UKBizDB.co.uk

QUANTAM HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quantam Holdings Limited. The company was founded 12 years ago and was given the registration number SC409642. The firm's registered office is in GLASGOW. You can find them at 2nd Floor Moncrieff House, 69 West Nile Street, Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:QUANTAM HOLDINGS LIMITED
Company Number:SC409642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2011
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Moncrieff House, 69 West Nile Street, Glasgow, United Kingdom, G1 2QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, West Regent Street, Fifth Floor, Glasgow, Scotland, G2 2QD

Director11 December 2018Active
120, West Regent Street, 5th Floor, Glasgow, Scotland, G2 2QD

Director18 October 2011Active
120, West Regent Street, Fifth Floor, Glasgow, Scotland, G2 2QD

Director18 October 2011Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary18 October 2011Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director18 October 2011Active
Radleigh House 1, Golf Road, Clarkston, Glasgow, Scotland, G76 7HU

Director18 October 2011Active

People with Significant Control

Ms Marion Catherine Vanzetta
Notified on:01 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Radleigh House, 1 Golf Road, Glasgow, G76 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lynne Mcarthur
Notified on:01 July 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Scotland
Address:120, West Regent Street, Glasgow, Scotland, G2 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sandra Ann Mcarthur
Notified on:01 July 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Moncrieff House, Glasgow, United Kingdom, G1 2QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-08-23Capital

Capital cancellation shares.

Download
2019-08-23Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.