QUARTERMILE ESTATES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC288158
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address 2 LISTER SQUARE, EDINBURGH, EH3 9GL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 1 . The most likely internet sites of QUARTERMILE ESTATES LIMITED are www.quartermileestates.co.uk, and www.quartermile-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Quartermile Estates Limited is a Private Limited Company. The company registration number is SC288158. Quartermile Estates Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of Quartermile Estates Limited is 2 Lister Square Edinburgh Eh3 9gl. . CURRAN, Paul is a Director of the company. HALL, Steven is a Director of the company. MILLIGAN, Michael is a Director of the company. Secretary BYRNE, Rosemary has been resigned. Secretary ELDER, Christopher James has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary MASSEY, Joanne Elizabeth has been resigned. Secretary MILLIGAN, Michael has been resigned. Director AITKEN, Kenneth Ferguson has been resigned. Director CATCHPOLE, Elizabeth Margaret has been resigned. Director DIPRE, Remo has been resigned. Director ELDER, Christopher James has been resigned. Director FITZSIMMONS, Neil has been resigned. Director GAFFNEY, David has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director MCINTYRE, James has been resigned. Director SWAN, Thomas William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CURRAN, Paul
Appointed Date: 16 July 2010
53 years old

Director
HALL, Steven
Appointed Date: 24 September 2013
48 years old

Director
MILLIGAN, Michael
Appointed Date: 01 September 2010
51 years old

Resigned Directors

Secretary
BYRNE, Rosemary
Resigned: 20 April 2007
Appointed Date: 14 September 2005

Secretary
ELDER, Christopher James
Resigned: 14 September 2005
Appointed Date: 28 July 2005

Secretary
JOHNSON, Robin Simon
Resigned: 17 December 2009
Appointed Date: 25 June 2009

Secretary
MASSEY, Joanne Elizabeth
Resigned: 24 September 2013
Appointed Date: 17 December 2009

Secretary
MILLIGAN, Michael
Resigned: 24 September 2013
Appointed Date: 06 June 2007

Director
AITKEN, Kenneth Ferguson
Resigned: 16 January 2009
Appointed Date: 14 September 2005
66 years old

Director
CATCHPOLE, Elizabeth Margaret
Resigned: 24 September 2013
Appointed Date: 20 June 2012
60 years old

Director
DIPRE, Remo
Resigned: 09 March 2009
Appointed Date: 14 September 2005
91 years old

Director
ELDER, Christopher James
Resigned: 14 September 2005
Appointed Date: 28 July 2005
49 years old

Director
FITZSIMMONS, Neil
Resigned: 24 September 2013
Appointed Date: 01 June 2010
66 years old

Director
GAFFNEY, David
Resigned: 15 July 2010
Appointed Date: 14 September 2005
58 years old

Director
LAVELLE, Dominic Joseph
Resigned: 17 December 2009
Appointed Date: 21 August 2009
62 years old

Director
MCINTYRE, James
Resigned: 22 August 2008
Appointed Date: 14 September 2005
65 years old

Director
SWAN, Thomas William
Resigned: 14 September 2005
Appointed Date: 28 July 2005
44 years old

Persons With Significant Control

Mr Seth Andrew Klarman
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Qm Edinburgh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bg-Mf Investments Gp Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

QUARTERMILE ESTATES LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
25 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1

27 May 2015
Full accounts made up to 31 December 2014
28 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1

...
... and 65 more events
03 Nov 2005
Accounting reference date extended from 31/07/06 to 31/12/06
03 Nov 2005
Registered office changed on 03/11/05 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET
03 Nov 2005
Director resigned
03 Nov 2005
Secretary resigned;director resigned
28 Jul 2005
Incorporation

QUARTERMILE ESTATES LIMITED Charges

28 June 2012
English security agreement
Delivered: 10 July 2012
Status: Satisfied on 30 September 2013
Persons entitled: Bank of Scotland PLC
Description: Security is made with full title guarantee in accordance…
28 June 2012
Bond & floating charge
Delivered: 9 July 2012
Status: Satisfied on 30 September 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…