Background WavePink WaveYellow Wave

M.V. QUANTUS LIMITED (SC150141)

M.V. QUANTUS LIMITED (SC150141) is an active UK company. incorporated on 11 April 1994. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. M.V. QUANTUS LIMITED has been registered for 31 years. Current directors include BUCHAN, Ian, BUCHAN, Mark, BUCHAN, Stuart and 1 others.

Company Number
SC150141
Status
active
Type
ltd
Incorporated
11 April 1994
Age
31 years
Address
5 Albyn Terrace, Aberdeen, AB10 1YP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BUCHAN, Ian, BUCHAN, Mark, BUCHAN, Stuart, BUCHAN, Wilma Lynne
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.V. QUANTUS LIMITED

M.V. QUANTUS LIMITED is an active company incorporated on 11 April 1994 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. M.V. QUANTUS LIMITED was registered 31 years ago.(SIC: 03110)

Status

active

Active since 31 years ago

Company No

SC150141

LTD Company

Age

31 Years

Incorporated 11 April 1994

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 26 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

5 Albyn Terrace Aberdeen, AB10 1YP,

Previous Addresses

1-2 Bon Accord Crescent Aberdeen AB11 6DH
From: 5 February 2010To: 25 April 2022
28 Blackhouse Terrace Peterhead AB42 6LQ
From: 11 April 1994To: 5 February 2010
Timeline

4 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Dec 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

STORIE CRUDEN & SIMPSON

Active
2 Bon Accord Crescent, AberdeenAB11 6DH
Corporate secretary
Appointed 11 Apr 1994

BUCHAN, Ian

Active
28 Blackhouse Terrace, PeterheadAB42 1LQ
Born March 1957
Director
Appointed 11 Apr 1994

BUCHAN, Mark

Active
Bon Accord Crescent, AberdeenAB11 6DH
Born June 1983
Director
Appointed 20 Aug 2012

BUCHAN, Stuart

Active
Bon Accord Crescent, AberdeenAB11 6DH
Born December 1987
Director
Appointed 20 Aug 2012

BUCHAN, Wilma Lynne

Active
Albyn Terrace, AberdeenAB10 1YP
Born August 1970
Director
Appointed 09 Dec 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Apr 1994
Resigned 11 Apr 1994

ROSS, Ian Buchan

Resigned
3 Main Street, FraserburghAB43 8YJ
Born February 1961
Director
Appointed 11 Apr 1994
Resigned 17 Jun 2002

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 11 Apr 1994
Resigned 11 Apr 1994

Persons with significant control

1

Mr Ian Buchan

Active
Blackhouse Terrace, Peterhead
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
17 May 2018
CC04CC04
Resolution
17 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Legacy
31 January 2009
410(Scot)410(Scot)
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
11 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
26 May 2006
419a(Scot)419a(Scot)
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
9 July 2002
169169
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
20 May 1997
410(Scot)410(Scot)
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
410(Scot)410(Scot)
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
13 February 1996
287Change of Registered Office
Legacy
13 February 1996
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
88(2)R88(2)R
Legacy
12 July 1994
224224
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
22 April 1994
287Change of Registered Office
Incorporation Company
11 April 1994
NEWINCIncorporation