Company NameQHS Dbfmco Limited
Company StatusActive
Company NumberSC581585
CategoryPrivate Limited Company
Incorporation Date15 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul James McGirk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Kevin James Bradley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Colin Malcolm Campbell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Lee Richard Simmons
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Andrew Stephen Bone
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed25 May 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNhs Borders Newstead
Melrose
TD6 9DA
Scotland
Director NameMr Steven John McGhee
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(5 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital Limited Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMrs Ruth Mairi Hann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(6 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed15 November 2017(same day as company formation)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Rory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(5 months after company formation)
Appointment Duration1 year (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Garry Edward Sheret
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Alexander Monteith McCrorie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Richard McGregor Park
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(5 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Nial Watson Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Matthew Templeton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Melville Street
Edinburgh
EH3 7HL
Scotland

Location

Registered Address2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

14 June 2018Delivered on: 19 June 2018
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Outstanding
14 June 2018Delivered on: 19 June 2018
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Assigns and Transferees

Classification: A registered charge
Outstanding
14 June 2018Delivered on: 19 June 2018
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Assignees and Transferees

Classification: A registered charge
Outstanding

Filing History

8 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
27 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Garry Edward Sheret as a director on 2 April 2020 (1 page)
11 March 2020Accounts for a small company made up to 30 September 2019 (28 pages)
6 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
5 June 2019Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 5 June 2019 (1 page)
5 June 2019Registered office address changed from Atholl House 51 Melville Street Edinburgh EH3 7HL United Kingdom to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 5 June 2019 (1 page)
5 June 2019Change of details for Qhs Dbfm Holdco Limited as a person with significant control on 28 May 2019 (2 pages)
10 May 2019Director's details changed for Mr Matthew Templeton on 26 April 2019 (2 pages)
9 May 2019Appointment of Mrs Matthew Templeton as a director on 26 April 2019 (2 pages)
30 April 2019Termination of appointment of Rory William Christie as a director on 26 April 2019 (1 page)
5 March 2019Accounts for a small company made up to 30 September 2018 (26 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
3 August 2018Current accounting period shortened from 30 November 2018 to 30 September 2018 (1 page)
19 June 2018Registration of charge SC5815850001, created on 14 June 2018 (25 pages)
19 June 2018Registration of charge SC5815850003, created on 14 June 2018 (20 pages)
19 June 2018Registration of charge SC5815850002, created on 14 June 2018 (31 pages)
15 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 June 2018Resolutions
  • RES13 ‐ In relation to the company's participation in the queensferry high project, any matter relating to a director hereby are ratified and authorised/directors of the company are hereby authorised to take any action or enter into any documents in connection with the funding relating to the project. 14/06/2018
(1 page)
25 April 2018Appointment of Richard Mcgregor Park as a director on 20 April 2018 (2 pages)
25 April 2018Appointment of Alexander Monteith Mccrorie as a director on 20 April 2018 (2 pages)
25 April 2018Appointment of Lee Richard Simmons as a director on 20 April 2018 (2 pages)
25 April 2018Appointment of Mr Colin Malcolm Campbell as a director on 20 April 2018 (2 pages)
25 April 2018Appointment of Mr Garry Edward Sheret as a director on 20 April 2018 (2 pages)
25 April 2018Appointment of Mr Philip Mcvey as a director on 20 April 2018 (2 pages)
25 April 2018Appointment of Mr Nial Watson Gemmell as a director on 20 April 2018 (2 pages)
25 April 2018Appointment of Kevin James Bradley as a director on 20 April 2018 (2 pages)
25 April 2018Appointment of Mr. Rory William Christie as a director on 20 April 2018 (2 pages)
15 November 2017Incorporation
Statement of capital on 2017-11-15
  • GBP 100
(36 pages)