Newbridge
Midlothian
EH28 8NZ
Scotland
Secretary Name | Mrs Sarah Millar |
---|---|
Status | Current |
Appointed | 01 August 2022(13 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | The Rural Centre Ingliston Newbridge Midlothian EH28 8NZ Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Alfred Place Edinburgh Midlothian EH9 1RX Scotland |
Director Name | Mr Donald James Biggar |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Chapelton Castle Douglas Dumfries And Galloway DG7 3ET Scotland |
Director Name | Mr Samuel Hamilton Morton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 92 Murrayfield Gardens Edinburgh EH12 6DJ Scotland |
Director Name | Mr James Crawford McLaren |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Knox House Coldwells Road Crieff Perthshire PH7 4BB Scotland |
Secretary Name | Mr Samuel Hamilton Morton |
---|---|
Status | Resigned |
Appointed | 18 July 2011(2 years after company formation) |
Appointment Duration | 6 years (resigned 11 August 2017) |
Role | Company Director |
Correspondence Address | The Rural Centre Ingliston Newbridge Midlothian EH28 8NZ Scotland |
Secretary Name | Mr Alan Clarke |
---|---|
Status | Resigned |
Appointed | 12 August 2017(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | The Rural Centre Ingliston Newbridge Midlothian EH28 8NZ Scotland |
Secretary Name | Mrs Katherine Rowell |
---|---|
Status | Resigned |
Appointed | 23 April 2019(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 June 2019) |
Role | Company Director |
Correspondence Address | The Rural Centre Ingliston Newbridge Midlothian EH28 8NZ Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | qmscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4724040 |
Telephone region | Edinburgh |
Registered Address | The Rural Centre Ingliston Newbridge Midlothian EH28 8NZ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Quality Meat Scotland (Ndpb) 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
4 November 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
26 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
12 June 2019 | Termination of appointment of Katherine Rowell as a secretary on 12 June 2019 (1 page) |
12 June 2019 | Appointment of Mrs Kate Rowell as a director on 12 June 2019 (2 pages) |
23 April 2019 | Notification of Katherine Rowell as a person with significant control on 23 April 2019 (2 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 April 2019 | Appointment of Mrs Katherine Rowell as a secretary on 23 April 2019 (2 pages) |
22 April 2019 | Cessation of James Crawford Mclaren as a person with significant control on 30 September 2018 (1 page) |
22 April 2019 | Termination of appointment of James Crawford Mclaren as a director on 30 September 2018 (1 page) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 August 2017 | Appointment of Mr Alan Clarke as a secretary on 12 August 2017 (2 pages) |
18 August 2017 | Notification of Alan Clarke as a person with significant control on 1 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Samuel Hamilton Morton as a secretary on 11 August 2017 (1 page) |
18 August 2017 | Cessation of Samuel Hamilton Morton as a person with significant control on 31 July 2017 (1 page) |
18 August 2017 | Notification of Alan Clarke as a person with significant control on 1 August 2017 (2 pages) |
18 August 2017 | Cessation of Samuel Hamilton Morton as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Appointment of Mr Alan Clarke as a secretary on 12 August 2017 (2 pages) |
18 August 2017 | Cessation of Samuel Hamilton Morton as a person with significant control on 31 July 2017 (1 page) |
18 August 2017 | Notification of Alan Clarke as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Samuel Hamilton Morton as a secretary on 11 August 2017 (1 page) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
5 November 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Registered office address changed from the Rural Centre Ingliston Newbridge EH28 8NE United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from the Rural Centre Ingliston Newbridge EH28 8NE United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Termination of appointment of Samuel Morton as a director (1 page) |
18 July 2011 | Appointment of Mr Samuel Hamilton Morton as a secretary (1 page) |
18 July 2011 | Termination of appointment of Samuel Morton as a director (1 page) |
18 July 2011 | Appointment of Mr Samuel Hamilton Morton as a secretary (1 page) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 April 2011 | Termination of appointment of Donald Biggar as a director (1 page) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 April 2011 | Termination of appointment of Donald Biggar as a director (1 page) |
12 April 2011 | Appointment of Mr James Crawford Mclaren as a director (2 pages) |
12 April 2011 | Appointment of Mr James Crawford Mclaren as a director (2 pages) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Samuel Hamilton Morton on 13 July 2010 (2 pages) |
2 August 2010 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Samuel Hamilton Morton on 13 July 2010 (2 pages) |
2 August 2010 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 27 May 2010 (2 pages) |
23 September 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
23 September 2009 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
23 September 2009 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
23 September 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
2 September 2009 | Appointment terminated director austin flynn (1 page) |
2 September 2009 | Appointment terminated director austin flynn (1 page) |
14 August 2009 | Director appointed donald james biggar (2 pages) |
14 August 2009 | Director appointed donald james biggar (2 pages) |
14 August 2009 | Director appointed samuel hamilton morton (2 pages) |
14 August 2009 | Director appointed samuel hamilton morton (2 pages) |
7 August 2009 | Company name changed york place (no.533) LIMITED\certificate issued on 07/08/09 (2 pages) |
7 August 2009 | Company name changed york place (no.533) LIMITED\certificate issued on 07/08/09 (2 pages) |
13 July 2009 | Incorporation (18 pages) |
13 July 2009 | Incorporation (18 pages) |