CUANTEC LIMITED

Register to unlock more data on OkredoRegister

CUANTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC531370

Incorporation date

01/04/2016

Size

Small

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2016)
dot icon14/04/2026
Registered office address changed from C/O Bell Barr & Company 2 Stewart Street Milngavie Glasgow G62 6BW United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2026-04-14
dot icon07/04/2026
Court order in a winding-up (& Court Order attachment)
dot icon11/03/2026
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon16/06/2025
Resolutions
dot icon13/06/2025
Appointment of Mr Terry Mohammed as a director on 2025-06-13
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-04-17
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-16
dot icon16/04/2025
Resolutions
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon21/01/2025
Accounts for a small company made up to 2024-03-31
dot icon20/12/2024
Resolutions
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-19
dot icon17/12/2024
Resolutions
dot icon27/09/2024
Resolutions
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-07-23
dot icon24/07/2024
Resolutions
dot icon18/06/2024
Resolutions
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-06-17
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon21/03/2024
Resolutions
dot icon14/03/2024
Appointment of Mbm Secretarial Services Limited as a secretary on 2023-12-04
dot icon08/01/2024
Second filing to change the details of Hive Energy Limited as a person with significant control
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon29/11/2023
Resolutions
dot icon13/10/2023
Termination of appointment of Ramel Eugene Lindsay as a director on 2023-10-11
dot icon27/09/2023
Resolutions
dot icon20/09/2023
Termination of appointment of Craig Sterling as a director on 2023-09-19
dot icon20/09/2023
Appointment of Mr Rupert Seymour Maitland-Titterton as a director on 2023-09-19
dot icon26/06/2023
Registration of charge SC5313700001, created on 2023-06-26
dot icon07/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-11-04
dot icon07/11/2022
Memorandum and Articles of Association
dot icon07/11/2022
Change of share class name or designation
dot icon06/09/2022
Director's details changed for Mr Craig Sterling on 2022-09-06
dot icon06/07/2022
Change of details for Hive Energy Limited as a person with significant control on 2022-01-28
dot icon12/05/2022
Appointment of Mr Ramel Eugene Lindsay as a director on 2022-05-09
dot icon14/04/2022
Memorandum and Articles of Association
dot icon14/04/2022
Resolutions
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon02/03/2022
Notification of Hive Energy Limited as a person with significant control on 2022-01-28
dot icon02/03/2022
Withdrawal of a person with significant control statement on 2022-03-02
dot icon24/02/2022
Termination of appointment of Stewart White as a director on 2022-01-28
dot icon21/02/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon21/02/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon21/02/2022
Change of share class name or designation
dot icon18/02/2022
Appointment of Giles Redpath as a director on 2022-01-28
dot icon18/02/2022
Termination of appointment of Douglas Stewart Mundie as a director on 2022-01-28
dot icon16/02/2022
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon27/01/2022
Resolutions
dot icon24/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/05/2021
Appointment of Mr Craig Sterling as a director on 2021-05-26
dot icon04/05/2021
Termination of appointment of Eleanor Moira Mitchell as a director on 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon05/01/2021
Termination of appointment of Catherine Marie Green as a director on 2020-12-31
dot icon10/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/10/2020
Resolutions
dot icon17/09/2020
Registered office address changed from 2 Stewart Street Milngavie Glasgow G62 6BW United Kingdom to C/O Bell Barr & Company 2 Stewart Street Milngavie Glasgow G62 6BW on 2020-09-17
dot icon16/09/2020
Registered office address changed from Biocity Bo'ness Road Newhouse Lanarkshire ML1 5SH to 2 Stewart Street Milngavie Glasgow G62 6BW on 2020-09-16
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-17
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon17/04/2020
Resolutions
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon14/04/2020
Notification of a person with significant control statement
dot icon14/04/2020
Cessation of Ryan Taylor as a person with significant control on 2019-09-02
dot icon11/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-02
dot icon15/01/2020
Micro company accounts made up to 2019-04-30
dot icon21/10/2019
Termination of appointment of Gabriel Directors Ltd as a director on 2019-10-16
dot icon21/10/2019
Appointment of Dr Eleanor Moira Mitchell as a director on 2019-10-14
dot icon10/10/2019
Appointment of Mr Douglas Stewart Mundie as a director on 2019-10-09
dot icon10/10/2019
Appointment of Dr Stewart White as a director on 2019-10-09
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-09-02
dot icon05/09/2019
Change of share class name or designation
dot icon05/09/2019
Resolutions
dot icon26/08/2019
Director's details changed for Cait Green on 2019-08-01
dot icon20/06/2019
Director's details changed for Cait Murray-Green on 2019-06-20
dot icon08/06/2019
Termination of appointment of Ryan Taylor as a director on 2019-05-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/02/2019
Resolutions
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/12/2018
Registered office address changed from 104 Obree Avenue Prestwick Ayrshire KA9 2NW Scotland to Biocity Bo'ness Road Newhouse Lanarkshire ML1 5SH on 2018-12-17
dot icon30/04/2018
Appointment of Gabriel Directors Ltd as a director on 2018-02-20
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon12/03/2018
Termination of appointment of Toby James Brook Reid as a director on 2018-02-20
dot icon29/12/2017
Micro company accounts made up to 2017-04-30
dot icon15/12/2017
Second filing of Confirmation Statement dated 31/03/2017
dot icon08/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-11-12
dot icon14/12/2016
Resolutions
dot icon14/12/2016
Appointment of Cait Murray-Green as a director on 2016-12-07
dot icon14/12/2016
Appointment of Mr Toby James Brook Reid as a director on 2016-12-07
dot icon17/11/2016
Sub-division of shares on 2016-11-12
dot icon17/11/2016
Resolutions
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-09-19
dot icon01/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
560.12K
-
0.00
191.60K
-
2022
10
2.30M
-
0.00
1.29M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/12/2023 - Present
507
Mohammed, Terry
Director
13/06/2025 - Present
2
Taylor, Ryan, Dr
Director
01/04/2016 - 31/05/2019
1
GABRIEL DIRECTORS LTD
Corporate Director
20/02/2018 - 16/10/2019
17
Mundie, Douglas Stewart
Director
09/10/2019 - 28/01/2022
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CUANTEC LIMITED

CUANTEC LIMITED is an(a) Liquidation company incorporated on 01/04/2016 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUANTEC LIMITED?

toggle

CUANTEC LIMITED is currently Liquidation. It was registered on 01/04/2016 .

Where is CUANTEC LIMITED located?

toggle

CUANTEC LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does CUANTEC LIMITED do?

toggle

CUANTEC LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CUANTEC LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from C/O Bell Barr & Company 2 Stewart Street Milngavie Glasgow G62 6BW United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2026-04-14.