Background WavePink WaveYellow Wave

VICTORIA QUAY LIMITED (SC139595)

VICTORIA QUAY LIMITED (SC139595) is an active UK company. incorporated on 6 August 1992. with registered office in Midlothian. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VICTORIA QUAY LIMITED has been registered for 33 years. Current directors include MACGREGOR, Stuart Alastair, WALLACE, Stuart James.

Company Number
SC139595
Status
active
Type
ltd
Incorporated
6 August 1992
Age
33 years
Address
1 Prince Of Wales Dock, Midlothian, EH6 7DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACGREGOR, Stuart Alastair, WALLACE, Stuart James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA QUAY LIMITED

VICTORIA QUAY LIMITED is an active company incorporated on 6 August 1992 with the registered office located in Midlothian. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VICTORIA QUAY LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

SC139595

LTD Company

Age

33 Years

Incorporated 6 August 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

CHAINVITAL LIMITED
From: 6 August 1992To: 3 September 1992
Contact
Address

1 Prince Of Wales Dock Edinburgh Midlothian, EH6 7DX,

Timeline

9 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Apr 11
Director Left
May 11
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SMYTH, Pamela June

Active
1 Prince Of Wales Dock, MidlothianEH6 7DX
Secretary
Appointed 31 Aug 2012

MACGREGOR, Stuart Alastair

Active
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born February 1971
Director
Appointed 09 Dec 2024

WALLACE, Stuart James

Active
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born April 1970
Director
Appointed 08 Nov 2024

HAMMOND, Charles Graham

Resigned
32 Macnair Avenue, North BerwickEH39 4QY
Secretary
Appointed 12 Aug 1992
Resigned 22 Feb 1996

MCNEILL, Morag

Resigned
9 Wester Coates Gardens, EdinburghEH12 5LT
Secretary
Appointed 15 Mar 2005
Resigned 31 Aug 2012

TOTHILL, John Alan

Resigned
Ferniehirst, PathheadEH37 5RN
Secretary
Appointed 22 Feb 1996
Resigned 15 Mar 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 06 Aug 1992
Resigned 12 Aug 1992

BRADMAN, Godfrey Michael

Resigned
15 Hanover Terrace, LondonNW1 4RJ
Born September 1936
Director
Appointed 28 Aug 1992
Resigned 12 May 2000

CRAN, Carole Jean

Resigned
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born January 1970
Director
Appointed 03 Jan 2018
Resigned 08 Nov 2024

DAVIES, William Haydn

Resigned
Bramhall, ClaygateKT10 0PL
Born March 1954
Director
Appointed 28 Aug 1992
Resigned 16 Jun 1993

DAY, Howard James

Resigned
Greyslates, Newgate Street VillageSG13 8QN
Born September 1946
Director
Appointed 16 Jun 1993
Resigned 31 Dec 1995

HAMMOND, Charles Graham

Resigned
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born March 1961
Director
Appointed 12 Aug 1992
Resigned 30 Jun 2024

MURRAY, William Wilson

Resigned
35a Barnton Avenue West, EdinburghEH4 6DF
Born March 1951
Director
Appointed 12 Aug 1992
Resigned 06 May 2011

PATERSON, Stuart Randall

Resigned
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born January 1958
Director
Appointed 06 Apr 2011
Resigned 03 Jan 2018

SMITH, Terence Patrick

Resigned
Old Market Garden, EdinburghEH10 5AW
Born February 1947
Director
Appointed 28 Aug 1992
Resigned 03 May 2006

THOMPSON, Hugh Macrae

Resigned
Fryern Barn, StorringtonRH20 4HG
Born February 1932
Director
Appointed 28 Aug 1992
Resigned 09 Feb 1996

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 06 Aug 1992
Resigned 06 Aug 1993

Persons with significant control

1

Prince Of Wales Dock, Leith Docks, EdinburghEH6 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
287Change of Registered Office
Legacy
8 May 2003
288cChange of Particulars
Auditors Resignation Company
20 February 2003
AUDAUD
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288cChange of Particulars
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
21 February 1996
288288
Legacy
11 January 1996
288288
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
28 September 1993
363b363b
Memorandum Articles
12 July 1993
MEM/ARTSMEM/ARTS
Legacy
12 July 1993
123Notice of Increase in Nominal Capital
Legacy
12 July 1993
88(2)R88(2)R
Resolution
12 July 1993
RESOLUTIONSResolutions
Resolution
12 July 1993
RESOLUTIONSResolutions
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
12 July 1993
288288
Legacy
27 October 1992
288288
Legacy
14 September 1992
288288
Legacy
4 September 1992
288288
Memorandum Articles
4 September 1992
MEM/ARTSMEM/ARTS
Legacy
4 September 1992
88(2)R88(2)R
Legacy
4 September 1992
123Notice of Increase in Nominal Capital
Resolution
4 September 1992
RESOLUTIONSResolutions
Resolution
4 September 1992
RESOLUTIONSResolutions
Resolution
4 September 1992
RESOLUTIONSResolutions
Resolution
4 September 1992
RESOLUTIONSResolutions
Legacy
4 September 1992
224224
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
287Change of Registered Office
Certificate Change Of Name Company
3 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 1992
NEWINCIncorporation