QUAYLE MUNRO HOLDINGS LIMITED

QUAYLE MUNRO HOLDINGS LIMITED

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

    Company NameQUAYLE MUNRO HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC072014
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of QUAYLE MUNRO HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is QUAYLE MUNRO HOLDINGS LIMITED located?

    Registered Office Address
    51 Rae Street
    DG1 1JD Dumfries
    Dumfries & Galloway
    Undeliverable Registered Office AddressNo

    What were the previous names of QUAYLE MUNRO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYLE MUNRO HOLDINGS PLCJun 07, 1993Jun 07, 1993
    EAST OF SCOTLAND INDUSTRIAL INVESTMENTS PLCJul 01, 1980Jul 01, 1980

    What are the latest accounts for QUAYLE MUNRO HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for QUAYLE MUNRO HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 17, 2022
    Next Confirmation Statement DueDec 31, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2021
    OverdueYes

    What are the latest filings for QUAYLE MUNRO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland to 51 Rae Street Dumfries Dumfries & Galloway DG1 1JD on Jan 06, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2022

    LRESSP

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    21 pagesAA

    Total exemption full accounts made up to Sep 30, 2020

    21 pagesAA

    Previous accounting period shortened from Sep 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    25 pagesAA

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    23 pagesAA

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2017

    39 pagesAA

    Confirmation statement made on Dec 21, 2017 with updates

    42 pagesCS01

    Notification of Qmm Holdings Ltd as a person with significant control on Oct 24, 2017

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 20, 2017

    2 pagesPSC09

    Memorandum and Articles of Association

    11 pagesMA

    Termination of appointment of Peter Read as a director on Oct 16, 2017

    1 pagesTM01

    Termination of appointment of Peter Michael Russell Norris as a director on Oct 16, 2017

    1 pagesTM01

    Termination of appointment of Glen Sheldon Lewy as a director on Oct 16, 2017

    1 pagesTM01

    Termination of appointment of David Fitzsimons as a director on Oct 16, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 16, 2017

