Edinburgh Q Street Propco Ltd

DataGardener
live
Small

Edinburgh Q Street Propco Ltd

sc533189Private Limited With Share Capital

4Th Floor, 115 George Street, Edinburgh, EH24JN
Incorporated

20/04/2016

Company Age

10 years

Directors

8

Employees

26

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Edinburgh Q Street Propco Ltd (sc533189) is a private limited with share capital incorporated on 20/04/2016 (10 years old) and registered in edinburgh, EH24JN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 20/04/2016
EH24JN
26 employees

Financial Overview

Total Assets

£25.05M

Liabilities

£20.31M

Net Assets

£4.74M

Turnover

£3.93M

Cash

£0

Key Metrics

26

Employees

8

Directors

2

Shareholders

Board of Directors

5

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

79
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2025
Memorandum Articles
Category:Incorporation
Date:23-12-2024
Resolution
Category:Resolution
Date:23-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:18-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2024
Capital Name Of Class Of Shares
Category:Capital
Date:09-08-2023
Resolution
Category:Resolution
Date:09-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2023
Capital Name Of Class Of Shares
Category:Capital
Date:28-03-2023
Resolution
Category:Resolution
Date:27-03-2023
Memorandum Articles
Category:Incorporation
Date:27-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:19-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2016
Capital Allotment Shares
Category:Capital
Date:27-09-2016
Capital Name Of Class Of Shares
Category:Capital
Date:27-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2016
Resolution
Category:Resolution
Date:27-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:01-09-2016
Incorporation Company
Category:Incorporation
Date:20-04-2016

Risk Assessment

low risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date04/07/2025
Latest Accounts31/12/2024

Trading Addresses

Kintore House, 74-77 Queen Street, Edinburgh, Eh2 4Nf, EH24NFRegistered
4Th Floor, 115 George Street, Edinburgh, EH24JNRegistered
56 George Street, Edinburgh, Midlothian, EH22LR
Kintore House, 74-77 Queen Street, Edinburgh, Eh2 4Nf, EH24NFRegistered
56 George Street, Edinburgh, Midlothian, EH22LRRegistered

Contact

4Th Floor, 115 George Street, Edinburgh, EH24JN