Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUARTERMILE ESTATES LIMITED
Company Information for

QUARTERMILE ESTATES LIMITED

QMS LIMITED ESTATE MANAGEMENT OFFICE, 9 SIMPSON LOAN, EDINBURGH, EH3 9GQ,
Company Registration Number
SC288158
Private Limited Company
Active

Company Overview

About Quartermile Estates Ltd
QUARTERMILE ESTATES LIMITED was founded on 2005-07-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Quartermile Estates Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUARTERMILE ESTATES LIMITED
 
Legal Registered Office
QMS LIMITED ESTATE MANAGEMENT OFFICE
9 SIMPSON LOAN
EDINBURGH
EH3 9GQ
Other companies in EH3
 
Filing Information
Company Number SC288158
Company ID Number SC288158
Date formed 2005-07-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB916550916  
Last Datalog update: 2023-10-07 20:35:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUARTERMILE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PAUL CURRAN
Director 2010-07-16
MICHAEL MILLIGAN
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HALL
Director 2013-09-24 2018-04-26
JOANNE ELIZABETH MASSEY
Company Secretary 2009-12-17 2013-09-24
MICHAEL MILLIGAN
Company Secretary 2007-06-06 2013-09-24
ELIZABETH MARGARET CATCHPOLE
Director 2012-06-20 2013-09-24
NEIL FITZSIMMONS
Director 2010-06-01 2013-09-24
DAVID GAFFNEY
Director 2005-09-14 2010-07-15
ROBIN SIMON JOHNSON
Company Secretary 2009-06-25 2009-12-17
DOMINIC JOSEPH LAVELLE
Director 2009-08-21 2009-12-17
REMO DIPRE
Director 2005-09-14 2009-03-09
KENNETH FERGUSON AITKEN
Director 2005-09-14 2009-01-16
JAMES MCINTYRE
Director 2005-09-14 2008-08-22
ROSEMARY BYRNE
Company Secretary 2005-09-14 2007-04-20
CHRISTOPHER JAMES ELDER
Company Secretary 2005-07-28 2005-09-14
CHRISTOPHER JAMES ELDER
Director 2005-07-28 2005-09-14
THOMAS WILLIAM SWAN
Director 2005-07-28 2005-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CURRAN QMILE GROUP LIMITED Director 2018-04-13 CURRENT 2018-03-23 Active
PAUL CURRAN PJAKC LIMITED Director 2018-04-13 CURRENT 2018-04-09 Active
PAUL CURRAN CH EDINBURGH LIMITED Director 2016-06-15 CURRENT 2016-01-22 Dissolved 2018-06-05
PAUL CURRAN CRAIGHOUSE DEVELOPMENTS TWO LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
PAUL CURRAN CRAIGHOUSE DEVELOPMENTS THREE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
PAUL CURRAN CRAIGHOUSE DEVELOPMENTS ONE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
PAUL CURRAN QUARTERMILE HOTEL HOLDINGS LIMITED Director 2013-10-03 CURRENT 2013-08-29 Dissolved 2017-11-03
PAUL CURRAN QUARTERMILE HOTEL LIMITED Director 2013-10-03 CURRENT 2013-08-29 Liquidation
PAUL CURRAN QUARTERMILE DEVELOPMENTS LIMITED Director 2010-07-16 CURRENT 2007-11-28 Active
PAUL CURRAN QUARTERMILE VENTURES LIMITED Director 2010-07-16 CURRENT 2000-08-18 Active
MICHAEL MILLIGAN QMILE GROUP LIMITED Director 2018-04-13 CURRENT 2018-03-23 Active
MICHAEL MILLIGAN MICELMAX LIMITED Director 2018-04-13 CURRENT 2018-04-09 Active
MICHAEL MILLIGAN CH EDINBURGH LIMITED Director 2016-06-15 CURRENT 2016-01-22 Dissolved 2018-06-05
MICHAEL MILLIGAN CRAIGHOUSE DEVELOPMENTS TWO LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
MICHAEL MILLIGAN CRAIGHOUSE DEVELOPMENTS THREE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
MICHAEL MILLIGAN CRAIGHOUSE DEVELOPMENTS ONE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
MICHAEL MILLIGAN QUARTERMILE HOTEL HOLDINGS LIMITED Director 2013-10-03 CURRENT 2013-08-29 Dissolved 2017-11-03
MICHAEL MILLIGAN QUARTERMILE HOTEL LIMITED Director 2013-10-03 CURRENT 2013-08-29 Liquidation
MICHAEL MILLIGAN QUARTERMILE DEVELOPMENTS LIMITED Director 2011-10-18 CURRENT 2007-11-28 Active
MICHAEL MILLIGAN QUARTERMILE VENTURES LIMITED Director 2010-09-01 CURRENT 2000-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-12-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2018-10-11AP01DIRECTOR APPOINTED MR DAVID KENNEDY
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM 2 Lister Square Edinburgh EH3 9GL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CURRAN
2018-10-11PSC02Notification of Qms (Edinburgh) Limited as a person with significant control on 2018-10-02
2018-10-11PSC07CESSATION OF QM EDINBURGH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-28PSC07CESSATION OF SETH ANDREW KLARMAN AS A PSC
