Company NameQuantum Claims Compensation Specialists Limited
Company StatusActive
Company NumberSC110105
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrank Hartley Lefevre
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameGeorge Alexander Clark
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleClaims Assessor
Country of ResidenceScotland
Correspondence Address40 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr John William Symon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(5 years, 1 month after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Paul Martin Lefevre
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1993(5 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMiss Julie Louise Lefevre
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMiss Tracey Catherine Lefevre
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Carden Place
Aberdeen
AB10 1UP
Scotland
Secretary NameLefevres (Corporation)
StatusCurrent
Appointed17 June 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address4 Randolph Place
Edinburgh
EH3 7TQ
Scotland
Director NameKenneth McKenzie Colquhoun
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(2 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 April 1991)
RoleClaims Assessor
Correspondence Address3 Sandringham Court
Newton Mearns
Glasgow
Lanarkshire
G77 5DT
Scotland
Director NamePaul Martin Lefevre
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleSenior Currency Dealer
Correspondence AddressBraco Lodge 11 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AL
Scotland
Secretary NamePaul Martin Lefevre
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 1993)
RoleSenior Currency Dealer
Correspondence AddressBraco Lodge 11 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AL
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed01 October 1989(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 30 September 1990)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameFrank Lefevre (Corporation)
StatusResigned
Appointed30 September 1990(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 1991)
Correspondence Address1 Queens Cross
Aberdeen
Aberdeenshire
AB1 6XW
Scotland
Secretary NameLefevre Litigation (Corporation)
StatusResigned
Appointed18 November 1993(5 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 17 June 2020)
Correspondence Address70 Carden Place
Aberdeen
AB10 1UL
Scotland

Contact

Websitequantumclaims.com

Location

Registered Address40 Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

8k at £1Frank Hartley Lefevre
7.84%
Ordinary
8k at £1Hazel Lefevre
7.84%
Ordinary
25k at £1Julie Lefevre
24.51%
Ordinary
25k at £1Paul Martin Lefevre
24.51%
Ordinary
25k at £1Tracey Lefevre
24.51%
Ordinary
11k at £1George Alexander Clark
10.78%
Ordinary

Financials

Year2014
Turnover£3,492,796
Gross Profit£3,188,010
Net Worth£3,743,587
Cash£470,286
Current Liabilities£1,992,553

