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

QUANTUM FORTH LIMITED

UNIT 7, 1 DRYDEN ROAD, LOANHEAD, EDINBURGH, EH20 9LZ,
Company Registration Number
SC233521
Private Limited Company
Active

Company Overview

About Quantum Forth Ltd
QUANTUM FORTH LIMITED was founded on 2002-07-01 and has its registered office in Loanhead. The organisation's status is listed as "Active". Quantum Forth Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUANTUM FORTH LIMITED
 
Legal Registered Office
UNIT 7
1 DRYDEN ROAD
LOANHEAD
EDINBURGH
EH20 9LZ
Other companies in EH3
 
Filing Information
Company Number SC233521
Company ID Number SC233521
Date formed 2002-07-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:11:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM FORTH 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 FORTH LIMITED

Current Directors
Officer Role Date Appointed
ANGELA HENDERSON
Company Secretary 2016-04-01
ALAN ANDREW HENDERSON
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA THERESA HENDERSON
Company Secretary 2005-06-30 2015-11-01
ANGELA THERESA HENDERSON
Director 2003-05-03 2015-11-01
ALAN ANDREW HENDERSON
Director 2002-07-01 2010-11-18
SKENE EDWARDS WS
Nominated Secretary 2002-07-01 2005-06-30
KENNETH JAMES WOODBURN RUSSELL
Director 2002-07-01 2003-05-03

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
2024-04-05MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-26CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM 28 Drumsheugh Gardens Edinburgh EH3 7RN
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-11-02AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2017-09-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2017-09-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2017-09-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-09-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-04-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AP03Appointment of Mrs Angela Henderson as company secretary on 2016-04-01
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA THERESA HENDERSON
2015-11-16TM02Termination of appointment of Angela Theresa Henderson on 2015-11-01
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 17/1 Silvermills Court Henderson Place Lane Edinburgh Lothian EH3 5DG
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0101/07/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0101/07/13 ANNUAL RETURN FULL LIST
2013-08-08CH01Director's details changed for Mrs Angela Theresa Henderson on 2013-07-01
2013-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA THERESA HENDERSON on 2013-07-01
2013-06-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/13 FROM Cbc House 24 Canning Street Edinburgh Midlothian EH3 8EG Scotland
2012-09-07AR0101/07/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-21AP01DIRECTOR APPOINTED MR ALAN ANDREW HENDERSON
2011-07-05AR0101/07/11 FULL LIST
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 10A RUTLAND SQUARE EDINBURGH EH1 2AS SCOTLAND
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA THERESA HENDERSON / 05/07/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA THERESA HENDERSON / 05/07/2011
2011-06-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM SUITE 10 44-46 MORNINGSIDE ROAD EDINBURGH EH10 4BF
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENDERSON
2010-07-26AR0101/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA THERESA BENZIE / 01/01/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA THERESA BENZIE / 01/01/2010
2010-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANDREW HENDERSON / 01/01/2010
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-10AR0101/07/09 FULL LIST
2009-11-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-08-28AA31/07/07 TOTAL EXEMPTION FULL
2007-07-20363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/06
2006-09-15363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-03288aNEW SECRETARY APPOINTED
2005-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/05
2005-08-03363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-02363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-10-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-05410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-27288bDIRECTOR RESIGNED
2002-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to QUANTUM FORTH 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 FORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-10-22 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-07-27 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-10-15 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-10-09 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2003-08-05 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2011-08-01 £ 54,722

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FORTH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 6,750
Current Assets 2011-08-01 £ 62,435
Debtors 2011-08-01 £ 55,685

Debtors and other cash assets

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

QUANTUM FORTH LIMITED owns 3 domain names.

quantumforth.co.uk   skyclear.co.uk   aspectresidential.co.uk  

Trademarks
We have not found any records of QUANTUM FORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM FORTH 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 (41100 - Development of building projects) as QUANTUM FORTH LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM FORTH 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 FORTH 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 FORTH 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3