QMPF LLP

Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Mr Andrew Wilkinson as a person with significant control on 2025-08-27

View Document

03/09/253 September 2025 NewChange of details for Mr Peter Lyons as a person with significant control on 2025-08-27

View Document

03/09/253 September 2025 NewChange of details for Mr Graeme Alexander Aithie as a person with significant control on 2025-08-27

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

30/07/2530 July 2025 Accounts for a small company made up to 2025-03-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2024-03-31

View Document

04/06/244 June 2024 Change of details for Mr Peter Lyons as a person with significant control on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Stephen Cameron Bell as a member on 2024-05-31

View Document

04/06/244 June 2024 Cessation of Stephen Cameron Bell as a person with significant control on 2024-05-31

View Document

04/06/244 June 2024 Change of details for Mr Andrew Wilkinson as a person with significant control on 2024-06-01

View Document

04/06/244 June 2024 Change of details for Mr Graeme Alexander Aithie as a person with significant control on 2024-06-01

View Document

04/06/244 June 2024 Appointment of Mr Andrew Dougans as a member on 2024-06-01

View Document

04/06/244 June 2024 Notification of Andrew Dougans as a person with significant control on 2024-06-01

View Document

05/02/245 February 2024 Cessation of Peter Lyons as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mr Peter Lyons as a person with significant control on 2024-02-05

View Document

03/01/243 January 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

06/11/236 November 2023 Notification of Peter Lyons as a person with significant control on 2022-08-01

View Document

30/10/2330 October 2023 Change of details for Mr Peter Lyons as a person with significant control on 2023-10-01

View Document

30/10/2330 October 2023 Member's details changed for Mr Peter Lyons on 2023-10-01

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2023-02-28

View Document

10/03/2310 March 2023 Change of details for Mr Peter Lyons as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Change of details for Mr Graeme Alexander Aithie as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Change of details for Mr Stephen Cameron Bell as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Change of details for Mr Stephen Cameron Bell as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Notification of Andrew Wilkinson as a person with significant control on 2023-03-01

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2021-02-28

View Document

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, LLP MEMBER MORAY WATT

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

04/12/184 December 2018 NOTIFICATION OF PSC STATEMENT ON 07/08/2018

View Document

07/08/187 August 2018 CESSATION OF MORAY WATT AS A PSC

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

07/08/187 August 2018 CESSATION OF STEPHEN CAMERON BELL AS A PSC

View Document

07/08/187 August 2018 CESSATION OF CLARE ANNE LACEY AS A PSC

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

06/09/176 September 2017 LLP MEMBER APPOINTED MR GRAEME ALEXANDER AITHIE

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BELL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LACEY

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAY WATT

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WATSON

View Document

09/11/169 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER LYONS / 01/10/2016

View Document

09/11/169 November 2016 LLP MEMBER APPOINTED MR PETER LYONS

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/16

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

13/08/1513 August 2015 ANNUAL RETURN MADE UP TO 26/07/15

View Document

29/07/1429 July 2014 ANNUAL RETURN MADE UP TO 26/07/14

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED QUAYLE MUNRO PROJECT FINANCE LLP CERTIFICATE ISSUED ON 18/06/14

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, LLP MEMBER QUAYLE MUNRO HOLDINGS PLC

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

19/08/1319 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM BECKET WATSON / 01/07/2013

View Document

19/08/1319 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN CAMERON BELL / 01/07/2013

View Document

19/08/1319 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MORAY DAVID WATT / 01/07/2013

View Document

19/08/1319 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CLARE ANNE LACEY / 01/07/2013

View Document

19/08/1319 August 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QUAYLE MUNRO HOLDINGS PLC / 01/07/2013

View Document

19/08/1319 August 2013 ANNUAL RETURN MADE UP TO 26/07/13

View Document

13/08/1313 August 2013 PREVSHO FROM 31/07/2013 TO 28/02/2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 102 WESTPORT EDINBURGH EH3 9DN SCOTLAND

View Document

04/10/124 October 2012 CORPORATE LLP MEMBER APPOINTED QUAYLE MUNRO HOLDINGS PLC

View Document

03/08/123 August 2012 COMPANY NAME CHANGED DALGLEN (PND) LLP CERTIFICATE ISSUED ON 03/08/12

View Document

26/07/1226 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information