Background WavePink WaveYellow Wave

QMU ENTERPRISES LIMITED (SC135573)

QMU ENTERPRISES LIMITED (SC135573) is an active UK company. incorporated on 13 December 1991. with registered office in Musselburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 3 other business activities. QMU ENTERPRISES LIMITED has been registered for 34 years. Current directors include BARTLETT, Patrick David, MATTHEWS, Jonathan David James, MORRISON, Jacqueline.

Company Number
SC135573
Status
active
Type
ltd
Incorporated
13 December 1991
Age
34 years
Address
Queen Margaret University, Musselburgh, EH21 6UU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BARTLETT, Patrick David, MATTHEWS, Jonathan David James, MORRISON, Jacqueline
SIC Codes
55209, 70229, 85600, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QMU ENTERPRISES LIMITED

QMU ENTERPRISES LIMITED is an active company incorporated on 13 December 1991 with the registered office located in Musselburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 3 other business activities. QMU ENTERPRISES LIMITED was registered 34 years ago.(SIC: 55209, 70229, 85600, 86900)

Status

active

Active since 34 years ago

Company No

SC135573

LTD Company

Age

34 Years

Incorporated 13 December 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

QMC ENTERPRISES LIMITED
From: 20 March 1992To: 15 January 2008
WALKER STREET (NO. 2) LIMITED
From: 13 December 1991To: 20 March 1992
Contact
Address

Queen Margaret University Queen Margaret University Drive Musselburgh, EH21 6UU,

Timeline

16 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Oct 12
Director Joined
Nov 14
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

MATTHEWS, Jonathan David James

Active
Queen Margaret University, MusselburghEH21 6UU
Secretary
Appointed 01 Jun 2024

BARTLETT, Patrick David

Active
Queen Margaret University, MusselburghEH21 6UU
Born January 1967
Director
Appointed 02 Oct 2024

MATTHEWS, Jonathan David James

Active
Queen Margaret University, MusselburghEH21 6UU
Born July 1990
Director
Appointed 01 Jun 2024

MORRISON, Jacqueline

Active
Queen Margaret University, MusselburghEH21 6UU
Born May 1971
Director
Appointed 02 May 2024

CUTT, Malcolm George

Resigned
Tryst Park, EdinburghEH10 7HB
Secretary
Appointed 30 Jan 2001
Resigned 06 Jul 2023

CUTT, Malcolm George

Resigned
35 Fox Spring Rise, EdinburghEH10 6NE
Secretary
Appointed 29 Feb 1992
Resigned 05 Dec 1994

PURVES, William Kenneth

Resigned
8 Torsonce Road, DalkeithEH22 3AG
Secretary
Appointed 05 Dec 1994
Resigned 30 Jan 2001

SAUNDERS, Andrea

Resigned
Queen Margaret University, MusselburghEH21 6UU
Secretary
Appointed 28 Jun 2023
Resigned 01 Jun 2024

BENNETT & ROBERTSON LLP

Resigned
16 Walker Street, EdinburghEH3 7NN
Corporate secretary
Appointed 13 Dec 1991
Resigned 29 Feb 1992

AINSLIE, Frederick Arthur

Resigned
16 Campbell Park Crescent, EdinburghEH13 0HT
Born July 1924
Director
Appointed 29 Feb 1992
Resigned 31 Dec 1994

ALLAN, Scott Birnie

Resigned
Monkmains Cottage, HaddingtonEH41 4LA
Born March 1937
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2003

ANDERSON, Deirdre Anne Kinloch

Resigned
Brockham Green, LongniddryEH32 0NN
Born November 1938
Director
Appointed 24 May 1995
Resigned 17 Dec 1997

ARMOUR, Richard Torrance

Resigned
10 Brighton Crescent West, EdinburghEH15 1LU
Born May 1957
Director
Appointed 29 Feb 1992
Resigned 31 Aug 1992

BELL, Philip

Resigned
Birchwood 13 Viewforth Terrace, EdinburghEH10 4LH
Born August 1948
Director
Appointed 01 Apr 1994
Resigned 17 Dec 1997

COHEN, Anthony Paul, Professor

Resigned
16 (2fl) Great Stuart Street, EdinburghEH3 7TN
Born August 1946
Director
Appointed 26 Mar 2003
Resigned 31 Jul 2009

CUTT, Malcolm George

Resigned
Queen Margaret University, MusselburghEH21 6UU
Born February 1961
Director
Appointed 08 Oct 2014
Resigned 28 Jun 2023

DUNCAN, Stuart

Resigned
9 St Bernards Crescent, EdinburghEH4 1NR
Born July 1953
Director
Appointed 13 Dec 1991
Resigned 29 Feb 1992

HALL, Margaret Mcarthur

Resigned
Old Kilmun House, DunoonPA23 8SB
Born January 1933
Director
Appointed 24 May 1995
Resigned 31 Aug 1997

HANNA, Ronald George

Resigned
34 Primrose Bank Road, EdinburghEH5 3JF
Born July 1942
Director
Appointed 13 Oct 2004
Resigned 30 Nov 2009

LAING, Mark Hector

Resigned
Peffermill Road, EdinburghEH16 5UU
Born February 1951
Director
Appointed 07 Oct 2009
Resigned 30 Sept 2016

LEACH, Donald Frederick, Professor

Resigned
18/2 Rothesay Terrace, EdinburghEH3 7RY
Born June 1931
Director
Appointed 29 Feb 1992
Resigned 02 Nov 1996

MARSHALL, Rosalyn Adela

Resigned
Crookston Road, InvereskEH21 7TR
Born July 1954
Director
Appointed 14 Sept 1992
Resigned 30 Sept 2012

MCPHERSON, Catherine Linda

Resigned
Queen Margaret University, MusselburghEH21 6UU
Born October 1953
Director
Appointed 01 Dec 2016
Resigned 04 Oct 2024

NEWALL, John

Resigned
7 Belgrave Place, EdinburghEH4 3AN
Born August 1942
Director
Appointed 13 Oct 2004
Resigned 31 Aug 2009

PATTULLO, Robert Michael

Resigned
Queen Margaret University, MusselburghEH21 6UU
Born June 1944
Director
Appointed 25 Mar 2022
Resigned 02 May 2024

RODGER, Leslie William, Professor

Resigned
14 Craigleith View, EdinburghEH4 3JZ
Born October 1926
Director
Appointed 29 Feb 1992
Resigned 24 May 1995

SAUNDERS, Andrea

Resigned
Queen Margaret University, MusselburghEH21 6UU
Born May 1978
Director
Appointed 28 Jun 2023
Resigned 01 Jun 2024

STRINGER, Joan Kathleen, Professor Dame

Resigned
24a Moray Place, EdinburghEH3 6DA
Born May 1948
Director
Appointed 06 Dec 1996
Resigned 31 Dec 2002

YOUNG, Ann Morag

Resigned
32/6 South Beechwood, EdinburghEH12 5YR
Born January 1950
Director
Appointed 01 Apr 1992
Resigned 16 Mar 1994

Persons with significant control

1

Queen Margaret University Drive, MusselburghEH21 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Auditors Resignation Company
24 June 2009
AUDAUD
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
15 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2007
363aAnnual Return
Legacy
24 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
5 December 2004
288aAppointment of Director or Secretary
Legacy
5 December 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
14 September 1998
AUDAUD
Auditors Resignation Company
14 September 1998
AUDAUD
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
26 June 1995
288288
Legacy
13 March 1995
288288
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Legacy
28 December 1994
363sAnnual Return (shuttle)
Legacy
12 December 1994
288288
Legacy
6 April 1994
288288
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Legacy
29 June 1992
225(1)225(1)
Legacy
25 April 1992
88(2)R88(2)R
Legacy
25 April 1992
224224
Legacy
7 April 1992
288288
Certificate Change Of Name Company
19 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 March 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 March 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
287Change of Registered Office
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Incorporation Company
13 December 1991
NEWINCIncorporation