G.J. REID QUANTUM LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 1PH

Company number SC229272
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address 50 TITCHFIELD STREET, KILMARNOCK, AYRSHIRE, KA1 1PH
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of G.J. REID QUANTUM LIMITED are www.gjreidquantum.co.uk, and www.g-j-reid-quantum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. G J Reid Quantum Limited is a Private Limited Company. The company registration number is SC229272. G J Reid Quantum Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of G J Reid Quantum Limited is 50 Titchfield Street Kilmarnock Ayrshire Ka1 1ph. . REID, Janie Russell is a Secretary of the company. AITKEN, Stuart is a Director of the company. COLQUHOUN, Iain Lindsay is a Director of the company. REID, Graeme John is a Director of the company. STEVENSON, Craig is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
REID, Janie Russell
Appointed Date: 18 March 2002

Director
AITKEN, Stuart
Appointed Date: 30 April 2005
67 years old

Director
COLQUHOUN, Iain Lindsay
Appointed Date: 30 April 2005
67 years old

Director
REID, Graeme John
Appointed Date: 18 March 2002
64 years old

Director
STEVENSON, Craig
Appointed Date: 30 April 2005
66 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Persons With Significant Control

Global Quantum Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.J. REID QUANTUM LIMITED Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 39 more events
02 May 2002
New director appointed
02 May 2002
New secretary appointed
21 Mar 2002
Secretary resigned
21 Mar 2002
Director resigned
18 Mar 2002
Incorporation

G.J. REID QUANTUM LIMITED Charges

25 January 2013
Bond & floating charge
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
18 March 2005
Bond & floating charge
Delivered: 30 March 2005
Status: Satisfied on 25 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…