CUANTEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCUANTEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC531370
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUANTEC LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is CUANTEC LIMITED located?

    Registered Office Address
    C/O Bell Barr & Company 2 Stewart Street
    Milngavie
    G62 6BW Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CUANTEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CUANTEC LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for CUANTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with updates

    7 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 414.03
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jul 23, 2024

    • Capital: GBP 409.91
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 17, 2024

    • Capital: GBP 406.02
    4 pagesSH01

    Confirmation statement made on Mar 31, 2024 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 20, 2024

    • Capital: GBP 402.13
    4 pagesSH01

    Appointment of Mbm Secretarial Services Limited as a secretary on Dec 04, 2023

    2 pagesAP04

    Second filing to change the details of Hive Energy Limited as a person with significant control

    8 pagesRP04PSC05

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Statement of capital following an allotment of shares on Nov 28, 2023

    • Capital: GBP 386.51
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Ramel Eugene Lindsay as a director on Oct 11, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Rupert Seymour Maitland-Titterton as a director on Sep 19, 2023

    2 pagesAP01

    Termination of appointment of Craig Sterling as a director on Sep 19, 2023

    1 pagesTM01

    Registration of charge SC5313700001, created on Jun 26, 2023

    34 pagesMR01

    Confirmation statement made on Mar 31, 2023 with updates

    7 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Who are the officers of CUANTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    MAITLAND-TITTERTON, Rupert Seymour
    2 Stewart Street
    Milngavie
    G62 6BW Glasgow
    C/O Bell Barr & Company
    United Kingdom
    Director
    2 Stewart Street
    Milngavie
    G62 6BW Glasgow
    C/O Bell Barr & Company
    United Kingdom
    United KingdomBritishCeo259799490001
    REDPATH, Giles
    2 Stewart Street
    Milngavie
    G62 6BW Glasgow
    C/O Bell Barr & Company
    United Kingdom
    Director
    2 Stewart Street
    Milngavie
    G62 6BW Glasgow
    C/O Bell Barr & Company
    United Kingdom
    EnglandBritishCeo Of Hive Energy Ltd97911180001
    GREEN, Catherine Marie, Dr
    Bo'Ness Road
    ML1 5SH Newhouse
    Biocity
    Lanarkshire
    Director
    Bo'Ness Road
    ML1 5SH Newhouse
    Biocity
    Lanarkshire
    United KingdomBritishDirector149051930003
    LINDSAY, Ramel Eugene
    2 Stewart Street
    Milngavie
    G62 6BW Glasgow
    C/O Bell Barr & Company
    United Kingdom
    Director
    2 Stewart Street
    Milngavie
    G62 6BW Glasgow
    C/O Bell Barr & Company
    United Kingdom
    United StatesAmericanDirector295736970001
    MITCHELL, Eleanor Moira, Dr
    Bo'Ness Road
    Newhouse
    ML1 5SH Lanarkshire
    Biocity
    United Kingdom
    Director
    Bo'Ness Road
    Newhouse
    ML1 5SH Lanarkshire
    Biocity
    United Kingdom
    ScotlandBritishStudent263571300001
    MUNDIE, Douglas Stewart
    Bo'Ness Road
    Newhouse
    ML1 5SH Lanarkshire
    Biocity
    United Kingdom
    Director
    Bo'Ness Road
    Newhouse
    ML1 5SH Lanarkshire
    Biocity
    United Kingdom
    United KingdomBritishDirector494000001
    REID, Toby James Brook
    Obree Avenue
    KA9 2NW Prestwick
    104
    Ayrshire
    Scotland
    Director
    Obree Avenue
    KA9 2NW Prestwick
    104
    Ayrshire
    Scotland
    EnglandBritishDirector206516810001
    STERLING, Craig Robert Charles
    2 Stewart Street
    Milngavie
    G62 6BW Glasgow
    C/O Bell Barr & Company
    United Kingdom
    Director
    2 Stewart Street
    Milngavie
    G62 6BW Glasgow
    C/O Bell Barr & Company
    United Kingdom
    United KingdomAmericanDirector283621080002
    TAYLOR, Ryan, Dr
    Bo'Ness Road
    ML1 5SH Newhouse
    Biocity
    Lanarkshire
    Director
    Bo'Ness Road
    ML1 5SH Newhouse
    Biocity
    Lanarkshire
    ScotlandScottishBioprocessing180273800005
    WHITE, Stewart, Dr
    Bo'Ness Road
    Newhouse
    ML1 5SH Lanarkshire
    Biocity
    United Kingdom
    Director
    Bo'Ness Road
    Newhouse
    ML1 5SH Lanarkshire
    Biocity
    United Kingdom
    United KingdomBritishDirector263268610001
    GABRIEL DIRECTORS LTD
    50 Richmond Street
    G1 1XP Glasgow
    Grahamhills Building
    Director
    50 Richmond Street
    G1 1XP Glasgow
    Grahamhills Building
    Identification TypeEuropean Economic Area
    Registration NumberSC586572
    245532810001

    Who are the persons with significant control of CUANTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hive Energy Limited
    Woodington Road
    East Wellow
    SO51 6DQ Romsey
    Woodington House
    Hampshire
    United Kingdom
    Jan 28, 2022
    Woodington Road
    East Wellow
    SO51 6DQ Romsey
    Woodington House
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUk Registrar Of Companies
    Registration Number07100256
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Dr Ryan Taylor
    Bo'Ness Road
    ML1 5SH Newhouse
    Biocity
    Lanarkshire
    Jan 09, 2017
    Bo'Ness Road
    ML1 5SH Newhouse
    Biocity
    Lanarkshire
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CUANTEC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 02, 2019Jan 28, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0