About

Registered Number: SC412886
Date of Incorporation: 09/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Appleton Tower 8th Floor, Appleton Tower, 11 Crichton Street, Edinburgh, EH8 9LE,

 

Quorate Technology Ltd was registered on 09 December 2011 and are based in Edinburgh. We don't currently know the number of employees at the company. This company has 3 directors listed as Lincoln, Mike, Dr, Rankin, Nick, D.W. Director 1 Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINCOLN, Mike, Dr 16 May 2012 - 1
RANKIN, Nick 25 June 2012 - 1
D.W. DIRECTOR 1 LIMITED 09 December 2011 16 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 05 January 2018
AD01 - Change of registered office address 15 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 15 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 03 August 2015
AD01 - Change of registered office address 22 July 2015
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 04 November 2013
AD01 - Change of registered office address 18 October 2013
AA01 - Change of accounting reference date 17 October 2013
AA - Annual Accounts 06 March 2013
AA01 - Change of accounting reference date 05 March 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AP01 - Appointment of director 19 October 2012
AD01 - Change of registered office address 16 October 2012
RESOLUTIONS - N/A 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2012
AP01 - Appointment of director 26 June 2012
TM02 - Termination of appointment of secretary 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
CERTNM - Change of name certificate 18 May 2012
NEWINC - New incorporation documents 09 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.