About

Registered Number: SC242678
Date of Incorporation: 21/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Burnside Business Park, Burnside Road, Peterhead, Aberdeenshire, AB42 3AW,

 

Quantum Property Developments Ltd was registered on 21 January 2003 and are based in Peterhead, Aberdeenshire, it's status is listed as "Active". We do not know the number of employees at the organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, David Alexander 21 January 2003 - 1
ARTHUR, Vivien 21 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 20 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 04 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 15 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 09 January 2010
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
363a - Annual Return 06 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 28 January 2008
353a - Register of members in non-legible form 03 May 2007
353a - Register of members in non-legible form 14 February 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 06 February 2006
353a - Register of members in non-legible form 06 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 18 March 2004
410(Scot) - N/A 19 February 2003
225 - Change of Accounting Reference Date 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
410(Scot) - N/A 11 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2014 Outstanding

N/A

Standard security 14 February 2003 Outstanding

N/A

Bond & floating charge 06 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.