QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB1 1UL
Company number SC110105
Status Active
Incorporation Date 28 March 1988
Company Type Private Limited Company
Address 70 CARDEN PLACE, ABERDEEN, AB1 1UL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED are www.quantumclaimscompensationspecialists.co.uk, and www.quantum-claims-compensation-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Quantum Claims Compensation Specialists Limited is a Private Limited Company. The company registration number is SC110105. Quantum Claims Compensation Specialists Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of Quantum Claims Compensation Specialists Limited is 70 Carden Place Aberdeen Ab1 1ul. . LEFEVRE LITIGATION is a Secretary of the company. CLARK, George Alexander is a Director of the company. LEFEVRE, Frank Hartley is a Director of the company. LEFEVRE, Paul Martin is a Director of the company. SYMON, John William is a Director of the company. Secretary FRANK LEFEVRE has been resigned. Secretary LEFEVRE, Paul Martin has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Director COLQUHOUN, Kenneth Mckenzie has been resigned. Director LEFEVRE, Paul Martin has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEFEVRE LITIGATION
Appointed Date: 18 November 1993

Director
CLARK, George Alexander
Appointed Date: 31 October 1991
61 years old

Director

Director
LEFEVRE, Paul Martin
Appointed Date: 18 December 1993
61 years old

Director
SYMON, John William
Appointed Date: 01 May 1993
60 years old

Resigned Directors

Secretary
FRANK LEFEVRE
Resigned: 01 October 1991

Secretary
LEFEVRE, Paul Martin
Resigned: 18 November 1993
Appointed Date: 01 October 1991

Secretary
JAMES AND GEORGE COLLIE
Resigned: 30 September 1990
Appointed Date: 01 October 1989

Director
COLQUHOUN, Kenneth Mckenzie
Resigned: 28 April 1991
96 years old

Director
LEFEVRE, Paul Martin
Resigned: 30 September 1992
Appointed Date: 01 October 1991
61 years old

Persons With Significant Control

Mr Paul Martin Lefevre
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Frank Hartley Levevre
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mr George Alexander Clark
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED Events

07 Feb 2017
Full accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Feb 2016
Group of companies' accounts made up to 30 April 2015
21 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 102,000

03 Feb 2015
Group of companies' accounts made up to 30 April 2014
...
... and 108 more events
19 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Apr 1988
Registered office changed on 12/04/88 from: 24 castle st edinburgh EH2 3HT

28 Mar 1988
Certificate of incorporation
28 Mar 1988
Incorporation

QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED Charges

16 May 2013
Charge code SC11 0105 0019
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 42A albyn place aberdeen.
19 October 2007
Standard security
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor east office suite, regent court, 70 west…
10 June 2003
Standard security
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The dwellinghouse consisting of the ground and basement…
7 July 2000
Standard security
Delivered: 17 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 south tay street, dundee.
3 July 1998
Standard security
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 90 battlefield road,langside,glasgow.
15 June 1998
Standard security
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 70 carden place,aberdeen.
19 November 1996
Standard security
Delivered: 28 November 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42/42B albyn place,aberdeen.
28 March 1996
Standard security
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor shop premises,1 tomnahurich street,inverness.
19 March 1996
Standard security
Delivered: 1 April 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 70 carden place,aberdeen.
19 September 1995
Bond & floating charge
Delivered: 21 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 December 1992
Standard security
Delivered: 30 December 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 72 carden place aberdeen.
15 December 1992
Standard security
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 72 carden place, aberdeen.
27 November 1991
Standard security
Delivered: 3 December 1991
Status: Outstanding
Persons entitled: Municipal General Insurance Limited
Description: 70 carden place aberdeen.