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
QMM Holdings Ltd
QMM Holdings Ltd is a liquidation company incorporated on 12 April 2017 with the registered office located in Dumfries, Dumfries. QMM Holdings Ltd was registered 8 years ago.
Watch Company
Status
Liquidation
Company No
SC563216
Private limited company
Scottish Company
Age
8 years
Incorporated
12 April 2017
Size
Unreported
Confirmation
Submitted
Dated
11 April 2020
(5 years ago)
Next confirmation dated
11 April 2021
Was due on
25 April 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2019
(12 months)
Accounts type is
Group
Next accounts for period
30 September 2020
Was due on
30 June 2021
(4 years ago)
Learn more about QMM Holdings Ltd
Contact
Address
51 Rae St
Dumfries
DG1 1JD
Same address for the past
4 years
Companies in DG1 1JD
Telephone
Unreported
Email
Unreported
Website
Quaylemunro.com
See All Contacts
People
Officers
4
Shareholders
99
Controllers (PSC)
1
Earl Simon Frederick Woolton
Director • Secretary • British • Lives in UK • Born in May 1958
Mr Peter Graham Read
Director • Corporate Financier • British • Lives in UK • Born in Jun 1956
Andrew Duncan Adams
Director • Corporate Financier • British • Lives in England • Born in Aug 1963
PSC
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
Jaguar Daimler Heritage Trust
Mr Peter Graham Read is a mutual person.
Active
Sine Wave Entertainment Limited
Andrew Duncan Adams is a mutual person.
Active
Freemarketfx Limited
Andrew Duncan Adams is a mutual person.
Active
Sportable Technologies Ltd
Andrew Duncan Adams is a mutual person.
Active
Gemini Books Group Limited
Mr Peter Graham Read is a mutual person.
Active
A. D. Adams & Co Ltd
Andrew Duncan Adams is a mutual person.
Active
QM Capital Partners Limited
Earl Simon Frederick Woolton, Andrew Duncan Adams, and 1 more are mutual people.
Liquidation
Quayle Munro Holdings Limited
Earl Simon Frederick Woolton and Andrew Duncan Adams are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
30 Sep 2019
For period
30 Sep
⟶
30 Sep 2019
Traded for
12 months
Cash in Bank
£386K
Decreased by £159K (-29%)
Turnover
£3.1M
Increased by £3.04M (+5067%)
Employees
5
Increased by 5 (%)
Total Assets
£23.85M
Increased by £2.9M (+14%)
Total Liabilities
-£413K
Decreased by £38K (-8%)
Net Assets
£23.44M
Increased by £2.94M (+14%)
Debt Ratio (%)
2%
Decreased by 0.42% (-20%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Years Ago on 20 Apr 2021
Group Accounts Submitted
5 Years Ago on 30 Jun 2020
Confirmation Submitted
5 Years Ago on 24 Apr 2020
Confirmation Submitted
6 Years Ago on 24 Apr 2019
Glen Sheldon Lewy Resigned
6 Years Ago on 7 Mar 2019
Peter Norris Resigned
6 Years Ago on 7 Mar 2019
Group Accounts Submitted
6 Years Ago on 15 Jan 2019
Notification of PSC Statement
7 Years Ago on 21 Jun 2018
Confirmation Submitted
7 Years Ago on 24 Apr 2018
David Fitzsimons Resigned
7 Years Ago on 6 Mar 2018
Get Alerts
Get Credit Report
Discover QMM Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland to 51 Rae St Dumfries DG1 1JD on 20 April 2021
Submitted on 20 Apr 2021
Resolutions
Submitted on 19 Apr 2021
Group of companies' accounts made up to 30 September 2019
Submitted on 30 Jun 2020
Confirmation statement made on 11 April 2020 with updates
Submitted on 24 Apr 2020
Confirmation statement made on 11 April 2019 with updates
Submitted on 24 Apr 2019
Termination of appointment of Peter Norris as a director on 7 March 2019
Submitted on 15 Mar 2019
Termination of appointment of Glen Sheldon Lewy as a director on 7 March 2019
Submitted on 15 Mar 2019
Group of companies' accounts made up to 30 September 2018
Submitted on 15 Jan 2019
Notification of a person with significant control statement
Submitted on 21 Jun 2018
Confirmation statement made on 11 April 2018 with updates
Submitted on 24 Apr 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs