Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED
Company Information for

QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED

40 CARDEN PLACE, ABERDEEN, AB10 1UP,
Company Registration Number
SC110105
Private Limited Company
Active

Company Overview

About Quantum Claims Compensation Specialists Ltd
QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED was founded on 1988-03-28 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Quantum Claims Compensation Specialists Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED
 
Legal Registered Office
40 CARDEN PLACE
ABERDEEN
AB10 1UP
Other companies in AB1
 
Filing Information
Company Number SC110105
Company ID Number SC110105
Date formed 1988-03-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB498189182  
Last Datalog update: 2024-03-06 18:47:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
LEFEVRE LITIGATION
Company Secretary 1993-11-18
GEORGE ALEXANDER CLARK
Director 1991-10-31
FRANK HARTLEY LEFEVRE
Director 1990-09-30
PAUL MARTIN LEFEVRE
Director 1993-12-18
JOHN WILLIAM SYMON
Director 1993-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN LEFEVRE
Company Secretary 1991-10-01 1993-11-18
PAUL MARTIN LEFEVRE
Director 1991-10-01 1992-09-30
FRANK LEFEVRE
Company Secretary 1990-09-30 1991-10-01
KENNETH MCKENZIE COLQUHOUN
Director 1990-09-30 1991-04-28
JAMES AND GEORGE COLLIE
Company Secretary 1989-10-01 1990-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEFEVRE LITIGATION SKATERAW DEVELOPMENT COMPANY LIMITED Company Secretary 1990-04-17 CURRENT 1972-04-14 Active
FRANK HARTLEY LEFEVRE CLAIMS DIRECT (SCOTLAND) LIMITED Director 2014-09-03 CURRENT 2014-07-30 Active - Proposal to Strike off
FRANK HARTLEY LEFEVRE ACCIDENT HELPLINE SCOTLAND LIMITED Director 2014-07-24 CURRENT 2014-04-03 Active
FRANK HARTLEY LEFEVRE LE-MACK (OILFIELD RENTALS) LIMITED Director 1995-02-07 CURRENT 1995-02-06 Active
FRANK HARTLEY LEFEVRE ALBERVIC LIMITED Director 1987-12-31 CURRENT 1969-02-10 Dissolved 2018-05-01
PAUL MARTIN LEFEVRE OCTO HOLDINGS LTD Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
PAUL MARTIN LEFEVRE OCTO PROPERTIES LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
PAUL MARTIN LEFEVRE CLAIMS DIRECT (SCOTLAND) LIMITED Director 2014-09-03 CURRENT 2014-07-30 Active - Proposal to Strike off
PAUL MARTIN LEFEVRE ACCIDENT HELPLINE SCOTLAND LIMITED Director 2014-07-24 CURRENT 2014-04-03 Active
PAUL MARTIN LEFEVRE ALBERVIC LIMITED Director 1997-12-31 CURRENT 1969-02-10 Dissolved 2018-05-01
JOHN WILLIAM SYMON OCTO HOLDINGS LTD Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
JOHN WILLIAM SYMON OCTO PROPERTIES LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
JOHN WILLIAM SYMON CLAIMS DIRECT (SCOTLAND) LIMITED Director 2014-09-03 CURRENT 2014-07-30 Active - Proposal to Strike off
JOHN WILLIAM SYMON ACCIDENT HELPLINE SCOTLAND LIMITED Director 2014-07-24 CURRENT 2014-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11Withdrawal of a person with significant control statement on 2023-04-11
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN LEFEVRE
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LOUISE LEFEVRE
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY CATHERINE LEFEVRE
2023-04-10CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-01-2030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-21AP01DIRECTOR APPOINTED MISS TRACEY CATHERINE LEFEVRE
2020-11-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 70 Carden Place Aberdeen AB1 1UL
2020-06-17AP04Appointment of Lefevres as company secretary on 2020-06-17
2020-06-17TM02Termination of appointment of Lefevre Litigation on 2020-06-17
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1101050020
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-15RP04CS01Second filing of Confirmation Statement dated 30/09/2018
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1101050020
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-08PSC08Notification of a person with significant control statement
2018-10-08PSC07CESSATION OF FRANK HARTLEY LEVEVRE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 102000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 102000
2015-10-21AR0130/09/15 ANNUAL RETURN FULL LIST
2015-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 102000
2014-11-25AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 102000
2013-10-08AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1101050019
2013-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-12AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SYMON / 31/08/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN LEFEVRE / 31/08/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HARTLEY LEFEVRE / 31/08/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER CLARK / 31/08/2012
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-11AR0130/09/11 ANNUAL RETURN FULL LIST
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-11-11AR0130/09/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SYMON / 30/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER CLARK / 30/09/2010
2010-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEFEVRE LITIGATION / 30/09/2010
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEFEVRE LITIGATION / 20/10/2009
2009-10-20AR0130/09/09 FULL LIST
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-10363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-16363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-23363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-03363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-09363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-04363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-06-25410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-31ELRESS386 DISP APP AUDS 11/12/02
2002-12-31ELRESS366A DISP HOLDING AGM 11/12/02
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-04363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-10363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-26363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-18363sRETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-19363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-07-21288cSECRETARY'S PARTICULARS CHANGED
1998-07-21363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-21363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1998-07-15410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-03410(Scot)PARTIC OF MORT/CHARGE *****
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-28410(Scot)PARTIC OF MORT/CHARGE *****
1996-10-01363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-10-01288DIRECTOR'S PARTICULARS CHANGED
1996-10-0188(2)RAD 01/08/96--------- £ SI 10000@1
1996-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-04-02410(Scot)PARTIC OF MORT/CHARGE *****
1996-04-01410(Scot)PARTIC OF MORT/CHARGE *****
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-27419a(Scot)DEC MORT/CHARGE *****
1995-09-21410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-21 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-04-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-04-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-09-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-12-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-12-03 Outstanding MUNICIPAL GENERAL INSURANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED

Intangible Assets
Patents
We have not found any records of QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED registering or being granted any patents
Domain Names

QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED owns 1 domain names.

quantumclaims.co.uk  

Trademarks
We have not found any records of QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.