Advanced company searchLink opens in new window

QUANTUM CONSULTANCY GROUP LIMITED

Company number SC628125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
28 Apr 2023 PSC04 Change of details for Mr Mark Ian Mateer as a person with significant control on 17 April 2023
28 Apr 2023 CH01 Director's details changed for Susan Mcfarlane on 28 April 2023
28 Apr 2023 CH03 Secretary's details changed for Mr Mark Ian Mateer on 28 April 2023
28 Apr 2023 CH01 Director's details changed for Mr Mark Ian Mateer on 17 April 2023
28 Apr 2023 PSC07 Cessation of Colin David Stewart as a person with significant control on 20 January 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Jan 2023 SH08 Change of share class name or designation
20 Jan 2023 AP01 Appointment of Susan Mcfarlane as a director on 8 December 2022
17 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Shares converted/rights pertaining to a/b/c shares fully described in new articles 08/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ 20C ordinary shares transferred 12/12/2022
17 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2023 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 6 January 2023
26 Sep 2022 PSC01 Notification of Colin David Stewart as a person with significant control on 26 June 2020
25 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 Oct 2021 SH10 Particulars of variation of rights attached to shares
07 Sep 2021 CS01 Confirmation statement made on 17 April 2021 with updates
01 Sep 2021 RP04SH02 Second filing of sub-division of shares on 26 June 2020
24 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 AA Total exemption full accounts made up to 30 April 2020