QUANTUM FORTH LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7RN

Company number SC233521
Status Active
Incorporation Date 1 July 2002
Company Type Private Limited Company
Address 28 DRUMSHEUGH GARDENS, EDINBURGH, EH3 7RN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Appointment of Mrs Angela Henderson as a secretary on 1 April 2016. The most likely internet sites of QUANTUM FORTH LIMITED are www.quantumforth.co.uk, and www.quantum-forth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Quantum Forth Limited is a Private Limited Company. The company registration number is SC233521. Quantum Forth Limited has been working since 01 July 2002. The present status of the company is Active. The registered address of Quantum Forth Limited is 28 Drumsheugh Gardens Edinburgh Eh3 7rn. . HENDERSON, Angela is a Secretary of the company. HENDERSON, Alan Andrew is a Director of the company. Secretary HENDERSON, Angela Theresa has been resigned. Nominee Secretary SKENE EDWARDS WS has been resigned. Director HENDERSON, Alan Andrew has been resigned. Director HENDERSON, Angela Theresa has been resigned. Director RUSSELL, Kenneth James Woodburn has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HENDERSON, Angela
Appointed Date: 01 April 2016

Director
HENDERSON, Alan Andrew
Appointed Date: 01 November 2011
65 years old

Resigned Directors

Secretary
HENDERSON, Angela Theresa
Resigned: 01 November 2015
Appointed Date: 30 June 2005

Nominee Secretary
SKENE EDWARDS WS
Resigned: 30 June 2005
Appointed Date: 01 July 2002

Director
HENDERSON, Alan Andrew
Resigned: 18 November 2010
Appointed Date: 01 July 2002
65 years old

Director
HENDERSON, Angela Theresa
Resigned: 01 November 2015
Appointed Date: 03 May 2003
68 years old

Director
RUSSELL, Kenneth James Woodburn
Resigned: 03 May 2003
Appointed Date: 01 July 2002
78 years old

Persons With Significant Control

Mr Alan Andrew Henderson
Notified on: 14 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Theresa Henderson
Notified on: 14 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUANTUM FORTH LIMITED Events

14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Apr 2016
Appointment of Mrs Angela Henderson as a secretary on 1 April 2016
16 Nov 2015
Termination of appointment of Angela Theresa Henderson as a director on 1 November 2015
16 Nov 2015
Termination of appointment of Angela Theresa Henderson as a secretary on 1 November 2015
...
... and 42 more events
05 Aug 2003
Partic of mort/charge *
21 Jul 2003
Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed

27 May 2003
New director appointed
27 May 2003
Director resigned
01 Jul 2002
Incorporation

QUANTUM FORTH LIMITED Charges

18 October 2005
Standard security
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 buckingham terrace, edinburgh.
19 July 2005
Standard security
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That dwellinghouse and others entering by the common…
30 September 2004
Standard security
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The dwellinghouse at 35 scotland street, edinburgh being…
25 September 2003
Standard security
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18-22 lanark road, edinburgh.
29 July 2003
Floating charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…