About

Registered Number: SC409642
Date of Incorporation: 18/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB,

 

Quantam Holdings Ltd was founded on 18 October 2011, it's status at Companies House is "Active". There is one director listed for Quantam Holdings Ltd in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 18 October 2011 18 October 2011 1

Filing History

Document Type Date
PSC04 - N/A 16 January 2020
PSC04 - N/A 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
AD01 - Change of registered office address 16 January 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 31 October 2019
AP01 - Appointment of director 31 October 2019
SH06 - Notice of cancellation of shares 23 August 2019
SH03 - Return of purchase of own shares 23 August 2019
RESOLUTIONS - N/A 08 August 2019
TM01 - Termination of appointment of director 02 August 2019
PSC04 - N/A 02 August 2019
CH01 - Change of particulars for director 02 August 2019
PSC07 - N/A 02 August 2019
RESOLUTIONS - N/A 09 January 2019
SH01 - Return of Allotment of shares 27 December 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 02 November 2012
SH01 - Return of Allotment of shares 25 November 2011
AA01 - Change of accounting reference date 25 November 2011
SH01 - Return of Allotment of shares 07 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
TM02 - Termination of appointment of secretary 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
NEWINC - New incorporation documents 18 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.