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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, West Regent Street, Fifth Floor, Glasgow, Scotland, G2 2QD | Director | 11 December 2018 | Active |
120, West Regent Street, 5th Floor, Glasgow, Scotland, G2 2QD | Director | 18 October 2011 | Active |
120, West Regent Street, Fifth Floor, Glasgow, Scotland, G2 2QD | Director | 18 October 2011 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Corporate Secretary | 18 October 2011 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 18 October 2011 | Active |
Radleigh House 1, Golf Road, Clarkston, Glasgow, Scotland, G76 7HU | Director | 18 October 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-08-23 | Capital | Capital cancellation shares. | Download |
2019-08-23 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.