Background WavePink WaveYellow Wave

QUANTIFY ADVISORS LTD (SC560046)

QUANTIFY ADVISORS LTD (SC560046) is an active UK company. incorporated on 9 March 2017. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. QUANTIFY ADVISORS LTD has been registered for 9 years. Current directors include FAICHNIE, Thomas Anderson.

Company Number
SC560046
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
H1 Hill Of Rubislaw, Aberdeen, AB15 6BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FAICHNIE, Thomas Anderson
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTIFY ADVISORS LTD

QUANTIFY ADVISORS LTD is an active company incorporated on 9 March 2017 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. QUANTIFY ADVISORS LTD was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

SC560046

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

DSW CORPORATE FINANCE (ABERDEEN) LIMITED
From: 21 November 2019To: 2 April 2024
HALL MORRICE CORPORATE FINANCE LIMITED
From: 9 March 2017To: 21 November 2019
Contact
Address

H1 Hill Of Rubislaw Anderson Drive Aberdeen, AB15 6BL,

Previous Addresses

Suite 2:30 H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL United Kingdom
From: 16 October 2020To: 19 April 2022
6 & 7 Queens Terrace Aberdeen AB10 1XL United Kingdom
From: 9 March 2017To: 16 October 2020
Timeline

7 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FAICHNIE, Thomas Anderson

Active
Hill Of Rubislaw, AberdeenAB15 6BL
Born September 1970
Director
Appointed 09 Mar 2017

BAIN, Robert James Carmichael

Resigned
AberdeenAB10 1XL
Secretary
Appointed 09 Mar 2017
Resigned 03 Oct 2019

BAIN, Robert James Carmichael

Resigned
AberdeenAB10 1XL
Born December 1966
Director
Appointed 09 Mar 2017
Resigned 03 Oct 2019

FRASER, Shonagh Lesley

Resigned
AberdeenAB10 1XL
Born June 1961
Director
Appointed 09 Mar 2017
Resigned 03 Oct 2019

HALL, Anne Rennie

Resigned
AberdeenAB10 1XL
Born September 1952
Director
Appointed 09 Mar 2017
Resigned 03 Oct 2019

HALL, Hugh Henry

Resigned
AberdeenAB10 1XL
Born January 1955
Director
Appointed 09 Mar 2017
Resigned 03 Oct 2019

MAIR, Derek James

Resigned
AberdeenAB10 1XL
Born May 1970
Director
Appointed 09 Mar 2017
Resigned 03 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Hill Of Rubislaw, AberdeenAB15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2019
AberdeenAB10 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2017
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
2 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Move Registers To Sail Company With New Address
28 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 May 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
28 May 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2019
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Incorporation Company
9 March 2017
NEWINCIncorporation