Quantic Designs Ltd. DUNDEE


Quantic Designs started in year 2004 as Private Limited Company with registration number SC262524. The Quantic Designs company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Dundee at Whitehall House. Postal code: DD1 4BJ.

The company has 3 directors, namely Edwin T., George P. and James L.. Of them, James L. has been with the company the longest, being appointed on 21 October 2007 and Edwin T. and George P. have been with the company for the least time - from 1 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quantic Designs Ltd. Address / Contact

Office Address Whitehall House
Office Address2 33 Yeaman House
Town Dundee
Post code DD1 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC262524
Date of Incorporation Tue, 27th Jan 2004
Industry Advertising agencies
Industry Artistic creation
End of financial Year 30th January
Company age 20 years old
Account next due date Wed, 30th Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Edwin T.

Position: Director

Appointed: 01 February 2023

George P.

Position: Director

Appointed: 01 February 2023

James L.

Position: Director

Appointed: 21 October 2007

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 21 December 2007

Resigned: 20 March 2019

Matthew G.

Position: Director

Appointed: 21 October 2007

Resigned: 06 June 2013

Matthew G.

Position: Secretary

Appointed: 01 May 2006

Resigned: 21 December 2007

Christopher G.

Position: Director

Appointed: 27 January 2004

Resigned: 19 December 2008

Scott F.

Position: Director

Appointed: 27 January 2004

Resigned: 30 April 2006

Scott F.

Position: Secretary

Appointed: 27 January 2004

Resigned: 30 April 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Shona R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James L. This PSC owns 25-50% shares and has 25-50% voting rights.

Shona R.

Notified on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

James L.

Notified on 24 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth48429 921       
Balance Sheet
Cash Bank On Hand 19 12746 69319 5118727040 07218 97330 783
Current Assets40 00760 12648 69719 9649 39545 45691 03493 976106 578
Debtors40 00740 9992 00445313 51245 38650 96275 00375 795
Net Assets Liabilities 29 92132 3805 363481 932-21 291-22 4063 341
Other Debtors 40 9992 00445352542 00042 11663 96265 487
Property Plant Equipment 655491 1 7351 3881 7183 3864 880
Cash Bank In Hand 19 127       
Tangible Fixed Assets873655       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve38429 821       
Shareholder Funds48429 921       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 8006 9647 4557 4557 8028 2508 91810 255
Additions Other Than Through Business Combinations Property Plant Equipment    1 735 7782 3362 831
Average Number Employees During Period    33454
Bank Borrowings Overdrafts     21 81135 58727 80719 904
Corporation Tax Payable 18 8998 98311 4943 554    
Creditors 30 86015 35113 68116 07044 91235 58727 80719 904
Increase From Depreciation Charge For Year Property Plant Equipment  164491 3474486681 337
Net Current Assets Liabilities-38929 26633 3466 283-1 68654412 5782 01518 365
Other Creditors 3 8282 0312 1871 4009 4837 47413 16613 614
Other Taxation Social Security Payable 8 1334 337 9 2517 97220 30821 37231 943
Property Plant Equipment Gross Cost 7 4557 4557 4559 1909 1909 96812 30415 135
Total Assets Less Current Liabilities48429 92133 8376 283491 93214 2965 40123 245
Trade Creditors Trade Payables    5 4195 64611 4067 3874 858
Trade Debtors Trade Receivables    7 9983 3868 84611 04110 308
Creditors Due Within One Year40 39630 860       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation7 455        
Tangible Fixed Assets Depreciation6 5826 800       
Tangible Fixed Assets Depreciation Charged In Period 218       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2023-01-31
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements