About

Registered Number: SC233521
Date of Incorporation: 01/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 1 Dryden Road, Loanhead, Edinburgh, EH20 9LZ,

 

Established in 2002, Quantum Forth Ltd are based in Loanhead, it's status at Companies House is "Active". We do not know the number of employees at Quantum Forth Ltd. There are 3 directors listed for Quantum Forth Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Alan Andrew 01 November 2011 - 1
HENDERSON, Alan Andrew 01 July 2002 18 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Angela 01 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 18 March 2020
AD01 - Change of registered office address 24 October 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 02 November 2017
MR05 - N/A 22 September 2017
MR05 - N/A 22 September 2017
MR05 - N/A 22 September 2017
MR05 - N/A 22 September 2017
MR05 - N/A 22 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 27 April 2016
AP03 - Appointment of secretary 11 April 2016
TM01 - Termination of appointment of director 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
AA - Annual Accounts 29 June 2013
AD01 - Change of registered office address 15 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 21 November 2011
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AA - Annual Accounts 22 June 2011
AD01 - Change of registered office address 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AR01 - Annual Return 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 03 May 2006
410(Scot) - N/A 22 October 2005
363s - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
410(Scot) - N/A 27 July 2005
AA - Annual Accounts 09 June 2005
410(Scot) - N/A 15 October 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 17 December 2003
410(Scot) - N/A 09 October 2003
410(Scot) - N/A 05 August 2003
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 01 July 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 18 October 2005 Outstanding

N/A

Standard security 19 July 2005 Outstanding

N/A

Standard security 30 September 2004 Outstanding

N/A

Standard security 25 September 2003 Outstanding

N/A

Floating charge 29 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.