CompanyTrack
Q

QUEENSBERRY PROPERTIES (OTAGO) LIMITED

Active Edinburgh

Development of building projects

4 employees Website
Property, infrastructure and construction Residential development Development of building projects
Q

QUEENSBERRY PROPERTIES (OTAGO) LIMITED

Development of building projects

Founded 5 Mar 2018 Active Edinburgh, Scotland 4 employees queensberryproperties.co.uk
Property, infrastructure and construction Residential development Development of building projects
Accounts Submitted 9 Jan 2025
Confirmation Statement Submitted 17 Mar 2025
Net assets £0.00
Total assets £3.77M £77.00K 2024 year on year
Total Liabilities £3.77M £77.00K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

16 Walker Street Edinburgh EH3 7LP Scotland

Office (Edinburgh)

South Gyle Business Park, 36 S Gyle Cres, Edinburgh EH12 9EB

Credit Report

Discover QUEENSBERRY PROPERTIES (OTAGO) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£19.00k

Increased by £1.00k (+6%)

Net Assets

N/A

Total Liabilities

£3.77M

Increased by £77.00k (+2%)

Turnover

N/A

Employees

4

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 1 resigned
Status
David Howard PeckDirectorBritishScotland605 Mar 2018Active
Kevin David ReidDirectorBritishScotland585 Mar 2018Active
Nicholas Antony George WaughDirectorBritishUnited Kingdom655 Mar 2018Active
Paula DimondSecretaryUnknownUnknown13 Feb 2019Active
Steven George SimpsonDirectorBritishScotland585 Mar 2018Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Queensberry Properties Limited

United Kingdom

Active
Notified 5 Mar 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

QUEENSBERRY PROPERTIES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CRUDEN HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TARRAS PARK PROPERTIES LIMITED united kingdom shares 75 to 100 percent
CRUDEN HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BUCCLEUCH PROPERTIES LIMITED united kingdom shares 75 to 100 percent
BUCCLEUCH ESTATES, LTD. (THE) united kingdom shares 75 to 100 percent
CRUDEN INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent, appoint/remove directors
THE MDS ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CRUDEN HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BABERTON HOUSE TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MDS GROUP OPERATIONS LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
QUEENSBERRY PROPERTIES (OTAGO) LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-04 with no updatesView(3 pages)
10 Feb 2025MortgageMortgage Satisfy Charge FullView(1 page)
9 Jan 2025AccountsAnnual accounts made up to 2024-03-31View(16 pages)
26 Sept 2024OfficersChange to director Mr Kevin David Reid on 2024-09-13View(2 pages)
4 Mar 2024Confirmation StatementConfirmation statement made on 2024-03-04 with no updatesView(3 pages)
17 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-04 with no updates

10 Feb 2025 Mortgage

Mortgage Satisfy Charge Full

9 Jan 2025 Accounts

Annual accounts made up to 2024-03-31

26 Sept 2024 Officers

Change to director Mr Kevin David Reid on 2024-09-13

4 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-03-04 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-04 with no updates

11 months ago on 17 Mar 2025

Mortgage Satisfy Charge Full

1 years ago on 10 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 9 Jan 2025

Change to director Mr Kevin David Reid on 2024-09-13

1 years ago on 26 Sept 2024

Confirmation statement made on 2024-03-04 with no updates

1 years ago on 4 Mar 2024