About

Registered Number: SC257281
Date of Incorporation: 08/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Metropolitan House Fourth Floor, 31-33 High Street, Inverness, IV1 1HT

 

Founded in 2003, I-quantum Solutions Ltd are based in Inverness, it has a status of "Dissolved". Bissett, Trudi, Munro, Jillian are listed as directors of this organisation. We don't currently know the number of employees at I-quantum Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BISSETT, Trudi 11 July 2008 21 July 2008 1
MUNRO, Jillian 08 October 2003 10 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
TM02 - Termination of appointment of secretary 10 October 2017
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 24 January 2017
DISS40 - Notice of striking-off action discontinued 13 October 2015
AR01 - Annual Return 08 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 August 2015
DISS40 - Notice of striking-off action discontinued 15 November 2014
AR01 - Annual Return 12 November 2014
GAZ1 - First notification of strike-off action in London Gazette 31 October 2014
AR01 - Annual Return 04 November 2013
CH03 - Change of particulars for secretary 04 November 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 26 November 2012
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 11 January 2011
DISS40 - Notice of striking-off action discontinued 03 November 2010
AR01 - Annual Return 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 29 October 2010
AA - Annual Accounts 09 February 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
GAZ1 - First notification of strike-off action in London Gazette 22 January 2010
AA - Annual Accounts 21 January 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 14 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363a - Annual Return 14 November 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
287 - Change in situation or address of Registered Office 29 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.