Background WavePink WaveYellow Wave

QUORUM TRUSTEES LIMITED (SC625324)

QUORUM TRUSTEES LIMITED (SC625324) is an active UK company. incorporated on 22 March 2019. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. QUORUM TRUSTEES LIMITED has been registered for 7 years. Current directors include CLARK, Aileen, HARRISON, Andrew John, INGLIS, Kenneth Gordon and 2 others.

Company Number
SC625324
Status
active
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
18 Greenside Lane, Edinburgh, EH1 3AH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARK, Aileen, HARRISON, Andrew John, INGLIS, Kenneth Gordon, MCCORMACK, Sharon Louise, MCLACHLAN, Ross
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUORUM TRUSTEES LIMITED

QUORUM TRUSTEES LIMITED is an active company incorporated on 22 March 2019 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. QUORUM TRUSTEES LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

SC625324

LTD Company

Age

7 Years

Incorporated 22 March 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

18 Greenside Lane Edinburgh, EH1 3AH,

Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CLARK, Aileen

Active
Greenside Lane, EdinburghEH1 3AH
Born August 1972
Director
Appointed 29 Mar 2019

HARRISON, Andrew John

Active
Greenside Lane, EdinburghEH1 3AH
Born July 1977
Director
Appointed 22 Mar 2019

INGLIS, Kenneth Gordon

Active
Greenside Lane, EdinburghEH1 3AH
Born July 1974
Director
Appointed 29 Mar 2019

MCCORMACK, Sharon Louise

Active
Greenside Lane, EdinburghEH1 3AH
Born September 1985
Director
Appointed 27 Jul 2024

MCLACHLAN, Ross

Active
Greenside Lane, EdinburghEH1 3AH
Born March 1988
Director
Appointed 20 Jul 2023

CRAGG, Rohan Geoffrey

Resigned
Greenside Lane, EdinburghEH1 3AH
Born January 1974
Director
Appointed 10 Jul 2020
Resigned 20 Jul 2023

HAWLEY-GROAT, John Crawford

Resigned
Greenside Lane, EdinburghEH1 3AH
Born April 1972
Director
Appointed 22 Mar 2019
Resigned 10 Jul 2020

KERR, David

Resigned
Greenside Lane, EdinburghEH1 3AH
Born October 1974
Director
Appointed 22 Mar 2019
Resigned 10 Jul 2020

WYLLIE, Jackie Anne

Resigned
Greenside Lane, EdinburghEH1 3AH
Born June 1986
Director
Appointed 10 Jul 2020
Resigned 27 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Greenside Lane, EdinburghEH1 3AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019

Mr John Crawford Hawley-Groat

Ceased
Greenside Lane, EdinburghEH1 3AH
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2019
Ceased 10 Jul 2020

Mr David Kerr

Ceased
Greenside Lane, EdinburghEH1 3AH
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2019
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Resolution
29 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Resolution
12 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 March 2019
NEWINCIncorporation