Background WavePink WaveYellow Wave

LCI QUARTERMILE PROPCO LIMITED (SC676464)

LCI QUARTERMILE PROPCO LIMITED (SC676464) is an active UK company. incorporated on 5 October 2020. 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. LCI QUARTERMILE PROPCO LIMITED has been registered for 5 years. Current directors include CATUSSE, Olivier, LAWRENCE, Susan Elizabeth, NORTON, Stephen William Spencer and 1 others.

Company Number
SC676464
Status
active
Type
ltd
Incorporated
5 October 2020
Age
5 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CATUSSE, Olivier, LAWRENCE, Susan Elizabeth, NORTON, Stephen William Spencer, SCHADLY, Sascha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCI QUARTERMILE PROPCO LIMITED

LCI QUARTERMILE PROPCO LIMITED is an active company incorporated on 5 October 2020 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. LCI QUARTERMILE PROPCO LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

SC676464

LTD Company

Age

5 Years

Incorporated 5 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA United Kingdom
From: 5 October 2020To: 20 April 2023
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Funding Round
Oct 21
Capital Update
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CATUSSE, Olivier

Active
Capital Square, EdinburghEH3 8BP
Born February 1975
Director
Appointed 24 Jun 2025

LAWRENCE, Susan Elizabeth

Active
Capital Square, EdinburghEH3 8BP
Born December 1961
Director
Appointed 22 Oct 2020

NORTON, Stephen William Spencer

Active
Capital Square, EdinburghEH3 8BP
Born August 1959
Director
Appointed 22 Oct 2020

SCHADLY, Sascha

Active
Frankfurt Am Main60312
Born August 1974
Director
Appointed 05 Oct 2020

KLEUTERS, Denis

Resigned
Frankfurt Am Main60312
Born August 1964
Director
Appointed 05 Oct 2020
Resigned 24 Jun 2025

Persons with significant control

1

Dietrich Rudolf Eberhard Von Boetticher

Active
Gallusstrasse 18, Frankfurt Am Main60312
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
30 April 2025
SH19Statement of Capital
Legacy
30 April 2025
CAP-SSCAP-SS
Legacy
30 April 2025
SH20SH20
Resolution
30 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Incorporation Company
5 October 2020
NEWINCIncorporation