Background WavePink WaveYellow Wave

QUEENSBERRY PROPERTIES LIMITED (SC296464)

QUEENSBERRY PROPERTIES LIMITED (SC296464) is an active UK company. incorporated on 2 February 2006. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. QUEENSBERRY PROPERTIES LIMITED has been registered for 20 years. Current directors include PECK, David Howard, REID, Kevin David, SIMPSON, Steven George and 1 others.

Company Number
SC296464
Status
active
Type
ltd
Incorporated
2 February 2006
Age
20 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PECK, David Howard, REID, Kevin David, SIMPSON, Steven George, WAUGH, Nicholas Antony George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSBERRY PROPERTIES LIMITED

QUEENSBERRY PROPERTIES LIMITED is an active company incorporated on 2 February 2006 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. QUEENSBERRY PROPERTIES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

SC296464

LTD Company

Age

20 Years

Incorporated 2 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 5 April 2025(14 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh Midlothian EH14 3HN
From: 2 February 2006To: 6 March 2020
Timeline

17 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Aug 14
Loan Cleared
Aug 15
Loan Cleared
Dec 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Feb 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Sept 19
Loan Secured
May 20
Loan Cleared
Jan 22
Loan Cleared
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DIMOND, Paula

Active
Walker Street, EdinburghEH3 7LP
Secretary
Appointed 13 Feb 2019

PECK, David Howard

Active
Walker Street, EdinburghEH3 7LP
Born April 1965
Director
Appointed 03 Feb 2006

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 03 Feb 2006

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 03 Feb 2006

WAUGH, Nicholas Antony George

Active
Walker Street, EdinburghEH3 7LP
Born May 1960
Director
Appointed 03 Feb 2006

FAIRCLOUGH, Stuart Thomas

Resigned
Baberton House, EdinburghEH14 3HN
Secretary
Appointed 03 Feb 2006
Resigned 01 Apr 2014

MURRAY, William Stuart

Resigned
Baberton House, EdinburghEH14 3HN
Secretary
Appointed 01 Apr 2014
Resigned 13 Feb 2019

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 02 Feb 2006
Resigned 03 Feb 2006

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 02 Feb 2006
Resigned 03 Feb 2006

Persons with significant control

2

Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Weekley, KetteringNN16 9UP

Nature of Control

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

Filing History

103

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 January 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 January 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Sail Address Company With New Address
13 August 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Legacy
9 July 2012
MG01sMG01s
Legacy
29 June 2012
MG01sMG01s
Legacy
12 March 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Legacy
1 November 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
28 October 2011
466(Scot)466(Scot)
Legacy
28 October 2011
MG01sMG01s
Legacy
8 September 2011
MG01sMG01s
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Legacy
2 August 2011
MG01sMG01s
Legacy
30 July 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
22 July 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Legacy
1 December 2009
MG01sMG01s
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary 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
Legacy
22 September 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
11 March 2009
288cChange of Particulars
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
12 September 2007
410(Scot)410(Scot)
Legacy
9 August 2007
288cChange of Particulars
Legacy
8 February 2007
363aAnnual Return
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Incorporation Company
2 February 2006
NEWINCIncorporation