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

19 November 1996Delivered on: 28 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42/42B albyn place,aberdeen.
Outstanding
28 March 1996Delivered on: 2 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises,1 tomnahurich street,inverness.
Outstanding
19 March 1996Delivered on: 1 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70 carden place,aberdeen.
Outstanding
19 September 1995Delivered on: 21 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
16 December 1992Delivered on: 30 December 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72 carden place aberdeen.
Outstanding
15 December 1992Delivered on: 24 December 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72 carden place, aberdeen.
Outstanding
15 April 2019Delivered on: 24 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 November 1991Delivered on: 3 December 1991
Persons entitled: Municipal General Insurance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70 carden place aberdeen.
Outstanding
16 May 2013Delivered on: 21 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 42A albyn place aberdeen.
Outstanding
19 October 2007Delivered on: 26 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor east office suite, regent court, 70 west regent street, glasgow GLA52359.
Outstanding
10 June 2003Delivered on: 25 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse consisting of the ground and basement floors of 4 randolph place, edinburgh (title number MID36478).
Outstanding
7 July 2000Delivered on: 17 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 south tay street, dundee.
Outstanding
3 July 1998Delivered on: 15 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 battlefield road,langside,glasgow.
Outstanding
15 June 1998Delivered on: 3 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70 carden place,aberdeen.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 June 2020Termination of appointment of Lefevre Litigation as a secretary on 17 June 2020 (1 page)
17 June 2020Registered office address changed from 70 Carden Place Aberdeen AB1 1UL to 40 Carden Place Aberdeen AB10 1UP on 17 June 2020 (1 page)
17 June 2020Appointment of Lefevres as a secretary on 17 June 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
4 November 2019Satisfaction of charge SC1101050020 in full (1 page)
21 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 October 2019Second filing of Confirmation Statement dated 30/09/2018 (9 pages)
24 April 2019Registration of charge SC1101050020, created on 15 April 2019 (6 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
8 October 2018Notification of a person with significant control statement (2 pages)
8 October 2018Confirmation statement made on 30 September 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/10/2019
(4 pages)
8 October 2018Cessation of Paul Martin Lefevre as a person with significant control on 10 April 2016 (1 page)
8 October 2018Cessation of Frank Hartley Levevre as a person with significant control on 10 October 2016 (1 page)
8 October 2018Cessation of George Alexander Clark as a person with significant control on 10 October 2016 (1 page)
23 January 2018Total exemption full accounts made up to 30 April 2017 (21 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 30 April 2016 (16 pages)
7 February 2017Full accounts made up to 30 April 2016 (16 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 102,000
(6 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 102,000
(6 pages)
3 February 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
3 February 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
25 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 102,000
(6 pages)
25 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 102,000
(6 pages)
28 January 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
28 January 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 102,000
(6 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 102,000
(6 pages)
21 May 2013Registration of charge SC1101050019 (8 pages)
21 May 2013Registration of charge SC1101050019 (8 pages)
30 January 2013Group of companies' accounts made up to 30 April 2012 (23 pages)
30 January 2013Group of companies' accounts made up to 30 April 2012 (23 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
11 October 2012Director's details changed for John William Symon on 31 August 2012 (2 pages)
11 October 2012Director's details changed for John William Symon on 31 August 2012 (2 pages)
11 October 2012Director's details changed for George Alexander Clark on 31 August 2012 (2 pages)
11 October 2012Director's details changed for Paul Martin Lefevre on 31 August 2012 (2 pages)
11 October 2012Director's details changed for Paul Martin Lefevre on 31 August 2012 (2 pages)
11 October 2012Director's details changed for George Alexander Clark on 31 August 2012 (2 pages)
11 October 2012Director's details changed for Frank Hartley Lefevre on 31 August 2012 (2 pages)
11 October 2012Director's details changed for Frank Hartley Lefevre on 31 August 2012 (2 pages)
7 February 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
7 February 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
2 February 2011Group of companies' accounts made up to 30 April 2010 (23 pages)
2 February 2011Group of companies' accounts made up to 30 April 2010 (23 pages)
11 November 2010Director's details changed for John William Symon on 30 September 2010 (2 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
11 November 2010Director's details changed for George Alexander Clark on 30 September 2010 (2 pages)
11 November 2010Secretary's details changed for Lefevre Litigation on 30 September 2010 (1 page)
11 November 2010Director's details changed for John William Symon on 30 September 2010 (2 pages)
11 November 2010Director's details changed for George Alexander Clark on 30 September 2010 (2 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
11 November 2010Secretary's details changed for Lefevre Litigation on 30 September 2010 (1 page)
29 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
29 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Lefevre Litigation on 20 October 2009 (1 page)
20 October 2009Secretary's details changed for Lefevre Litigation on 20 October 2009 (1 page)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
10 October 2008Return made up to 30/09/08; full list of members (5 pages)
10 October 2008Return made up to 30/09/08; full list of members (5 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
16 October 2007Return made up to 30/09/07; full list of members (3 pages)
16 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (9 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (9 pages)
23 October 2006Return made up to 30/09/06; full list of members (9 pages)
23 October 2006Return made up to 30/09/06; full list of members (9 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
3 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
9 October 2004Return made up to 30/09/04; full list of members (9 pages)
9 October 2004Return made up to 30/09/04; full list of members (9 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (9 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (9 pages)
4 October 2003Return made up to 30/09/03; full list of members (9 pages)
4 October 2003Return made up to 30/09/03; full list of members (9 pages)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
9 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
4 October 2002Return made up to 30/09/02; full list of members (9 pages)
4 October 2002Return made up to 30/09/02; full list of members (9 pages)
3 December 2001Accounts for a small company made up to 30 April 2001 (8 pages)
3 December 2001Accounts for a small company made up to 30 April 2001 (8 pages)
10 October 2001Return made up to 30/09/01; full list of members (8 pages)
10 October 2001Return made up to 30/09/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
26 October 2000Return made up to 30/09/00; full list of members (8 pages)
26 October 2000Return made up to 30/09/00; full list of members (8 pages)
17 July 2000Partic of mort/charge * (5 pages)
17 July 2000Partic of mort/charge * (5 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
18 October 1999Return made up to 30/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Return made up to 30/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
19 October 1998Return made up to 30/09/98; no change of members (6 pages)
19 October 1998Return made up to 30/09/98; no change of members (6 pages)
21 July 1998Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1998Secretary's particulars changed (1 page)
21 July 1998Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1998Secretary's particulars changed (1 page)
15 July 1998Partic of mort/charge * (5 pages)
15 July 1998Partic of mort/charge * (5 pages)
3 July 1998Partic of mort/charge * (5 pages)
3 July 1998Partic of mort/charge * (5 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
28 November 1996Partic of mort/charge * (5 pages)
28 November 1996Partic of mort/charge * (5 pages)
1 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 October 1996Ad 01/08/96--------- £ si 10000@1 (2 pages)
1 October 1996Director's particulars changed (1 page)
1 October 1996Director's particulars changed (1 page)
1 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 October 1996Ad 01/08/96--------- £ si 10000@1 (2 pages)
11 June 1996Memorandum and Articles of Association (11 pages)
11 June 1996Memorandum and Articles of Association (11 pages)
2 April 1996Partic of mort/charge * (5 pages)
2 April 1996Partic of mort/charge * (5 pages)
1 April 1996Partic of mort/charge * (5 pages)
1 April 1996Partic of mort/charge * (5 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
27 February 1996Dec mort/charge * (5 pages)
27 February 1996Dec mort/charge * (5 pages)
21 September 1995Return made up to 30/09/95; no change of members (6 pages)
21 September 1995Return made up to 30/09/95; no change of members (6 pages)
21 September 1995Partic of mort/charge * (8 pages)
21 September 1995Partic of mort/charge * (8 pages)
5 May 1995Accounts for a small company made up to 30 April 1994 (8 pages)
5 May 1995Accounts for a small company made up to 30 April 1994 (8 pages)
20 March 1995Return made up to 30/09/94; full list of members (5 pages)
20 March 1995Return made up to 30/09/93; no change of members; amend (5 pages)
20 March 1995Return made up to 30/09/94; full list of members (5 pages)
20 March 1995Return made up to 30/09/93; no change of members; amend (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
16 February 1993Return made up to 30/09/92; full list of members (2 pages)
16 February 1993Return made up to 30/09/92; full list of members (2 pages)
11 January 1990Return made up to 30/09/89; full list of members (6 pages)
11 January 1990Return made up to 30/09/89; full list of members (6 pages)
8 February 198988(2) 060189 37000 x £1 ord shrs (2 pages)
8 February 198988(2) 060189 37000 x £1 ord shrs (2 pages)
26 September 1988PUC2 54998 x £1 ord 190988 (2 pages)
26 September 1988PUC2 54998 x £1 ord 190988 (2 pages)
14 June 1988G123 inc cap to 250000@£1 ord (1 page)
14 June 1988G123 inc cap to 250000@£1 ord (1 page)
28 March 1988Certificate of incorporation (1 page)
28 March 1988Certificate of incorporation (1 page)