Background WavePink WaveYellow Wave

64QS LIMITED (SC235128)

64QS LIMITED (SC235128) is an active UK company. incorporated on 8 August 2002. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 64QS LIMITED has been registered for 23 years. Current directors include ALEXANDER, Ian Linden, DAVIE, Stewart William, DUNCAN, Roderick John Gordon and 5 others.

Company Number
SC235128
Status
active
Type
ltd
Incorporated
8 August 2002
Age
23 years
Address
64 Queen Street, Edinburgh, EH2 4NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALEXANDER, Ian Linden, DAVIE, Stewart William, DUNCAN, Roderick John Gordon, FLETCHER, Ryan, IRVING, Andrew James Bruges, IVES, Philip Harvey, ROGERS, Andrew Peter, THOMSON, Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64QS LIMITED

64QS LIMITED is an active company incorporated on 8 August 2002 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 64QS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

SC235128

LTD Company

Age

23 Years

Incorporated 8 August 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

JMARCHITECTS HOLDINGS LIMITED
From: 21 January 2004To: 12 July 2021
PJMP HOLDINGS LIMITED
From: 8 August 2002To: 21 January 2004
Contact
Address

64 Queen Street Edinburgh, EH2 4NA,

Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Feb 12
Director Joined
Sept 13
Director Left
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
Funding Round
Aug 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
May 19
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Nov 25
5
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

ALEXANDER, Ian Linden

Active
Queen Street, EdinburghEH2 4NA
Born April 1963
Director
Appointed 14 Oct 2024

DAVIE, Stewart William

Active
Queen Street, EdinburghEH2 4NA
Born August 1973
Director
Appointed 20 Jun 2017

DUNCAN, Roderick John Gordon

Active
Queen Street, EdinburghEH2 4NA
Born January 1972
Director
Appointed 20 Jun 2017

FLETCHER, Ryan

Active
Queen Street, EdinburghEH2 4NA
Born September 1972
Director
Appointed 09 Jun 2005

IRVING, Andrew James Bruges

Active
Queen Street, EdinburghEH2 4NA
Born September 1967
Director
Appointed 24 Aug 2013

IVES, Philip Harvey

Active
Queen Street, EdinburghEH2 4NA
Born October 1964
Director
Appointed 18 May 2004

ROGERS, Andrew Peter

Active
Queen Street, EdinburghEH2 4NA
Born March 1976
Director
Appointed 21 May 2019

THOMSON, Brian

Active
Queen Street, EdinburghEH2 4NA
Born December 1964
Director
Appointed 19 Sept 2002

INGHAM, David William

Resigned
Queen Street, EdinburghEH2 4NA
Secretary
Appointed 04 Mar 2005
Resigned 31 Jul 2025

MCGIRK, Catherine Elizabeth

Resigned
Flat2, 3 Ferry Road, EdinburghEH6 4AD
Secretary
Appointed 19 Sept 2002
Resigned 04 Mar 2005

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee secretary
Appointed 08 Aug 2002
Resigned 19 Sept 2002

BOWMAN, Peter Charles

Resigned
36 Bothwell Gardens, DunbarEH42 1PZ
Born January 1954
Director
Appointed 19 Sept 2002
Resigned 25 Jan 2006

BRENNAN, James

Resigned
44 Great King Street, EdinburghEH3 6QY
Born September 1961
Director
Appointed 09 Jun 2004
Resigned 28 Sept 2007

BURGESS, Mark Christopher

Resigned
Queen Street, EdinburghEH2 4NA
Born May 1957
Director
Appointed 20 Mar 2018
Resigned 31 May 2025

BURTON, Roger Charles

Resigned
Queen Street, EdinburghEH2 4NA
Born April 1950
Director
Appointed 18 May 2004
Resigned 29 Feb 2012

INGHAM, David William

Resigned
Queen Street, EdinburghEH2 4NA
Born October 1965
Director
Appointed 18 May 2004
Resigned 31 Jul 2025

MCBRIDE, Maurice

Resigned
20 Castle Terrace, EdinburghEH1 2EN
Born September 1954
Director
Appointed 16 Dec 2003
Resigned 31 Dec 2014

MCFARLANE, Ronald

Resigned
Queen Street, EdinburghEH2 4NA
Born December 1963
Director
Appointed 09 Jun 2005
Resigned 21 Dec 2017

MCKEOWN, Henry Joseph

Resigned
Queen Street, EdinburghEH2 4NA
Born May 1959
Director
Appointed 14 Oct 2024
Resigned 31 Jul 2025

WEST, Christopher John

Resigned
7 Brookside, HuddersfieldHD7 5BZ
Born November 1949
Director
Appointed 19 Sept 2002
Resigned 16 May 2008

BLP CREATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 08 Aug 2002
Resigned 19 Sept 2002

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 08 Sept 2002
Resigned 19 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
Queen Street, EdinburghEH2 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021

Mr Brian Thomson

Ceased
Queen Street, EdinburghEH2 4NA
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2021

Mr Ryan Fletcher

Ceased
Queen Street, EdinburghEH2 4NA
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

142

Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Memorandum Articles
3 August 2021
MAMA
Resolution
12 July 2021
RESOLUTIONSResolutions
Memorandum Articles
7 July 2021
MAMA
Resolution
7 July 2021
RESOLUTIONSResolutions
Resolution
23 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Capital Cancellation Shares
6 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Group
24 July 2014
AAAnnual Accounts
Auditors Resignation Company
17 February 2014
AUDAUD
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Auditors Resignation Company
31 January 2014
AUDAUD
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Group
11 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 September 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
30 December 2008
419a(Scot)419a(Scot)
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
19 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
287Change of Registered Office
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 April 2007
AAAnnual Accounts
Accounts With Accounts Type Group
25 August 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
410(Scot)410(Scot)
Legacy
20 April 2005
288cChange of Particulars
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
128(4)128(4)
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288aAppointment of Director or Secretary
Resolution
25 June 2004
RESOLUTIONSResolutions
Resolution
25 June 2004
RESOLUTIONSResolutions
Resolution
25 June 2004
RESOLUTIONSResolutions
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
88(2)R88(2)R
Legacy
25 June 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
9 June 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 2004
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 January 2004
MEM/ARTSMEM/ARTS
Resolution
21 January 2004
RESOLUTIONSResolutions
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
287Change of Registered Office
Legacy
11 December 2002
123Notice of Increase in Nominal Capital
Mortgage Alter Floating Charge
8 October 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 October 2002
466(Scot)466(Scot)
Legacy
8 October 2002
410(Scot)410(Scot)
Legacy
2 October 2002
410(Scot)410(Scot)
Legacy
1 October 2002
288bResignation of Director or Secretary
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Legacy
26 September 2002
88(2)R88(2)R
Legacy
26 September 2002
88(2)R88(2)R
Legacy
26 September 2002
88(2)R88(2)R
Legacy
26 September 2002
123Notice of Increase in Nominal Capital
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Incorporation Company
8 August 2002
NEWINCIncorporation