UKBizDB.co.uk

QUORUM NETWORK RESOURCES LTD.

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

This company is commonly known as Quorum Network Resources Ltd.. The company was founded 25 years ago and was given the registration number SC196645. The firm's registered office is in EDINBURGH. You can find them at 18 Greenside Lane, , Edinburgh, Midlothian. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QUORUM NETWORK RESOURCES LTD.
Company Number:SC196645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1999
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:18 Greenside Lane, Edinburgh, Midlothian, EH1 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Greenside Lane, Edinburgh, EH1 3AH

Secretary27 May 1999Active
18, Greenside Lane, Edinburgh, EH1 3AH

Director01 December 2015Active
18, Greenside Lane, Edinburgh, EH1 3AH

Director12 March 2019Active
18, Greenside Lane, Edinburgh, EH1 3AH

Director12 March 2019Active
18, Greenside Lane, Edinburgh, EH1 3AH

Director12 March 2019Active
18, Greenside Lane, Edinburgh, EH1 3AH

Director21 March 2011Active
18, Greenside Lane, Edinburgh, EH1 3AH

Director21 March 2011Active
18, Greenside Lane, Edinburgh, EH1 3AH

Director27 May 1999Active
18, Greenside Lane, Edinburgh, EH1 3AH

Director27 May 1999Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary27 May 1999Active
18, Greenside Lane, Edinburgh, EH1 3AH

Director01 December 2015Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director27 May 1999Active
Holmpark Cottage, Johnstone, PA6 7AW

Director26 May 2003Active

People with Significant Control

Quorum Trustees Limited
Notified on:29 March 2019
Status:Active
Country of residence:Scotland
Address:18, Greenside Lane, Edinburgh, Scotland, EH1 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles Jamieson Scott
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:18, Greenside Lane, Edinburgh, EH1 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Watson
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:18, Greenside Lane, Edinburgh, EH1 3AH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type medium.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.