Company NameQuantum Property Developments Ltd.
DirectorsDavid Alexander Arthur and Vivien Arthur
Company StatusActive
Company NumberSC242678
CategoryPrivate Limited Company
Incorporation Date21 January 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Alexander Arthur
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTioga
Inverugie
Peterhead
Aberdeenshire
AB42 3DN
Scotland
Director NameMrs Vivien Arthur
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTioga
Inverugie
Peterhead
Aberdeenshire
AB42 3DN
Scotland
Secretary NameMrs Vivien Arthur
NationalityBritish
StatusCurrent
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTioga
Inverugie
Peterhead
Aberdeenshire
AB42 3DN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBurnside Business Park
Burnside Road
Peterhead
Aberdeenshire
AB42 3AW
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Alexander Arthur
50.00%
Ordinary A
1 at £1Vivien Arthur
50.00%
Ordinary B

Financials

Year2014
Net Worth£127,813
Cash£23,631
Current Liabilities£273,168

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 February 2023 (3 months, 3 weeks ago)
Next Return Due20 February 2024 (8 months, 3 weeks from now)

Charges

1 July 2014Delivered on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 to 5 marishcal street peterhead.
Outstanding
14 February 2003Delivered on: 19 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 & 3 ellis street, peterhead, aberdeen.
Outstanding
6 February 2003Delivered on: 11 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
11 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(7 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Registered office address changed from 3-5 Marischal Street Peterhead Aberdeenshire AB42 1BS to Burnside Business Park Burnside Road Peterhead Aberdeenshire AB42 3AW on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 3-5 Marischal Street Peterhead Aberdeenshire AB42 1BS to Burnside Business Park Burnside Road Peterhead Aberdeenshire AB42 3AW on 20 November 2015 (1 page)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(7 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(7 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Registration of charge 2426780003 (7 pages)
4 July 2014Registration of charge 2426780003 (7 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(7 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(7 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(7 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
16 February 2012Director's details changed for Vivian Arthur on 5 February 2012 (2 pages)
16 February 2012Secretary's details changed for Vivian Arthur on 5 February 2012 (1 page)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
16 February 2012Director's details changed for Vivian Arthur on 5 February 2012 (2 pages)
16 February 2012Secretary's details changed for Vivian Arthur on 5 February 2012 (1 page)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
16 February 2012Director's details changed for Vivian Arthur on 5 February 2012 (2 pages)
16 February 2012Secretary's details changed for Vivian Arthur on 5 February 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom (1 page)
5 December 2011Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom (1 page)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
6 February 2009Return made up to 06/02/09; full list of members (4 pages)
6 February 2009Return made up to 06/02/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 06/02/08; full list of members (3 pages)
18 February 2008Return made up to 06/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
14 February 2007Location of register of members (non legible) (1 page)
14 February 2007Return made up to 06/02/07; full list of members (3 pages)
14 February 2007Location of register of members (non legible) (1 page)
14 February 2007Return made up to 06/02/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
6 February 2006Location of register of members (non legible) (1 page)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
6 February 2006Location of register of members (non legible) (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 21/01/05; full list of members (7 pages)
21 February 2005Return made up to 21/01/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 21/01/04; full list of members (7 pages)
18 March 2004Return made up to 21/01/04; full list of members (7 pages)
19 February 2003Partic of mort/charge * (5 pages)
19 February 2003Partic of mort/charge * (5 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003New director appointed (2 pages)
11 February 2003Partic of mort/charge * (6 pages)
11 February 2003Partic of mort/charge * (6 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)