Background WavePink WaveYellow Wave

EDINBURGH Q STREET PROPCO LTD (SC533189)

EDINBURGH Q STREET PROPCO LTD (SC533189) is an active UK company. incorporated on 20 April 2016. 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. EDINBURGH Q STREET PROPCO LTD has been registered for 9 years. Current directors include HENG, Lee Cheng, HOH, Chin Yiep, LIU, Chun Bong Edwin Stephen and 2 others.

Company Number
SC533189
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
4th Floor, 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENG, Lee Cheng, HOH, Chin Yiep, LIU, Chun Bong Edwin Stephen, TAN, Wu Hao, TOH, Giap Eng
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH Q STREET PROPCO LTD

EDINBURGH Q STREET PROPCO LTD is an active company incorporated on 20 April 2016 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. EDINBURGH Q STREET PROPCO LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

SC533189

LTD Company

Age

9 Years

Incorporated 20 April 2016

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 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

GLOAG SERVICED APARTMENTS LIMITED
From: 1 September 2016To: 18 December 2024
DMWS 1074 LIMITED
From: 20 April 2016To: 1 September 2016
Contact
Address

4th Floor, 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

Kintore House 74-77 Queen Street Edinburgh EH2 4NF Scotland
From: 17 December 2024To: 21 May 2025
, 56 George Street, Edinburgh, EH2 2LR
From: 22 September 2016To: 17 December 2024
, 16 Charlotte Square, Edinburgh, EH2 4DF
From: 20 April 2016To: 22 September 2016
Timeline

39 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Oct 21
Director Left
Mar 23
Owner Exit
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Owner Exit
Jan 26
1
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HENG, Lee Cheng

Active
Paya Lebar Road, #08-36 Paya Lebar Square409051
Born June 1971
Director
Appointed 01 Jan 2025

HOH, Chin Yiep

Active
Paya Lebar Road, Singapore409051
Born February 1970
Director
Appointed 03 Dec 2024

LIU, Chun Bong Edwin Stephen

Active
Gower Street, LeedsLS2 7BP
Born November 1976
Director
Appointed 01 Jan 2025

TAN, Wu Hao

Active
Sungei Kadut Street 3, Singapore729143
Born June 1986
Director
Appointed 01 Jan 2025

TOH, Giap Eng

Active
Paya Lebar Road, Singapore409051
Born September 1955
Director
Appointed 03 Dec 2024

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 20 Apr 2016
Resigned 15 Sept 2016

BRADLEY, Pauline Anne

Resigned
George Street, EdinburghEH2 2LR
Born June 1961
Director
Appointed 15 Sept 2016
Resigned 06 Sept 2018

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 20 Apr 2016
Resigned 15 Sept 2016

GLOAG, Ann Heron

Resigned
George Street, EdinburghEH2 2LR
Born December 1942
Director
Appointed 15 Sept 2016
Resigned 21 Sept 2016

JONES, Robert Stephen

Resigned
Manor Court Business Park, ScarboroughYO11 3TU
Born January 1982
Director
Appointed 26 Jun 2019
Resigned 08 Oct 2021

LAWRENCE, David

Resigned
George Street, EdinburghEH2 2LR
Born September 1972
Director
Appointed 31 Dec 2016
Resigned 22 Mar 2023

MACKINTOSH, Iain Stewart

Resigned
George Street, EdinburghEH2 2LR
Born May 1971
Director
Appointed 15 Sept 2016
Resigned 03 Dec 2024

MCCABE, Gary John

Resigned
74-77 Queen Street, EdinburghEH2 4NF
Born March 1972
Director
Appointed 06 Sept 2018
Resigned 03 Dec 2024

RICHARDSON, Andrew Paul

Resigned
George Street, EdinburghEH2 2LR
Born July 1967
Director
Appointed 15 Sept 2016
Resigned 26 Jun 2019

TOH, Gap Seng

Resigned
Paya Lebar Road, Singapore409051
Born July 1950
Director
Appointed 03 Dec 2024
Resigned 01 Jan 2025

WEBER, Nico

Resigned
George Street, EdinburghEH2 2LR
Born August 1979
Director
Appointed 15 Sept 2016
Resigned 31 Dec 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Khai Cheng Toh

Ceased
Adam Street, LondonWC2N 6AA
Born January 1928

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Dec 2024
Ceased 16 Dec 2025

Mr Giap Eng Toh

Active
Adam Street, LondonWC2N 6AA
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2024
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2016
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

78

Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 January 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Memorandum Articles
23 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
9 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2023
RESOLUTIONSResolutions
Memorandum Articles
27 March 2023
MAMA
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 September 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Resolution
27 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Certificate Change Of Name Company
1 September 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2016
NEWINCIncorporation