Perth
Perthshire
PH1 3FX
Scotland
Secretary Name | Miss Nicola Clair Brooke |
---|---|
Status | Closed |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Inveralmond Business Centre Auld Bond Road Perth Perthshire PH1 3FX Scotland |
Director Name | Nicola Clair Brooke |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 17 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Business Centre Auld Bond Road Perth Perthshire PH1 3FX Scotland |
Telephone | 01738 707172 |
---|---|
Telephone region | Perth |
Registered Address | Inveralmond Business Centre Auld Bond Road Perth Perthshire PH1 3FX Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nicola Brooke 50.00% Ordinary |
---|---|
1 at £1 | Thomas Macgillivray 50.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Appointment of Nicola Clair Brooke as a director (2 pages) |
2 October 2013 | Appointment of Nicola Clair Brooke as a director (2 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 September 2012 | Registered office address changed from Unit 2 Rossie Place Auchterarder Perthshire PH3 1AJ Scotland on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Unit 2 Rossie Place Auchterarder Perthshire PH3 1AJ Scotland on 24 September 2012 (1 page) |
10 July 2012 | Registered office address changed from 9 Orchil Crescent Auchterarder Perthshire PH3 1NA Scotland on 10 July 2012 (1 page) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Registered office address changed from 9 Orchil Crescent Auchterarder Perthshire PH3 1NA Scotland on 10 July 2012 (1 page) |
27 July 2011 | Resolutions
|
27 July 2011 | Company name changed quantum energy (uk) LTD\certificate issued on 27/07/11
|
27 July 2011 | Company name changed quantum energy (uk) LTD\certificate issued on 27/07/11
|
27 July 2011 | Resolutions
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|