Advanced company searchLink opens in new window

QUARTERMILE ESTATES LIMITED

Company number SC288158

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
18 Aug 2025 CS01 Confirmation statement made on 13 August 2025 with updates
08 Aug 2025 CS01 Confirmation statement made on 28 July 2025 with updates
03 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
07 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with updates
11 Oct 2018 AP01 Appointment of Mr David Kennedy as a director on 2 October 2018
11 Oct 2018 AD01 Registered office address changed from 2 Lister Square Edinburgh EH3 9GL to Qms Limited Estate Management Office 9 Simpson Loan Edinburgh EH3 9GQ on 11 October 2018
11 Oct 2018 TM01 Termination of appointment of Michael Milligan as a director on 2 October 2018
11 Oct 2018 TM01 Termination of appointment of Paul Curran as a director on 2 October 2018
11 Oct 2018 PSC02 Notification of Qms (Edinburgh) Limited as a person with significant control on 2 October 2018
11 Oct 2018 PSC07 Cessation of Qm Edinburgh Limited as a person with significant control on 2 October 2018
10 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
05 Jul 2018 AA Full accounts made up to 31 December 2017
28 May 2018 PSC07 Cessation of Seth Andrew Klarman as a person with significant control on 26 April 2018
28 May 2018 PSC07 Cessation of Bg-Mf Investments Gp Limited as a person with significant control on 26 April 2018