Advanced company searchLink opens in new window

QUANTUM FORTH LIMITED

Company number SC233521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2015 TM01 Termination of appointment of Angela Theresa Henderson as a director on 1 November 2015
16 Nov 2015 TM02 Termination of appointment of Angela Theresa Henderson as a secretary on 1 November 2015
20 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Apr 2015 AD01 Registered office address changed from 17/1 Silvermills Court Henderson Place Lane Edinburgh Lothian EH3 5DG to 28 Drumsheugh Gardens Edinburgh EH3 7RN on 1 April 2015
16 Sep 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
08 Aug 2013 CH01 Director's details changed for Mrs Angela Theresa Henderson on 1 July 2013
08 Aug 2013 CH03 Secretary's details changed for Mrs Angela Theresa Henderson on 1 July 2013
29 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Mar 2013 AD01 Registered office address changed from Cbc House 24 Canning Street Edinburgh Midlothian EH3 8EG Scotland on 15 March 2013
07 Sep 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Nov 2011 AP01 Appointment of Mr Alan Andrew Henderson as a director
05 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
05 Jul 2011 AD01 Registered office address changed from 10a Rutland Square Edinburgh EH1 2AS Scotland on 5 July 2011
05 Jul 2011 CH01 Director's details changed for Mrs Angela Theresa Henderson on 5 July 2011
05 Jul 2011 CH03 Secretary's details changed for Mrs Angela Theresa Henderson on 5 July 2011
22 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Nov 2010 AD01 Registered office address changed from Suite 10 44-46 Morningside Road Edinburgh EH10 4BF on 18 November 2010
18 Nov 2010 TM01 Termination of appointment of Alan Henderson as a director
26 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
26 Jul 2010 CH03 Secretary's details changed for Angela Theresa Benzie on 1 January 2010
26 Jul 2010 CH01 Director's details changed for Angela Theresa Benzie on 1 January 2010