameMrs Katherine Rowell
StatusResigned
Appointed23 April 2019(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 June 2019)
RoleCompany Director
Correspondence AddressThe Rural Centre Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed13 July 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websiteqmscotland.co.uk
Email address[email protected]
Telephone0131 4724040
Telephone regionEdinburgh

Location

Registered AddressThe Rural Centre
Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Quality Meat Scotland (Ndpb)
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

4 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
26 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Katherine Rowell as a secretary on 12 June 2019 (1 page)
12 June 2019Appointment of Mrs Kate Rowell as a director on 12 June 2019 (2 pages)
23 April 2019Notification of Katherine Rowell as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 April 2019Appointment of Mrs Katherine Rowell as a secretary on 23 April 2019 (2 pages)
22 April 2019Cessation of James Crawford Mclaren as a person with significant control on 30 September 2018 (1 page)
22 April 2019Termination of appointment of James Crawford Mclaren as a director on 30 September 2018 (1 page)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 August 2017Appointment of Mr Alan Clarke as a secretary on 12 August 2017 (2 pages)
18 August 2017Notification of Alan Clarke as a person with significant control on 1 August 2017 (2 pages)
18 August 2017Termination of appointment of Samuel Hamilton Morton as a secretary on 11 August 2017 (1 page)
18 August 2017Cessation of Samuel Hamilton Morton as a person with significant control on 31 July 2017 (1 page)
18 August 2017Notification of Alan Clarke as a person with significant control on 1 August 2017 (2 pages)
18 August 2017Cessation of Samuel Hamilton Morton as a person with significant control on 18 August 2017 (1 page)
18 August 2017Appointment of Mr Alan Clarke as a secretary on 12 August 2017 (2 pages)
18 August 2017Cessation of Samuel Hamilton Morton as a person with significant control on 31 July 2017 (1 page)
18 August 2017Notification of Alan Clarke as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Samuel Hamilton Morton as a secretary on 11 August 2017 (1 page)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
5 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
19 July 2011Registered office address changed from the Rural Centre Ingliston Newbridge EH28 8NE United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from the Rural Centre Ingliston Newbridge EH28 8NE United Kingdom on 19 July 2011 (1 page)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
18 July 2011Termination of appointment of Samuel Morton as a director (1 page)
18 July 2011Appointment of Mr Samuel Hamilton Morton as a secretary (1 page)
18 July 2011Termination of appointment of Samuel Morton as a director (1 page)
18 July 2011Appointment of Mr Samuel Hamilton Morton as a secretary (1 page)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 April 2011Termination of appointment of Donald Biggar as a director (1 page)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 April 2011Termination of appointment of Donald Biggar as a director (1 page)
12 April 2011Appointment of Mr James Crawford Mclaren as a director (2 pages)
12 April 2011Appointment of Mr James Crawford Mclaren as a director (2 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
2 August 2010Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 August 2010 (1 page)
2 August 2010Director's details changed for Samuel Hamilton Morton on 13 July 2010 (2 pages)
2 August 2010Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 August 2010 (1 page)
2 August 2010Director's details changed for Samuel Hamilton Morton on 13 July 2010 (2 pages)
2 August 2010Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 August 2010 (1 page)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 May 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 27 May 2010 (2 pages)
23 September 2009Appointment terminated director morton fraser directors LIMITED (1 page)
23 September 2009Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
23 September 2009Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
23 September 2009Appointment terminated director morton fraser directors LIMITED (1 page)
2 September 2009Appointment terminated director austin flynn (1 page)
2 September 2009Appointment terminated director austin flynn (1 page)
14 August 2009Director appointed donald james biggar (2 pages)
14 August 2009Director appointed donald james biggar (2 pages)
14 August 2009Director appointed samuel hamilton morton (2 pages)
14 August 2009Director appointed samuel hamilton morton (2 pages)
7 August 2009Company name changed york place (no.533) LIMITED\certificate issued on 07/08/09 (2 pages)
7 August 2009Company name changed york place (no.533) LIMITED\certificate issued on 07/08/09 (2 pages)
13 July 2009Incorporation (18 pages)
13 July 2009Incorporation (18 pages)