QUANTIFY ADVISORS LTD

H1 Hill Of Rubislaw H1 Hill Of Rubislaw, Aberdeen, AB15 6BL, United Kingdom
StatusACTIVE
Company No.SC560046
CategoryPrivate Limited Company
Incorporated09 Mar 2017
Age7 years, 3 months, 9 days
JurisdictionScotland

SUMMARY

QUANTIFY ADVISORS LTD is an active private limited company with number SC560046. It was incorporated 7 years, 3 months, 9 days ago, on 09 March 2017. The company address is H1 Hill Of Rubislaw H1 Hill Of Rubislaw, Aberdeen, AB15 6BL, United Kingdom.



Company Fillings

Certificate change of name company

Date: 02 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dsw corporate finance (aberdeen) LIMITED\certificate issued on 02/04/24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dow Schofield Watts Scotland Llp

Change date: 2022-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-24

Psc name: Dow Schofield Watts Corporate Finance (Aberdeen) Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Old address: Suite 2:30 H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL United Kingdom

New address: H1 Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL

Change date: 2022-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-19

Officer name: Mr Thomas Anderson Faichnie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dow Schofield Watts Corporate Finance (Aberdeen) Llp

Change date: 2020-10-12

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Anderson Faichnie

Change date: 2020-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

New address: Suite 2:30 H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL

Old address: 6 & 7 Queens Terrace Aberdeen AB10 1XL United Kingdom

Change date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hall morrice corporate finance LIMITED\certificate issued on 21/11/19

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dow Schofield Watts Corporate Finance (Aberdeen) Llp

Notification date: 2019-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hall Morrice Llp

Cessation date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek James Mair

Termination date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Henry Hall

Termination date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Rennie Hall

Termination date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shonagh Lesley Fraser

Termination date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Robert James Carmichael Bain

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-03

Officer name: Robert James Carmichael Bain

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Move registers to sail company with new address

Date: 28 May 2019

Category: Address

Type: AD03

New address: C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN

Documents

View document PDF

Change sail address company with old address new address

Date: 28 May 2019

Category: Address

Type: AD02

New address: C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN

Old address: C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland

Documents

View document PDF

Change sail address company with old address new address

Date: 28 May 2019

Category: Address

Type: AD02

Old address: C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland

New address: C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN

Documents

View document PDF

Move registers to sail company with new address

Date: 28 May 2019

Category: Address

Type: AD03

New address: C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN

Documents

View document PDF

Change sail address company with new address

Date: 28 May 2019

Category: Address

Type: AD02

New address: C/O Aberdein Considine, 5-9 Bon Accord Crescent Aberdeen AB11 6DN

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODY & MIND MASSAGE LTD

20A NUN STREET,NEWCASTLE UPON TYNE,NE1 5AQ

Number:08137247
Status:ACTIVE
Category:Private Limited Company

CITYPINK LIMITED

78 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE12 8DX

Number:05984670
Status:ACTIVE
Category:Private Limited Company

ITSOFT CONSULTING LTD

SUITE 296 ROSDEN HOUSE,LONDON,EC1V 9LT

Number:09092886
Status:ACTIVE
Category:Private Limited Company

MERCASTON PROJECTS LIMITED

19 CAMDEN STREET,DERBY,DE22 3NR

Number:11529437
Status:ACTIVE
Category:Private Limited Company

PRM SOFTWARE DEVELOPMENT LIMITED

31 PADDOCK HILL,NEWCASTLE UPON TYNE,NE20 9XL

Number:09997151
Status:ACTIVE
Category:Private Limited Company

TIGHE CONTRACTS LTD

29A AILSA ROAD,WESTCLIFF-ON-SEA,SS0 8BJ

Number:08850474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source