Background WavePink WaveYellow Wave

QMPF LLP (SO304024)

QMPF LLP (SO304024) is an active UK company. incorporated on 26 July 2012. with registered office in Edinburgh. QMPF LLP has been registered for 13 years.

Company Number
SO304024
Status
active
Type
llp
Incorporated
26 July 2012
Age
13 years
Address
Exchange Place 3, Edinburgh, EH3 8BL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QMPF LLP

QMPF LLP is an active company incorporated on 26 July 2012 with the registered office located in Edinburgh. QMPF LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

SO304024

LLP Company

Age

13 Years

Incorporated 26 July 2012

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 30 July 2025 (8 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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

QUAYLE MUNRO PROJECT FINANCE LLP
From: 3 August 2012To: 18 June 2014
DALGLEN (PND) LLP
From: 26 July 2012To: 3 August 2012
Contact
Address

Exchange Place 3 Semple Street Edinburgh, EH3 8BL,

Timeline

No significant events found

Capital Table
People

Officers

9

4 Active
5 Resigned

AITHIE, Graeme Alexander

Active
Semple Street, EdinburghEH3 8BL
Born October 1979
Llp designated member
Appointed 01 Sept 2017

DOUGANS, Andrew

Active
Semple Street, EdinburghEH3 8BL
Born February 1992
Llp designated member
Appointed 01 Jun 2024

LYONS, Peter

Active
Semple Street, EdinburghEH3 8BL
Born January 1980
Llp designated member
Appointed 01 Oct 2016

WILKINSON, Andrew

Active
Semple Street, EdinburghEH3 8BL
Born July 1980
Llp designated member
Appointed 12 Apr 2022

BELL, Stephen Cameron

Resigned
Semple Street, EdinburghEH3 8BL
Born October 1966
Llp designated member
Appointed 26 Jul 2012
Resigned 31 May 2024

LACEY, Clare Anne

Resigned
Semple Street, EdinburghEH3 8BL
Born June 1976
Llp designated member
Appointed 26 Jul 2012
Resigned 31 Jul 2022

WATSON, Andrew Graham Becket

Resigned
Semple Street, EdinburghEH3 8BL
Born December 1959
Llp designated member
Appointed 26 Jul 2012
Resigned 01 Mar 2017

WATT, Moray David

Resigned
Semple Street, EdinburghEH3 8BL
Born January 1966
Llp designated member
Appointed 26 Jul 2012
Resigned 01 Sept 2019

QUAYLE MUNRO HOLDINGS PLC

Resigned
Berners St, LondonW1T 3LP
Corporate llp member
Appointed 20 Sept 2012
Resigned 25 Mar 2014

Persons with significant control

9

4 Active
5 Ceased

Mr Andrew Dougans

Active
Semple Street, EdinburghEH3 8BL
Born February 1992

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jun 2024

Mr Andrew Wilkinson

Active
Semple Street, EdinburghEH3 8BL
Born July 1980

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Mar 2023

Mr Peter Lyons

Active
Semple Street, EdinburghEH3 8BL
Born January 1980

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Aug 2022

Mr Stephen Cameron Bell

Ceased
Semple Street, EdinburghEH3 8BL
Born October 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 31 Jul 2022
Ceased 31 May 2024

Mr Peter Lyons

Ceased
Semple Street, EdinburghEH3 8BL
Born March 1980

Nature of Control

Significant influence or control limited liability partnership
Notified 31 Jul 2022
Ceased 05 Feb 2024

Mr Graeme Alexander Aithie

Active
Semple Street, EdinburghEH3 8BL
Born October 1979

Nature of Control

Significant influence or control limited liability partnership
Notified 31 Jul 2022

Mr Stephen Cameron Bell

Ceased
Semple Street, EdinburghEH3 8BL
Born October 1966

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Mar 2017
Ceased 01 Sept 2017

Mrs Clare Anne Lacey

Ceased
Semple Street, EdinburghEH3 8BL
Born June 1976

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Mar 2017
Ceased 01 Sept 2017

Mr Moray David Watt

Ceased
Semple Street, EdinburghEH3 8BL
Born January 1966

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Mar 2017
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

83

Change To A Person With Significant Control Limited Liability Partnership
3 September 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
3 September 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
3 September 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
15 August 2025
LLCS01LLCS01
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
LLCS01LLCS01
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
4 June 2024
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
4 June 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
4 June 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
4 June 2024
LLPSC04LLPSC04
Appoint Person Member Limited Liability Partnership With Appointment Date
4 June 2024
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 June 2024
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
4 June 2024
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
5 February 2024
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
5 February 2024
LLPSC04LLPSC04
Change Account Reference Date Limited Liability Partnership Current Extended
3 January 2024
LLAA01LLAA01
Notification Of A Person With Significant Control Limited Liability Partnership
6 November 2023
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
30 October 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
30 October 2023
LLPSC04LLPSC04
Confirmation Statement With No Updates
28 August 2023
LLCS01LLCS01
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
10 March 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
10 March 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
10 March 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
10 March 2023
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
6 March 2023
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
2 August 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
2 August 2022
LLPSC04LLPSC04
Confirmation Statement With No Updates
2 August 2022
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
1 August 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
1 August 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
1 August 2022
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
1 August 2022
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
1 August 2022
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2022
LLCH01LLCH01
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
19 April 2022
LLAP01LLAP01
Confirmation Statement With No Updates
27 August 2021
LLCS01LLCS01
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 June 2021
LLAD01LLAD01
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
2 September 2019
LLTM01LLTM01
Confirmation Statement With No Updates
25 July 2019
LLCS01LLCS01
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
4 December 2018
LLPSC08LLPSC08
Confirmation Statement With No Updates
7 August 2018
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
7 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
7 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
7 August 2018
LLPSC07LLPSC07
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
6 September 2017
LLAP01LLAP01
Confirmation Statement With No Updates
9 August 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
25 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
25 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
25 July 2017
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
19 July 2017
LLPSC09LLPSC09
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
8 March 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
9 November 2016
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 November 2016
LLAP01LLAP01
Confirmation Statement With Updates
3 August 2016
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 August 2016
LLAD01LLAD01
Accounts With Accounts Type Small
21 July 2016
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 August 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
29 July 2014
LLAR01LLAR01
Accounts With Accounts Type Small
24 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name
2 May 2014
LLTM01LLTM01
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 August 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
19 August 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 August 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 August 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 August 2013
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
19 August 2013
LLCH02LLCH02
Change Account Reference Date Limited Liability Partnership Previous Shortened
13 August 2013
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
1 July 2013
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership
4 October 2012
LLAP02LLAP02
Certificate Change Of Name Company
3 August 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
26 July 2012
LLIN01LLIN01