Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Quartermile Hotel Holdings Limited
Quartermile Hotel Holdings Limited is a dissolved company incorporated on 29 August 2013 with the registered office located in Glasgow, City of Glasgow. Quartermile Hotel Holdings Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 November 2017
(8 years ago)
Was
4 years old
at the time of dissolution
Following
liquidation
Company No
SC457961
Private limited company
Scottish Company
Age
12 years
Incorporated
29 August 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Quartermile Hotel Holdings Limited
Contact
Update Details
Address
25 Bothwell Street
Glasgow
G2 6NL
Same address for the past
9 years
Companies in G2 6NL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Michael Milligan
Director • British • Lives in Scotland • Born in May 1974
Steven Hall
Director • Managing Director • British • Lives in UK • Born in Jun 1977
Paul Curran
Director • British • Lives in Scotland • Born in Feb 1972
Brodies Secretarial Services Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Quartermile Ventures Limited
Paul Curran and Michael Milligan are mutual people.
Active
Quartermile Developments Limited
Paul Curran and Michael Milligan are mutual people.
Active
QM Edinburgh Limited
Paul Curran and Michael Milligan are mutual people.
Active
Qmile Group Limited
Paul Curran and Michael Milligan are mutual people.
Active
Aerof Craighouse Limited
Paul Curran and Michael Milligan are mutual people.
Active
QMCH Limited
Paul Curran and Michael Milligan are mutual people.
Active
East West Oriental Brewing Company Limited
Brodies Secretarial Services Limited is a mutual person.
Active
FBG International Limited
Brodies Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
31 Dec 2014
For period
31 Aug
⟶
31 Dec 2014
Traded for
16 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 3 Nov 2017
Registered Address Changed
9 Years Ago on 12 Sep 2016
Confirmation Submitted
10 Years Ago on 23 Sep 2015
Charge Satisfied
10 Years Ago on 8 Jun 2015
Full Accounts Submitted
10 Years Ago on 27 May 2015
Confirmation Submitted
11 Years Ago on 28 Oct 2014
Accounting Period Extended
11 Years Ago on 23 May 2014
New Charge Registered
12 Years Ago on 3 Dec 2013
Julian Voge Resigned
12 Years Ago on 25 Oct 2013
Mr Steven Hall Appointed
12 Years Ago on 9 Oct 2013
Get Alerts
Get Credit Report
Discover Quartermile Hotel Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Nov 2017
Return of final meeting of voluntary winding up
Submitted on 3 Aug 2017
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 25 Bothwell Street Glasgow G2 6NL on 12 September 2016
Submitted on 12 Sep 2016
Resolutions
Submitted on 12 Sep 2016
Annual return made up to 29 August 2015 with full list of shareholders
Submitted on 23 Sep 2015
Satisfaction of charge SC4579610001 in full
Submitted on 8 Jun 2015
Full accounts made up to 31 December 2014
Submitted on 27 May 2015
Annual return made up to 29 August 2014 with full list of shareholders
Submitted on 28 Oct 2014
Current accounting period extended from 31 August 2014 to 31 December 2014
Submitted on 23 May 2014
Certificate of change of name
Submitted on 7 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs