QUORUM NETWORK RESOURCES LTD.

Company Documents

DateDescription
09/07/259 July 2025 NewSub-division of shares on 2025-07-07

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

20/02/2520 February 2025 Accounts for a medium company made up to 2024-05-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

11/12/2311 December 2023 Accounts for a medium company made up to 2023-05-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Director's details changed for Mr Robert James Prady on 2021-07-03

View Document

24/09/1924 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERESA COSTIGAN

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 CESSATION OF CHARLES JAMIESON SCOTT AS A PSC

View Document

10/06/1910 June 2019 CESSATION OF ANDREW WATSON AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUORUM TRUSTEES LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 ADOPT ARTICLES 29/03/2019

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1966450003

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR SIMON KINGHAM FIELDING-TURTON

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR KENNETH GORDON INGLIS

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR JAMES DANIEL WALTER FROST

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATSON / 05/12/2016

View Document

17/06/1617 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN CLARK / 27/05/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATSON / 27/05/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUTH KINNEAR / 27/05/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMIESON SCOTT / 27/05/2016

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS AILEEN CLARK

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MS TERESA COSTIGAN

View Document

18/06/1518 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 24A MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7NS

View Document

17/06/1417 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/124 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMIESON SCOTT / 25/01/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR ROBERT JAMES PRADY

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED RUTH KINNEAR

View Document

28/04/1128 April 2011 21/03/11 STATEMENT OF CAPITAL GBP 10200.00

View Document

09/03/119 March 2011 18/02/11 STATEMENT OF CAPITAL GBP 10000

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 27/05/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES JAMIESON SCOTT / 27/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMIESON SCOTT / 27/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 05/01/2009

View Document

07/07/087 July 2008 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 PARTIC OF MORT/CHARGE *****

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

11/06/0711 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/10/0612 October 2006 £ IC 100/40 15/09/06 £ SR 6@10=60

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 38 ANDERSON DRIVE CARRON FALKIRK STIRLINGSHIRE FK2 8DU

View Document

07/07/057 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

01/04/021 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 £ NC 100/1000 27/05/99

View Document

14/07/9914 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9914 July 1999 NC INC ALREADY ADJUSTED 27/05/99

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information