Background WavePink WaveYellow Wave

QUARTERMILE DEVELOPMENTS LIMITED (SC334580)

QUARTERMILE DEVELOPMENTS LIMITED (SC334580) is an active UK company. incorporated on 28 November 2007. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. QUARTERMILE DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include CURRAN, Paul, MILLIGAN, Michael.

Company Number
SC334580
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
5 Melville Street, Edinburgh, EH3 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CURRAN, Paul, MILLIGAN, Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTERMILE DEVELOPMENTS LIMITED

QUARTERMILE DEVELOPMENTS LIMITED is an active company incorporated on 28 November 2007 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. QUARTERMILE DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

SC334580

LTD Company

Age

18 Years

Incorporated 28 November 2007

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

QUARTERMILE MANAGEMENT SERVICES LIMITED
From: 4 October 2011To: 26 May 2015
GLADEDALE VENTURES (EAST KILBRIDE) LIMITED
From: 13 February 2008To: 4 October 2011
ATHOLL HOUSE (EAST KILBRIDE) LIMITED
From: 28 November 2007To: 13 February 2008
Contact
Address

5 Melville Street Edinburgh, EH3 7PE,

Previous Addresses

6-8 Wemyss Place Edinburgh EH3 6DH Scotland
From: 17 June 2020To: 5 November 2024
2 Lister Square Edinburgh EH3 9GL
From: 9 October 2013To: 17 June 2020
Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom
From: 3 February 2010To: 9 October 2013
15 Lauriston Place Edinburgh Midlothian EH3 9AU
From: 28 November 2007To: 3 February 2010
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Dec 09
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Oct 11
Director Joined
Jun 12
Loan Cleared
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
Dec 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CURRAN, Paul

Active
Melville Street, EdinburghEH3 7PE
Born February 1972
Director
Appointed 16 Jul 2010

MILLIGAN, Michael

Active
Melville Street, EdinburghEH3 7PE
Born May 1974
Director
Appointed 18 Oct 2011

JOHNSON, Robin Simon

Resigned
Ashley Road, EpsomKT18 5AZ
Secretary
Appointed 25 Aug 2009
Resigned 17 Dec 2009

MASSEY, Joanne Elizabeth

Resigned
Ridgeway Road, RedhillRH1 6PQ
Secretary
Appointed 17 Dec 2009
Resigned 24 Sept 2013

MILLIGAN, Michael

Resigned
3 Haining Valley Steading, LinlithgowEH49 6LN
Secretary
Appointed 21 Dec 2007
Resigned 25 Aug 2009

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 28 Nov 2007
Resigned 21 Dec 2007

CATCHPOLE, Elizabeth Margaret

Resigned
High Street, WesterhamTN16 1RG
Born March 1965
Director
Appointed 20 Jun 2012
Resigned 24 Sept 2013

DIPRE, Remo

Resigned
The Pines, AshteadKT21 1LU
Born August 1934
Director
Appointed 21 Dec 2007
Resigned 09 Mar 2009

FITZSIMMONS, Neil

Resigned
Crossgates Road, Halbeath, Dunfermline, FifeKY11 7EG
Born February 1959
Director
Appointed 01 Jun 2010
Resigned 24 Sept 2013

GAFFNEY, David

Resigned
Crossgates Road, Halbeath, Dunfermline, FifeKY11 7EG
Born April 1967
Director
Appointed 21 Dec 2007
Resigned 15 Jul 2010

HALL, Steven

Resigned
10 Grosvenor Street, LondonW1K 4QB
Born June 1977
Director
Appointed 24 Sept 2013
Resigned 26 Apr 2018

LAVELLE, Dominic Joseph

Resigned
Ashley Road, EpsomKT18 5AZ
Born February 1963
Director
Appointed 25 Aug 2009
Resigned 17 Dec 2009

MCINTYRE, James

Resigned
2 Whinny View, AberladyEH32 0UJ
Born June 1960
Director
Appointed 21 Dec 2007
Resigned 22 Aug 2008

SMITH, Martin James Alexander

Resigned
76 Douglas Park Crescent, GlasgowG61 3DN
Born May 1969
Director
Appointed 21 Dec 2007
Resigned 25 Aug 2009

ATHOLL INCORPORATIONS LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate director
Appointed 28 Nov 2007
Resigned 21 Dec 2007

Persons with significant control

5

1 Active
4 Ceased
Melville Street, EdinburghEH3 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2024
Lister Square, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Apr 2024
65 Curzon Street, LondonW1J 8PE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Apr 2018

Mr Seth Andrew Klarman

Ceased
St James Avenue, Boston02116
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Apr 2018
Lister Square, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2019
AAAnnual Accounts
Legacy
31 October 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2019
AGREEMENT2AGREEMENT2
Legacy
6 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
26 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Resolution
8 October 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
16 July 2012
466(Scot)466(Scot)
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Memorandum Articles
2 December 2011
MEM/ARTSMEM/ARTS
Resolution
2 December 2011
RESOLUTIONSResolutions
Legacy
30 November 2011
MG01sMG01s
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
4 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288cChange of Particulars
Legacy
19 May 2009
288cChange of Particulars
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
225Change of Accounting Reference Date
Legacy
8 September 2008
288bResignation of Director or Secretary
Memorandum Articles
14 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2008
287Change of Registered Office
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Incorporation Company
28 November 2007
NEWINCIncorporation