Background WavePink WaveYellow Wave

QUEENSBERRY PROPERTIES (OTAGO) LIMITED (SC590347)

QUEENSBERRY PROPERTIES (OTAGO) LIMITED (SC590347) is an active UK company. incorporated on 5 March 2018. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. QUEENSBERRY PROPERTIES (OTAGO) LIMITED has been registered for 8 years. Current directors include PECK, David Howard, REID, Kevin David, SIMPSON, Steven George and 1 others.

Company Number
SC590347
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 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 (OTAGO) LIMITED

QUEENSBERRY PROPERTIES (OTAGO) LIMITED is an active company incorporated on 5 March 2018 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. QUEENSBERRY PROPERTIES (OTAGO) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

SC590347

LTD Company

Age

8 Years

Incorporated 5 March 2018

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh EH14 3HN Scotland
From: 5 March 2018To: 6 March 2020
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Mar 18
Loan Cleared
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 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 05 Mar 2018

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 05 Mar 2018

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 05 Mar 2018

WAUGH, Nicholas Antony George

Active
Walker Street, EdinburghEH3 7LP
Born May 1960
Director
Appointed 05 Mar 2018

MURRAY, William Stuart

Resigned
Juniper Green, EdinburghEH14 3HN
Secretary
Appointed 05 Mar 2018
Resigned 13 Feb 2019

Persons with significant control

1

Juniper Green, EdinburghEH14 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 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
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Incorporation Company
5 March 2018
NEWINCIncorporation