Background WavePink WaveYellow Wave

QMCH LIMITED (SC628771)

QMCH LIMITED (SC628771) is an active UK company. incorporated on 26 April 2019. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QMCH LIMITED has been registered for 6 years. Current directors include CURRAN, Paul, MILLIGAN, Michael.

Company Number
SC628771
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
5 Melville Street, Edinburgh, EH3 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CURRAN, Paul, MILLIGAN, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QMCH LIMITED

QMCH LIMITED is an active company incorporated on 26 April 2019 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QMCH LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

SC628771

LTD Company

Age

6 Years

Incorporated 26 April 2019

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 18 September 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
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
Quartermile 2 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 26 April 2019To: 17 June 2020
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Jul 24
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CURRAN, Paul

Active
Melville Street, EdinburghEH3 7PE
Born February 1972
Director
Appointed 26 Apr 2019

MILLIGAN, Michael

Active
Melville Street, EdinburghEH3 7PE
Born May 1974
Director
Appointed 26 Apr 2019

Persons with significant control

2

Wemyss Place, EdinburghEH3 6DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019
Wemyss Place, EdinburghEH3 6DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
18 July 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 July 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
22 April 2025
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Resolution
6 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Incorporation Company
26 April 2019
NEWINCIncorporation