Advanced company searchLink opens in new window

QUANTIFY ADVISORS LTD

Company number SC560046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CERTNM Company name changed dsw corporate finance (aberdeen) LIMITED\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-29
27 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
19 Apr 2022 PSC05 Change of details for Dow Schofield Watts Scotland Llp as a person with significant control on 19 April 2022
19 Apr 2022 PSC05 Change of details for Dow Schofield Watts Corporate Finance (Aberdeen) Llp as a person with significant control on 24 March 2022
19 Apr 2022 AD01 Registered office address changed from Suite 2:30 H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL United Kingdom to H1 Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Mr Thomas Anderson Faichnie on 19 April 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 8 March 2021 with updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Oct 2020 PSC05 Change of details for Dow Schofield Watts Corporate Finance (Aberdeen) Llp as a person with significant control on 12 October 2020
16 Oct 2020 CH01 Director's details changed for Mr Thomas Anderson Faichnie on 12 October 2020
16 Oct 2020 AD01 Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL United Kingdom to Suite 2:30 H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 16 October 2020
19 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CERTNM Company name changed hall morrice corporate finance LIMITED\certificate issued on 21/11/19
  • CONNOT ‐ Change of name notice
21 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-15
07 Oct 2019 PSC02 Notification of Dow Schofield Watts Corporate Finance (Aberdeen) Llp as a person with significant control on 3 October 2019
07 Oct 2019 PSC07 Cessation of Hall Morrice Llp as a person with significant control on 3 October 2019
07 Oct 2019 TM01 Termination of appointment of Derek James Mair as a director on 3 October 2019
07 Oct 2019 TM01 Termination of appointment of Hugh Henry Hall as a director on 3 October 2019
07 Oct 2019 TM01 Termination of appointment of Anne Rennie Hall as a director on 3 October 2019