Advanced company searchLink opens in new window

QMPF LLP

Company number SO304024

Filter by category

Filter by category


Confirmation statement filters

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)
19 Jul 2017 LLPSC09 Withdrawal of a person with significant control statement on 19 July 2017
11 Jul 2017 AA Accounts for a small company made up to 28 February 2017
08 Mar 2017 LLTM01 Termination of appointment of Andrew Graham Becket Watson as a member on 1 March 2017
09 Nov 2016 LLCH01 Member's details changed for Mr Peter Lyons on 1 October 2016
09 Nov 2016 LLAP01 Appointment of Mr Peter Lyons as a member on 1 October 2016
03 Aug 2016 LLCS01 Confirmation statement made on 26 July 2016 with updates
03 Aug 2016 LLAD01 Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Excel House Semple Street Edinburgh EH3 8BL on 3 August 2016
21 Jul 2016 AA Accounts for a small company made up to 28 February 2016
07 Dec 2015 AA Accounts for a small company made up to 28 February 2015
13 Aug 2015 LLAR01 Annual return made up to 26 July 2015
29 Jul 2014 LLAR01 Annual return made up to 26 July 2014
24 Jun 2014 AA Accounts for a small company made up to 28 February 2014
18 Jun 2014 CERTNM Company name changed quayle munro project finance LLP\certificate issued on 18/06/14
  • LLNM01 ‐ Change of name notice
02 May 2014 LLTM01 Termination of appointment of Quayle Munro Holdings Plc as a member
28 Nov 2013 AA Accounts for a small company made up to 28 February 2013
19 Aug 2013 LLAR01 Annual return made up to 26 July 2013
19 Aug 2013 LLCH01 Member's details changed for Mr Stephen Cameron Bell on 1 July 2013
19 Aug 2013 LLCH01 Member's details changed for Mr Andrew Graham Becket Watson on 1 July 2013
19 Aug 2013 LLCH01 Member's details changed for Mr Moray David Watt on 1 July 2013
19 Aug 2013 LLCH01 Member's details changed for Clare Anne Lacey on 1 July 2013
19 Aug 2013 LLCH02 Member's details changed for Quayle Munro Holdings Plc on 1 July 2013
13 Aug 2013 LLAA01 Previous accounting period shortened from 31 July 2013 to 28 February 2013
01 Jul 2013 LLAD01 Registered office address changed from 102 Westport Edinburgh EH3 9DN Scotland on 1 July 2013
04 Oct 2012 LLAP02 Appointment of Quayle Munro Holdings Plc as a member
03 Aug 2012 CERTNM Company name changed dalglen (pnd) LLP\certificate issued on 03/08/12
  • LLNM01 ‐ Change of name notice