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: 31/3Up to Date
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
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
Address
Exchange Place 3 Semple Street Edinburgh, EH3 8BL,
No significant events found
Officers
9
4 Active
5 Resigned
Name
Role
Appointed
Status
AITHIE, Graeme Alexander
ActiveSemple Street, EdinburghEH3 8BL
Born October 1979
Llp designated member
Appointed 01 Sept 2017
AITHIE, Graeme Alexander
Semple Street, EdinburghEH3 8BL
Born October 1979
Llp designated member
01 Sept 2017
Active
DOUGANS, Andrew
ActiveSemple Street, EdinburghEH3 8BL
Born February 1992
Llp designated member
Appointed 01 Jun 2024
DOUGANS, Andrew
Semple Street, EdinburghEH3 8BL
Born February 1992
Llp designated member
01 Jun 2024
Active
LYONS, Peter
ActiveSemple Street, EdinburghEH3 8BL
Born January 1980
Llp designated member
Appointed 01 Oct 2016
LYONS, Peter
Semple Street, EdinburghEH3 8BL
Born January 1980
Llp designated member
01 Oct 2016
Active
WILKINSON, Andrew
ActiveSemple Street, EdinburghEH3 8BL
Born July 1980
Llp designated member
Appointed 12 Apr 2022
WILKINSON, Andrew
Semple Street, EdinburghEH3 8BL
Born July 1980
Llp designated member
12 Apr 2022
Active
BELL, Stephen Cameron
ResignedSemple Street, EdinburghEH3 8BL
Born October 1966
Llp designated member
Appointed 26 Jul 2012
Resigned 31 May 2024
BELL, Stephen Cameron
Semple Street, EdinburghEH3 8BL
Born October 1966
Llp designated member
26 Jul 2012
Resigned 31 May 2024
Resigned
LACEY, Clare Anne
ResignedSemple Street, EdinburghEH3 8BL
Born June 1976
Llp designated member
Appointed 26 Jul 2012
Resigned 31 Jul 2022
LACEY, Clare Anne
Semple Street, EdinburghEH3 8BL
Born June 1976
Llp designated member
26 Jul 2012
Resigned 31 Jul 2022
Resigned
WATSON, Andrew Graham Becket
ResignedSemple Street, EdinburghEH3 8BL
Born December 1959
Llp designated member
Appointed 26 Jul 2012
Resigned 01 Mar 2017
WATSON, Andrew Graham Becket
Semple Street, EdinburghEH3 8BL
Born December 1959
Llp designated member
26 Jul 2012
Resigned 01 Mar 2017
Resigned
WATT, Moray David
ResignedSemple Street, EdinburghEH3 8BL
Born January 1966
Llp designated member
Appointed 26 Jul 2012
Resigned 01 Sept 2019
WATT, Moray David
Semple Street, EdinburghEH3 8BL
Born January 1966
Llp designated member
26 Jul 2012
Resigned 01 Sept 2019
Resigned
QUAYLE MUNRO HOLDINGS PLC
ResignedBerners St, LondonW1T 3LP
Corporate llp member
Appointed 20 Sept 2012
Resigned 25 Mar 2014
QUAYLE MUNRO HOLDINGS PLC
Berners St, LondonW1T 3LP
Corporate llp member
20 Sept 2012
Resigned 25 Mar 2014
Resigned
Persons with significant control
9
4 Active
5 Ceased
Name
Nature of Control
Notified
Status
Mr Andrew Dougans
ActiveSemple Street, EdinburghEH3 8BL
Born February 1992
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jun 2024
Mr Andrew Dougans
Semple Street, EdinburghEH3 8BL
Born February 1992
Significant influence or control limited liability partnership
01 Jun 2024
Active
Mr Andrew Wilkinson
ActiveSemple Street, EdinburghEH3 8BL
Born July 1980
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Mar 2023
Mr Andrew Wilkinson
Semple Street, EdinburghEH3 8BL
Born July 1980
Significant influence or control limited liability partnership
01 Mar 2023
Active
Mr Peter Lyons
ActiveSemple Street, EdinburghEH3 8BL
Born January 1980
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Aug 2022
Mr Peter Lyons
Semple Street, EdinburghEH3 8BL
Born January 1980
Significant influence or control limited liability partnership
01 Aug 2022
Active
Mr Stephen Cameron Bell
CeasedSemple 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 Stephen Cameron Bell
Semple Street, EdinburghEH3 8BL
Born October 1966
Significant influence or control limited liability partnership
31 Jul 2022
Ceased 31 May 2024
Ceased
Mr Peter Lyons
CeasedSemple 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 Peter Lyons
Semple Street, EdinburghEH3 8BL
Born March 1980
Significant influence or control limited liability partnership
31 Jul 2022
Ceased 05 Feb 2024
Ceased
Mr Graeme Alexander Aithie
ActiveSemple Street, EdinburghEH3 8BL
Born October 1979
Nature of Control
Significant influence or control limited liability partnership
Notified 31 Jul 2022
Mr Graeme Alexander Aithie
Semple Street, EdinburghEH3 8BL
Born October 1979
Significant influence or control limited liability partnership
31 Jul 2022
Active
Mr Stephen Cameron Bell
CeasedSemple 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
Mr Stephen Cameron Bell
Semple Street, EdinburghEH3 8BL
Born October 1966
Voting rights 25 to 50 percent limited liability partnership
01 Mar 2017
Ceased 01 Sept 2017
Ceased
Mrs Clare Anne Lacey
CeasedSemple 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
Mrs Clare Anne Lacey
Semple Street, EdinburghEH3 8BL
Born June 1976
Voting rights 25 to 50 percent limited liability partnership
01 Mar 2017
Ceased 01 Sept 2017
Ceased
Mr Moray David Watt
CeasedSemple 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
Mr Moray David Watt
Semple Street, EdinburghEH3 8BL
Born January 1966
Voting rights 25 to 50 percent limited liability partnership
01 Mar 2017
Ceased 01 Sept 2017
Ceased
Filing History
83
Description
Type
Date Filed
Document
3 September 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 September 2025
3 September 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 September 2025
3 September 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 September 2025
4 June 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 June 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 June 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 June 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 June 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 June 2024
4 June 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 June 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 June 2024
5 February 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 February 2024
5 February 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 February 2024
3 January 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
3 January 2024
6 November 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 November 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 October 2023
30 October 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 October 2023
10 March 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 March 2023
10 March 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 March 2023
10 March 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 March 2023
10 March 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 March 2023
6 March 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 March 2023
2 August 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
2 August 2022
2 August 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
2 August 2022
1 August 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 August 2022
1 August 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 August 2022
1 August 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 August 2022
1 August 2022
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
1 August 2022
1 August 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 August 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 August 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 April 2022
3 June 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 June 2021
2 September 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 September 2019
4 December 2018
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
4 December 2018
7 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 August 2018
7 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 August 2018
7 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 August 2018
6 September 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 September 2017
25 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 July 2017
25 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 July 2017
25 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 July 2017
19 July 2017
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
19 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 March 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 November 2016
9 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 November 2016
3 August 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 August 2016
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
18 June 2014
Change Person Member Limited Liability Partnership With Name Change Date
19 August 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 August 2013
No document
Change Person Member Limited Liability Partnership With Name Change Date
19 August 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 August 2013
No document
Change Person Member Limited Liability Partnership With Name Change Date
19 August 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 August 2013
No document
Change Person Member Limited Liability Partnership With Name Change Date
19 August 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 August 2013
No document
19 August 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 August 2013
13 August 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
13 August 2013
1 July 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
1 July 2013
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
3 August 2012