Company NameAegis Quantum Limited
DirectorSteven McLean
Company StatusActive
Company NumberSC594115
CategoryPrivate Limited Company
Incorporation Date12 April 2018(6 years ago)
Previous NamePrime Contracting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Director

Director NameMr Steven McLean
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address52 Kintyre Park
Ayr
South Ayrshire
KA7 4GD
Scotland

Location

Registered Address11a Abbots Crescent
Ayr
KA7 4JR
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
20 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
22 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
19 January 2022Company name changed prime contracting services LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-18
(3 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
16 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
10 December 2019Change of details for Mr Steven Mclean as a person with significant control on 1 July 2018 (2 pages)
10 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
16 July 2018Registered office address changed from 52 Kintyre Park Ayr South Ayrshire KA7 4GD Scotland to 11a Abbots Crescent Ayr KA7 4JR on 16 July 2018 (1 page)
12 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-12
  • GBP 100
(31 pages)