Introduction
Watch Company
Q
QUANTIFY ADVISORS GROUP LLP
QUANTIFY ADVISORS GROUP LLP is an active company incorporated on 25 September 2019 with the registered office located in Aberdeen. QUANTIFY ADVISORS GROUP LLP was registered 6 years ago.
Status
active
Active since 6 years ago
Company No
SO306814
LLP Company
Age
6 Years
Incorporated 25 September 2019
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 24 September 2025 (6 months ago)
Next Due
Due by 8 October 2026
For period ending 24 September 2026
Previous Company Names
DOW SCHOFIELD WATTS SCOTLAND LLP
From: 24 March 2022To: 5 June 2024
DOW SCHOFIELD WATTS CORPORATE FINANCE (ABERDEEN) LLP
From: 25 September 2019To: 24 March 2022
Address
H1 Hill Of Rubislaw Anderson Drive Aberdeen, AB15 6BL,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
CLARK, Melanie Elizabeth
ActiveHill Of Rubislaw, AberdeenAB15 6BL
Born June 1988
Llp designated member
Appointed 25 Sept 2019
CLARK, Melanie Elizabeth
Hill Of Rubislaw, AberdeenAB15 6BL
Born June 1988
Llp designated member
25 Sept 2019
Active
FAICHNIE, Thomas Anderson
ActiveHill Of Rubislaw, AberdeenAB15 6BL
Born September 1970
Llp designated member
Appointed 25 Sept 2019
FAICHNIE, Thomas Anderson
Hill Of Rubislaw, AberdeenAB15 6BL
Born September 1970
Llp designated member
25 Sept 2019
Active
THOM, Stephen Andrew
ResignedHill Of Rubislaw, AberdeenAB15 6BL
Born January 1983
Llp member
Appointed 01 May 2022
Resigned 01 Feb 2023
THOM, Stephen Andrew
Hill Of Rubislaw, AberdeenAB15 6BL
Born January 1983
Llp member
01 May 2022
Resigned 01 Feb 2023
Resigned
WATSON, Antony John
ResignedHill Of Rubislaw, AberdeenAB15 6BL
Born September 1961
Llp member
Appointed 01 Apr 2022
Resigned 01 Feb 2023
WATSON, Antony John
Hill Of Rubislaw, AberdeenAB15 6BL
Born September 1961
Llp member
01 Apr 2022
Resigned 01 Feb 2023
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mrs Melanie Elizabeth Clark
ActiveHill Of Rubislaw, AberdeenAB15 6BL
Born June 1988
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Feb 2023
Mrs Melanie Elizabeth Clark
Hill Of Rubislaw, AberdeenAB15 6BL
Born June 1988
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Feb 2023
Active
Mr Stephen Andrew Thom
CeasedHill Of Rubislaw, AberdeenAB15 6BL
Born January 1983
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 May 2022
Ceased 01 Feb 2023
Mr Stephen Andrew Thom
Hill Of Rubislaw, AberdeenAB15 6BL
Born January 1983
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 May 2022
Ceased 01 Feb 2023
Ceased
Antony John Watson
CeasedHill Of Rubislaw, AberdeenAB15 6BL
Born September 1961
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Apr 2022
Ceased 01 Feb 2023
Antony John Watson
Hill Of Rubislaw, AberdeenAB15 6BL
Born September 1961
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Apr 2022
Ceased 01 Feb 2023
Ceased
Mr Thomas Anderson Faichnie
ActiveHill Of Rubislaw, AberdeenAB15 6BL
Born September 1970
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 25 Sept 2019
Mr Thomas Anderson Faichnie
Hill Of Rubislaw, AberdeenAB15 6BL
Born September 1970
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
25 Sept 2019
Active
Filing History
37
Description
Type
Date Filed
Document
Certificate Change Of Name Company
5 June 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
5 June 2024
No document
13 April 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
13 April 2023
13 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 April 2023
13 April 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 April 2023
13 April 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 April 2023
13 April 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 April 2023
13 April 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 April 2023
12 September 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 September 2022
12 September 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 September 2022
12 September 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 September 2022
12 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 September 2022
12 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 September 2022
19 April 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 April 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 April 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 April 2022
19 April 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 April 2022
Certificate Change Of Name Company
24 March 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
24 March 2022
No document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 November 2021
16 October 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 October 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 October 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 October 2020
16 October 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 October 2020
27 July 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 July 2020