Background WavePink WaveYellow Wave

QUEENSBERRY PROPERTIES (KINNEAR ROAD) LIMITED (SC455357)

QUEENSBERRY PROPERTIES (KINNEAR ROAD) LIMITED (SC455357) is an active UK company. incorporated on 26 July 2013. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. QUEENSBERRY PROPERTIES (KINNEAR ROAD) LIMITED has been registered for 12 years. Current directors include PECK, David Howard, REID, Kevin David, SIMPSON, Steven George and 1 others.

Company Number
SC455357
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 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 (KINNEAR ROAD) LIMITED

QUEENSBERRY PROPERTIES (KINNEAR ROAD) LIMITED is an active company incorporated on 26 July 2013 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. QUEENSBERRY PROPERTIES (KINNEAR ROAD) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

SC455357

LTD Company

Age

12 Years

Incorporated 26 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh EH14 3HN
From: 26 July 2013To: 6 March 2020
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Company Founded
Jul 13
Loan Secured
Aug 13
Loan Cleared
Mar 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Cleared
Mar 17
Loan Cleared
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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 26 Jul 2013

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 26 Jul 2013

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 26 Jul 2013

WAUGH, Nicholas Antony George

Active
Walker Street, EdinburghEH3 7LP
Born May 1960
Director
Appointed 26 Jul 2013

FAIRCLOUGH, Stuart Thomas

Resigned
Juniper Green, EdinburghEH14 3HN
Secretary
Appointed 26 Jul 2013
Resigned 01 Apr 2014

MURRAY, William Stuart

Resigned
Juniper Green, EdinburghEH14 3HN
Secretary
Appointed 01 Apr 2014
Resigned 13 Feb 2019

BURNESS PAULL & WILLIAMSONS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 26 Jul 2013
Resigned 26 Jul 2013

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 26 Jul 2013
Resigned 26 Jul 2013

BURNESS PAULL (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 26 Jul 2013
Resigned 26 Jul 2013

Persons with significant control

1

Macmerry Industrial Estate, TranentEH33 1ET

Nature of Control

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

Filing History

51

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2018
CH01Change of Director Details
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
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Sail Address Company With New Address
13 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Incorporation Company
26 July 2013
NEWINCIncorporation