Aberdeen
AB10 1UP
Scotland
Director Name | George Alexander Clark |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Claims Assessor |
Country of Residence | Scotland |
Correspondence Address | 40 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr John William Symon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1993(5 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr Paul Martin Lefevre |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Miss Julie Louise Lefevre |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Miss Tracey Catherine Lefevre |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Carden Place Aberdeen AB10 1UP Scotland |
Secretary Name | Lefevres (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 2020(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 4 Randolph Place Edinburgh EH3 7TQ Scotland |
Director Name | Kenneth McKenzie Colquhoun |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 28 April 1991) |
Role | Claims Assessor |
Correspondence Address | 3 Sandringham Court Newton Mearns Glasgow Lanarkshire G77 5DT Scotland |
Director Name | Paul Martin Lefevre |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Senior Currency Dealer |
Correspondence Address | Braco Lodge 11 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AL Scotland |
Secretary Name | Paul Martin Lefevre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 1993) |
Role | Senior Currency Dealer |
Correspondence Address | Braco Lodge 11 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AL Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1989(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1990) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Frank Lefevre (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1990(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1991) |
Correspondence Address | 1 Queens Cross Aberdeen Aberdeenshire AB1 6XW Scotland |
Secretary Name | Lefevre Litigation (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 17 June 2020) |
Correspondence Address | 70 Carden Place Aberdeen AB10 1UL Scotland |
Website | quantumclaims.com |
---|
Registered Address | 40 Carden Place Aberdeen AB10 1UP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
8k at £1 | Frank Hartley Lefevre 7.84% Ordinary |
---|---|
8k at £1 | Hazel Lefevre 7.84% Ordinary |
25k at £1 | Julie Lefevre 24.51% Ordinary |
25k at £1 | Paul Martin Lefevre 24.51% Ordinary |
25k at £1 | Tracey Lefevre 24.51% Ordinary |
11k at £1 | George Alexander Clark 10.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,492,796 |
Gross Profit | £3,188,010 |
Net Worth | £3,743,587 |
Cash | £470,286 |
Current Liabilities | £1,992,553 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
19 November 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2019 | Delivered on: 24 April 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 November 1991 | Delivered 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 2013 | Delivered on: 21 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 42A albyn place aberdeen. Outstanding |
19 October 2007 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
19 November 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
17 June 2020 | Termination of appointment of Lefevre Litigation as a secretary on 17 June 2020 (1 page) |
17 June 2020 | Registered 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 2020 | Appointment of Lefevres as a secretary on 17 June 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
4 November 2019 | Satisfaction of charge SC1101050020 in full (1 page) |
21 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
15 October 2019 | Second filing of Confirmation Statement dated 30/09/2018 (9 pages) |
24 April 2019 | Registration of charge SC1101050020, created on 15 April 2019 (6 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
8 October 2018 | Notification of a person with significant control statement (2 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with updates
|
8 October 2018 | Cessation of Paul Martin Lefevre as a person with significant control on 10 April 2016 (1 page) |
8 October 2018 | Cessation of Frank Hartley Levevre as a person with significant control on 10 October 2016 (1 page) |
8 October 2018 | Cessation of George Alexander Clark as a person with significant control on 10 October 2016 (1 page) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (21 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (16 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (16 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
3 February 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
3 February 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
25 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 January 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
28 January 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
21 May 2013 | Registration of charge SC1101050019 (8 pages) |
21 May 2013 | Registration of charge SC1101050019 (8 pages) |
30 January 2013 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
30 January 2013 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Director's details changed for John William Symon on 31 August 2012 (2 pages) |
11 October 2012 | Director's details changed for John William Symon on 31 August 2012 (2 pages) |
11 October 2012 | Director's details changed for George Alexander Clark on 31 August 2012 (2 pages) |
11 October 2012 | Director's details changed for Paul Martin Lefevre on 31 August 2012 (2 pages) |
11 October 2012 | Director's details changed for Paul Martin Lefevre on 31 August 2012 (2 pages) |
