QUANTUM SCOTLAND AI LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Certificate of change of name

View Document

20/11/2320 November 2023 Appointment of Mr Michael John Stuart Ramsay as a director on 2023-11-20

View Document

06/11/236 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

23/04/2323 April 2023 Termination of appointment of Michael John Stuart Ramsay as a director on 2022-08-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/12/2215 December 2022 Appointment of Miss Sophie Samantha Claire Ramsay as a director on 2022-05-28

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM NOVA HOUSE FORRES ENTERPRISE PARK FORRES MORAY IV36 2AB SCOTLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD UNITED KINGDOM

View Document

05/04/165 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information