Advanced company searchLink opens in new window

CUANTEC LIMITED

Company number SC531370

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)
10 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
12 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2020 AD01 Registered office address changed from 2 Stewart Street Milngavie Glasgow G62 6BW United Kingdom to C/O Bell Barr & Company 2 Stewart Street Milngavie Glasgow G62 6BW on 17 September 2020
16 Sep 2020 AD01 Registered office address changed from Biocity Bo'ness Road Newhouse Lanarkshire ML1 5SH to 2 Stewart Street Milngavie Glasgow G62 6BW on 16 September 2020
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 241.21
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 236.80
17 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
14 Apr 2020 PSC08 Notification of a person with significant control statement
14 Apr 2020 PSC07 Cessation of Ryan Taylor as a person with significant control on 2 September 2019
11 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 September 2019
  • GBP 213.60
15 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 Oct 2019 TM01 Termination of appointment of Gabriel Directors Ltd as a director on 16 October 2019
21 Oct 2019 AP01 Appointment of Dr Eleanor Moira Mitchell as a director on 14 October 2019
10 Oct 2019 AP01 Appointment of Mr Douglas Stewart Mundie as a director on 9 October 2019
10 Oct 2019 AP01 Appointment of Dr Stewart White as a director on 9 October 2019
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 272.22
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/02/2020
05 Sep 2019 SH08 Change of share class name or designation
05 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2019 CH01 Director's details changed for Cait Green on 1 August 2019
20 Jun 2019 CH01 Director's details changed for Cait Murray-Green on 20 June 2019
08 Jun 2019 TM01 Termination of appointment of Ryan Taylor as a director on 31 May 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
12 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2019 AA Micro company accounts made up to 30 April 2018