About

Registered Number: SC200954
Date of Incorporation: 22/10/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Burnside Business Park, Burnside Road, Peterhead, Aberdeenshire, AB42 3AW

 

Having been setup in 1999, Quantum Data Solutions Ltd are based in Peterhead, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 23 November 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 20 November 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 11 September 2014
MR01 - N/A 19 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 08 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 December 2012
CH03 - Change of particulars for secretary 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 28 November 2007
353a - Register of members in non-legible form 03 May 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 28 November 2006
353a - Register of members in non-legible form 28 November 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 08 December 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 05 December 2003
363s - Annual Return 12 November 2002
410(Scot) - N/A 18 June 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 04 December 2000
225 - Change of Accounting Reference Date 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2014 Outstanding

N/A

Bond & floating charge 13 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.