2018-05-28PSC07CESSATION OF BG-MF INVESTMENTS GP LIMITED AS A PSC
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25CH01Director's details changed for Mr Steven Hall on 2017-05-15
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-25AR0128/07/15 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0128/07/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/13 FROM Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom
2013-10-08RES01ADOPT ARTICLES 08/10/13
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY JOANNE MASSEY
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MILLIGAN
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FITZSIMMONS
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CATCHPOLE
2013-10-02AP01DIRECTOR APPOINTED MR STEVEN HALL
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-20AR0128/07/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0128/07/12 FULL LIST
2012-07-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-07-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-07-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-07-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FITZSIMMONS / 01/11/2011
2012-06-20AP01DIRECTOR APPOINTED ELIZABETH CATCHPOLE
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURRAN / 11/10/2010
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MILLIGAN / 11/10/2010
2011-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MILLIGAN / 11/10/2010
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0128/07/11 FULL LIST
2010-09-02AP01DIRECTOR APPOINTED MICHAEL MILLIGAN
2010-08-05AP01DIRECTOR APPOINTED PAUL CURRAN
2010-07-28AR0128/07/10 FULL LIST
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAFFNEY
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AP01DIRECTOR APPOINTED MR NEIL FITZSIMMONS
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 15 LAURISTON PLACE EDINBURGH EH3 9EN
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 29/01/2010
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LAVELLE
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY ROBIN JOHNSON
2009-12-22AP03SECRETARY APPOINTED JOANNE ELIZABETH MASSEY
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MILLIGAN / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN SIMON JOHNSON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH LAVELLE / 06/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 13/11/2009
2009-11-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08AR0128/07/09 FULL LIST
2009-10-02RES13SECTION 175(5)(A)/GROUP SPECIFIC CONFLICTS 01/09/2009
2009-10-02RES01ADOPT ARTICLES 01/09/2009
2009-09-10288aDIRECTOR APPOINTED DOMINIC JOSEPH LAVELLE
2009-08-04DISS40DISS40 (DISS40(SOAD))
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-07-07288aSECRETARY APPOINTED ROBIN SIMON JOHNSON
2009-06-05GAZ1FIRST GAZETTE
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 20/04/2009
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR REMO DIPRE
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR KENNETH AITKEN
2008-09-24363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCINTYRE
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 1 LAURISTON PLACE EDINBURGH EH3 9AU
2007-08-28363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-06-15288aNEW SECRETARY APPOINTED
2007-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to QUARTERMILE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-05
Fines / Sanctions
No fines or sanctions have been issued against QUARTERMILE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of QUARTERMILE ESTATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUARTERMILE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of QUARTERMILE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUARTERMILE ESTATES LIMITED
Trademarks
We have not found any records of QUARTERMILE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUARTERMILE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as QUARTERMILE ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where QUARTERMILE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQUARTERMILE ESTATES LIMITEDEvent Date2009-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUARTERMILE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUARTERMILE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH3 9GQ