11 October 2012 | Director's details changed for George Alexander Clark on 31 August 2012 (2 pages) |
11 October 2012 | Director's details changed for Frank Hartley Lefevre on 31 August 2012 (2 pages) |
11 October 2012 | Director's details changed for Frank Hartley Lefevre on 31 August 2012 (2 pages) |
7 February 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
7 February 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
2 February 2011 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
11 November 2010 | Director's details changed for John William Symon on 30 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Director's details changed for George Alexander Clark on 30 September 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Lefevre Litigation on 30 September 2010 (1 page) |
11 November 2010 | Director's details changed for John William Symon on 30 September 2010 (2 pages) |
11 November 2010 | Director's details changed for George Alexander Clark on 30 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Secretary's details changed for Lefevre Litigation on 30 September 2010 (1 page) |
29 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
29 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Secretary's details changed for Lefevre Litigation on 20 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Lefevre Litigation on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members
|
3 October 2005 | Return made up to 30/09/05; full list of members
|
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
9 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
9 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
25 February 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
25 February 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
25 June 2003 | Partic of mort/charge * (5 pages) |
25 June 2003 | Partic of mort/charge * (5 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
9 December 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
9 December 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
3 December 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
3 December 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
17 July 2000 | Partic of mort/charge * (5 pages) |
17 July 2000 | Partic of mort/charge * (5 pages) |
10 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
18 October 1999 | Return made up to 30/09/99; no change of members
|
18 October 1999 | Return made up to 30/09/99; no change of members
|
11 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
19 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
19 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
21 July 1998 | Return made up to 30/09/97; full list of members
|
21 July 1998 | Secretary's particulars changed (1 page) |
21 July 1998 | Return made up to 30/09/97; full list of members
|
21 July 1998 | Secretary's particulars changed (1 page) |
15 July 1998 | Partic of mort/charge * (5 pages) |
15 July 1998 | Partic of mort/charge * (5 pages) |
3 July 1998 | Partic of mort/charge * (5 pages) |
3 July 1998 | Partic of mort/charge * (5 pages) |
16 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
16 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
28 November 1996 | Partic of mort/charge * (5 pages) |
28 November 1996 | Partic of mort/charge * (5 pages) |
1 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
1 October 1996 | Ad 01/08/96--------- £ si 10000@1 (2 pages) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
1 October 1996 | Ad 01/08/96--------- £ si 10000@1 (2 pages) |
11 June 1996 | Memorandum and Articles of Association (11 pages) |
11 June 1996 | Memorandum and Articles of Association (11 pages) |
2 April 1996 | Partic of mort/charge * (5 pages) |
2 April 1996 | Partic of mort/charge * (5 pages) |
1 April 1996 | Partic of mort/charge * (5 pages) |
1 April 1996 | Partic of mort/charge * (5 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
27 February 1996 | Dec mort/charge * (5 pages) |
27 February 1996 | Dec mort/charge * (5 pages) |
21 September 1995 | Return made up to 30/09/95; no change of members (6 pages) |
21 September 1995 | Return made up to 30/09/95; no change of members (6 pages) |
21 September 1995 | Partic of mort/charge * (8 pages) |
21 September 1995 | Partic of mort/charge * (8 pages) |
5 May 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
5 May 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
20 March 1995 | Return made up to 30/09/94; full list of members (5 pages) |
20 March 1995 | Return made up to 30/09/93; no change of members; amend (5 pages) |
20 March 1995 | Return made up to 30/09/94; full list of members (5 pages) |
20 March 1995 | Return made up to 30/09/93; no change of members; amend (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
16 February 1993 | Return made up to 30/09/92; full list of members (2 pages) |
16 February 1993 | Return made up to 30/09/92; full list of members (2 pages) |
11 January 1990 | Return made up to 30/09/89; full list of members (6 pages) |
11 January 1990 | Return made up to 30/09/89; full list of members (6 pages) |
8 February 1989 | 88(2) 060189 37000 x £1 ord shrs (2 pages) |
8 February 1989 | 88(2) 060189 37000 x £1 ord shrs (2 pages) |
26 September 1988 | PUC2 54998 x £1 ord 190988 (2 pages) |
26 September 1988 | PUC2 54998 x £1 ord 190988 (2 pages) |
14 June 1988 | G123 inc cap to 250000@£1 ord (1 page) |
14 June 1988 | G123 inc cap to 250000@£1 ord (1 page) |
28 March 1988 | Certificate of incorporation (1 page) |
28 March 1988 | Certificate of incorporation (1 page) |