Advanced company searchLink opens in new window

QUARTERMILE DEVELOPMENTS LIMITED

Company number SC334580

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)
31 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
31 May 2017 AA Full accounts made up to 31 December 2016
25 May 2017 CH01 Director's details changed for Mr Steven Hall on 15 May 2017
29 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
28 May 2015 AA Full accounts made up to 31 December 2014
26 May 2015 CERTNM Company name changed quartermile management services LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-26
16 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
08 Apr 2014 AA Full accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
22 Jan 2014 CH01 Director's details changed for Michael Milligan on 1 October 2012
22 Jan 2014 CH01 Director's details changed for Paul Curran on 25 September 2013
21 Oct 2013 AA Full accounts made up to 31 December 2012
09 Oct 2013 AD01 Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 9 October 2013
08 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2013 TM02 Termination of appointment of Joanne Massey as a secretary
07 Oct 2013 TM01 Termination of appointment of Neil Fitzsimmons as a director
07 Oct 2013 TM01 Termination of appointment of Elizabeth Catchpole as a director
02 Oct 2013 AP01 Appointment of Mr Steven Hall as a director
30 Sep 2013 MR04 Satisfaction of charge 1 in full
06 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
29 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jul 2012 466(Scot) Alterations to floating charge 1
22 Jun 2012 CH01 Director's details changed for Mr Neil Fitzsimmons on 1 November 2011