This company is commonly known as Quorum Cyber Security Limited. The company was founded 8 years ago and was given the registration number SC510322. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | QUORUM CYBER SECURITY LIMITED |
---|---|---|
Company Number | : | SC510322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 22 July 2020 | Active |
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ | Director | 06 September 2021 | Active |
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ | Director | 11 April 2016 | Active |
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ | Director | 30 September 2022 | Active |
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ | Director | 30 September 2022 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 18 December 2018 | Active |
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ | Director | 26 June 2020 | Active |
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ | Director | 14 September 2020 | Active |
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ | Director | 06 November 2020 | Active |
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF | Director | 26 June 2020 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 28 October 2020 | Active |
18, Greenside Lane, Edinburgh, United Kingdom, EH1 3AH | Director | 07 July 2015 | Active |
18, Greenside Lane, Edinburgh, United Kingdom, EH1 3AH | Director | 07 July 2015 | Active |
18, Greenside Lane, Edinburgh, United Kingdom, EH1 3AH | Director | 07 July 2015 | Active |
Project Firefly Limited | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, Edinburgh, United Kingdom, EH12 9DQ |
Nature of control | : |
|
Mr Federico Charosky | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Argentine |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-13 | Accounts | Legacy. | Download |
2023-11-13 | Other | Legacy. | Download |
2023-11-13 | Other | Legacy. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Accounts | Accounts with accounts type small. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.