About

Registered Number: SC280316
Date of Incorporation: 21/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2018 (5 years and 10 months ago)
Registered Address: Lomond Court, Castle Business Park, Stirling, FK9 4TU

 

Based in Stirling, Quantum Property Company Ltd was founded on 21 February 2005, it's status at Companies House is "Dissolved". There are no directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2018
4.26(Scot) - N/A 20 March 2018
RESOLUTIONS - N/A 13 October 2017
MR04 - N/A 19 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 06 September 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 02 September 2015
CH01 - Change of particulars for director 09 March 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 21 December 2012
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 01 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 02 February 2011
AA - Annual Accounts 02 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2010
AD01 - Change of registered office address 15 March 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 02 March 2010
CH02 - Change of particulars for corporate director 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 27 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
410(Scot) - N/A 16 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 November 2010 Fully Satisfied

N/A

Floating charge 30 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.