    • Capital: GBP 524,779.85
    4 pagesSH01

    legacy

    15 pagesOC425

    Certificate of reduction of issued capital

    1 pagesCERT15

    Statement of capital on Oct 16, 2017

    • Capital: GBP 524,779.85
    6 pagesSH19

    Certificate of reduction of share premium

    1 pagesCERT19

    Who are the officers of QUAYLE MUNRO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLTON, Simon Frederick, Earl
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    Secretary
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    208248020001
    ADAMS, Andrew Duncan
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    Director
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    EnglandBritishConsultant147473710001
    WOOLTON, Simon Frederick, Earl
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    Director
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    United KingdomBritishCorporate Financier173842840001
    MUNRO, David Michael
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    Secretary
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    British84930001
    OSTROWSKI, Anthony Alexander Tadeusz
    9 Abinger Gardens
    EH12 6DE Edinburgh
    Lothian
    Secretary
    9 Abinger Gardens
    EH12 6DE Edinburgh
    Lothian
    British1336040003
    WALLS, Andrew Peter Lindsay
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    Secretary
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    British113604380001
    WILLIAMSON ATKINS, Sarah
    Berners Street
    W1T 3LP London
    22
    England
    Secretary
    Berners Street
    W1T 3LP London
    22
    England
    195148490001
    BELL, Stephen Cameron
    Burgess Hill
    EH49 6BX Linlithgow
    23
    West Lothian
    Director
    Burgess Hill
    EH49 6BX Linlithgow
    23
    West Lothian
    ScotlandBritishDirector75909950001
    BENNETT, James Douglas Scott
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    BritishCompany Director365550003
    BEST, James Douglas
    Rossie Priory
    PH14 9SG Inchture
    Perthshire
    Director
    Rossie Priory
    PH14 9SG Inchture
    Perthshire
    United KingdomCanadianCompany Director72480510003
    BULLIVANT, Simon Munton
    Applegarth Road
    W14 0HY London
    11
    Director
    Applegarth Road
    W14 0HY London
    11
    BritishLawyer86426140001
    COLES, Francis
    53 Cloncurry Street
    SW6 6DT London
    Director
    53 Cloncurry Street
    SW6 6DT London
    BritishDirector72206350001
    CORMIE, Robert David
    West Port
    EH3 9DN Edinburgh
    102
    Lothian
    Scotland
    Director
    West Port
    EH3 9DN Edinburgh
    102
    Lothian
    Scotland
    ScotlandBritishCorporate Financier147620130001
    DAWSON, Bruce Amager
    Lindisfarne
    Hill Road
    EH31 2BE Gullane
    East Lothian
    Director
    Lindisfarne
    Hill Road
    EH31 2BE Gullane
    East Lothian
    BritishCompany Director49987950003
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritishExecutive Director184790001
    FINLAYSON, Brian
    The Courtyard Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Director
    The Courtyard Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    United KingdomBritishInvestment Manager505320001
    FITZSIMONS, David
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    Director
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    SwitzerlandBritishCorporate Financier66260370004
    GREENWOOD, Miriam Valerie
    Flat 23
    9 Kean Street
    WC2B 4AY London
    Director
    Flat 23
    9 Kean Street
    WC2B 4AY London
    EnglandBritishDirector33495720002
    GREGSON, William Derek Hadfield
    15 Barnton Avenue
    EH4 6AJ Edinburgh
    Midlothian
    Director
    15 Barnton Avenue
    EH4 6AJ Edinburgh
    Midlothian
    BritishCompany Director211350001
    GUINNESS, Timothy Whitmore Newton
    19 Lord North Street
    Westminster
    SW1P 3LD London
    Director
    19 Lord North Street
    Westminster
    SW1P 3LD London
    EnglandBritishCompany Director92234840001
    HEPBURN, Gavin Andrew Harley
    22 Mansionhouse Road
    EH9 2JD Edinburgh
    Midlothian
    Director
    22 Mansionhouse Road
    EH9 2JD Edinburgh
    Midlothian
    BritishDirector211700001
    JONES, Ian Quayle
    Craigowan
    Ballinluig
    PH9 0NE Pitlochry
    Perthshire
    Director
    Craigowan
    Ballinluig
    PH9 0NE Pitlochry
    Perthshire
    United KingdomBritishExecutive Director64960017
    KEMBALL, Christopher Ross Maguire
    Berners Street
    W1T 3LP London
    22
    England
    Director
    Berners Street
    W1T 3LP London
    22
    England
    EnglandBritishCorporate Financier131029730002
    LEGGET, Robert William Lindsay
    Danskine
    EH41 4PJ Gifford
    East Lothian
    Director
    Danskine
    EH41 4PJ Gifford
    East Lothian
    United KingdomBritishExecutive Director184230001
    LEWY, Glen Sheldon
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    Director
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    United StatesAmericanCorporate Financier236212200001
    LYONS, Nicholas Stephen Leland
    West Port
    EH3 9DN Edinburgh
    102
    Lothian
    Scotland
    Director
    West Port
    EH3 9DN Edinburgh
    102
    Lothian
    Scotland
    FranceIrishCompany Director149928480001
    MCLEAN, Ian Thomas
    24 Blacket Place
    EH9 1RL Edinburgh
    Lothian
    Director
    24 Blacket Place
    EH9 1RL Edinburgh
    Lothian
    ScotlandBritishDirector80875500001
    MUNRO, David Michael
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    Director
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    BritishExecutive Director84930001
    NORRIS, Peter Michael Russell
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    Director
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    United KingdomBritishCorporate Financier34315220004
    NORRIS, Peter Michael Russell
    Manor Farm
    Oakley Road
    HP18 9SL Brill
    Buckinghamshire
    Director
    Manor Farm
    Oakley Road
    HP18 9SL Brill
    Buckinghamshire
    United KingdomBritishConsultant34315220004
    OSTROWSKI, Anthony Alexander Tadeusz
    9 Abinger Gardens
    EH12 6DE Edinburgh
    Lothian
    Director
    9 Abinger Gardens
    EH12 6DE Edinburgh
    Lothian
    ScotlandBritishExecutive Director1336040003
    PETRIE, Roderick Mckenzie
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    ScotlandBritishExecutive Director1246700004
    PRICE, John Jeffery
    Southgate House
    Pachesham Park
    KT22 0DJ Leatherhead
    Surrey
    Director
    Southgate House
    Pachesham Park
    KT22 0DJ Leatherhead
    Surrey
    BritishChartered Accountant184780001
    READ, Peter
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    Director
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    EnglandBritishCorporate Financier183037200001
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritishCompany Director241898940001

    Who are the persons with significant control of QUAYLE MUNRO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qmm Holdings Ltd
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    Oct 24, 2017
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    No
    Legal FormPrivate Limited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for QUAYLE MUNRO HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 2016Oct 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does QUAYLE MUNRO HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 20, 2013
    Delivered On Jul 09, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 2013Registration of a charge (MR01)
    • Sep 05, 2013Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Aug 10, 2007
    Delivered On Aug 31, 2007
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due
    Short particulars
    Fixed charge over all its right, title, interest and benefit, both present and future in, under and to the quayle munro holdings account - see form 410 for more details.
    Persons Entitled
    • Europe Arab Bank PLC
    Transactions
    • Aug 31, 2007Registration of a charge (410)
    • Nov 17, 2010Statement that part or the whole of the property charged has been released (MG04s)
    • Apr 13, 2017Satisfaction of a charge (MR04)
    Second fixed and floating security document
    Created On Aug 10, 2007
    Delivered On Aug 21, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See form 410 continuation sheets.
    Persons Entitled
    • Europe Arab Bank PLC
    Transactions
    • Aug 21, 2007Registration of a charge (410)
    • Nov 17, 2010Statement that part or the whole of the property charged has been released (MG04s)
    • Apr 13, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 21, 2002
    Delivered On Nov 29, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 2002Registration of a charge (410)
    • Aug 28, 2007Statement of satisfaction of a charge in full or part (419a)

    Does QUAYLE MUNRO HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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