M.V. QUANTUS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6DH

Company number SC150141
Status Active
Incorporation Date 11 April 1994
Company Type Private Limited Company
Address 1-2 BON ACCORD CRESCENT, ABERDEEN, AB11 6DH
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,375 ; Total exemption small company accounts made up to 25 March 2015. The most likely internet sites of M.V. QUANTUS LIMITED are www.mvquantus.co.uk, and www.m-v-quantus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M V Quantus Limited is a Private Limited Company. The company registration number is SC150141. M V Quantus Limited has been working since 11 April 1994. The present status of the company is Active. The registered address of M V Quantus Limited is 1 2 Bon Accord Crescent Aberdeen Ab11 6dh. . STORIE CRUDEN & SIMPSON, Messrs is a Secretary of the company. BUCHAN, Ian is a Director of the company. BUCHAN, Mark is a Director of the company. BUCHAN, Stuart is a Director of the company. BUCHAN, Wilma Lynne is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ROSS, Ian Buchan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
STORIE CRUDEN & SIMPSON, Messrs
Appointed Date: 11 April 1994

Director
BUCHAN, Ian
Appointed Date: 11 April 1994
68 years old

Director
BUCHAN, Mark
Appointed Date: 20 August 2012
42 years old

Director
BUCHAN, Stuart
Appointed Date: 20 August 2012
37 years old

Director
BUCHAN, Wilma Lynne
Appointed Date: 09 December 2014
55 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 April 1994
Appointed Date: 11 April 1994

Director
ROSS, Ian Buchan
Resigned: 17 June 2002
Appointed Date: 11 April 1994
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 April 1994
Appointed Date: 11 April 1994

M.V. QUANTUS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 25 March 2016
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,375

15 Mar 2016
Total exemption small company accounts made up to 25 March 2015
06 Jan 2016
Previous accounting period shortened from 25 March 2015 to 24 March 2015
28 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,375

...
... and 57 more events
25 Apr 1994
New director appointed

25 Apr 1994
Director resigned;new director appointed

25 Apr 1994
Secretary resigned;new secretary appointed

22 Apr 1994
Registered office changed on 22/04/94 from: 24 great king street edinburgh EH3 6QN

11 Apr 1994
Incorporation

M.V. QUANTUS LIMITED Charges

26 January 2009
Mortgage
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 48/64TH shares in the fishing boat mfv quantus official…
14 May 1997
Mortgage
Delivered: 20 May 1997
Status: Satisfied on 26 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 48/64TH shares in the fishing boat "quantus".
10 January 1997
Bond & floating charge
Delivered: 28 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…