Company NameQuantum Electrical Contractors Ltd
Company StatusDissolved
Company NumberSC402533
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)
Previous NameQuantum Energy (UK) Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Thomas John Macgillivray
Date of BirthAugust 1982 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressInveralmond Business Centre Auld Bond Road
Perth
Perthshire
PH1 3FX
Scotland
Secretary NameMiss Nicola Clair Brooke
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressInveralmond Business Centre Auld Bond Road
Perth
Perthshire
PH1 3FX
Scotland
Director NameNicola Clair Brooke
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed02 October 2013(2 years, 3 months after company formation)
Appointment Duration1 year (closed 17 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond Business Centre Auld Bond Road
Perth
Perthshire
PH1 3FX
Scotland

Contact

Telephone01738 707172
Telephone regionPerth

Location

Registered AddressInveralmond Business Centre
Auld Bond Road
Perth
Perthshire
PH1 3FX
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nicola Brooke
50.00%
Ordinary
1 at £1Thomas Macgillivray
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Appointment of Nicola Clair Brooke as a director (2 pages)
2 October 2013Appointment of Nicola Clair Brooke as a director (2 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(3 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(3 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 September 2012Registered office address changed from Unit 2 Rossie Place Auchterarder Perthshire PH3 1AJ Scotland on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Unit 2 Rossie Place Auchterarder Perthshire PH3 1AJ Scotland on 24 September 2012 (1 page)
10 July 2012Registered office address changed from 9 Orchil Crescent Auchterarder Perthshire PH3 1NA Scotland on 10 July 2012 (1 page)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
10 July 2012Registered office address changed from 9 Orchil Crescent Auchterarder Perthshire PH3 1NA Scotland on 10 July 2012 (1 page)
27 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-10
(1 page)
27 July 2011Company name changed quantum energy (uk) LTD\certificate issued on 27/07/11
  • CONNOT ‐
(3 pages)
27 July 2011Company name changed quantum energy (uk) LTD\certificate issued on 27/07/11
  • CONNOT ‐
(3 pages)
27 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-10
(1 page)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)