Quartermile Ventures Limited (registration number SC210170) is a private limited company incorporated on 2000-08-18 originating in Scotland. This enterprise is located at 6-8 Wemyss Place, Edinburgh EH3 6DH. Changed on 2013-10-01, the previous name this business used was Gladedale Ventures Limited. Quartermile Ventures Limited operates SIC: 41100 that means "development of building projects".

Company details

Name Quartermile Ventures Limited
Number SC210170
Date of Incorporation: 18th August 2000
End of financial year: 31 December
Address: 6-8 Wemyss Place, Edinburgh, EH3 6DH
SIC code: 41100 - Development of building projects

When it comes to the 2 directors that can be found in this particular company, we can name: Michael M. (appointed on 01 September 2010), Paul C. (appointment date: 16 July 2010). The official register lists 3 persons of significant control, namely: Qm Edinburgh Limited is located at Lister Square, EH3 9GL Edinburgh. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Seth K. has substantial control or influence, Bg-Mf Investments Gp Limited is located at 65 Curzon Street, W1J 8PE London. This corporate PSC owns , has substantial control or influence.

Directors

People with significant control

Qm Edinburgh Limited
6 April 2016
Address 2 Lister Square, Edinburgh, EH3 9GL, Scotland
Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Uk Register Of Companies - Scotland
Registration number Sc458901
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Seth K.
6 April 2016 - 26 April 2018
Nature of control: significiant influence or control
Bg-Mf Investments Gp Limited
6 April 2016 - 26 April 2018
Address Nightingale House 65 Curzon Street, London, W1J 8PE, England
Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Uk Register Of Companies - England
Registration number 08688527
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, October 2023 | accounts
Free Download (18 pages)