QUAYLE MUNRO HOLDINGS LIMITED
Overview
| Company Name | QUAYLE MUNRO HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC072014 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUAYLE MUNRO HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUAYLE MUNRO HOLDINGS PLC | Jun 07, 1993 | Jun 07, 1993 |
| EAST OF SCOTLAND INDUSTRIAL INVESTMENTS PLC | Jul 01, 1980 | Jul 01, 1980 |
What are the latest accounts for QUAYLE MUNRO HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2022 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for QUAYLE MUNRO HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 17, 2022 |
| Next Confirmation Statement Due | Dec 31, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2021 |
| Overdue | Yes |
What are the latest filings for QUAYLE MUNRO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 21 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2017 | 39 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2017 with updates | 42 pages | CS01 | ||||||||||
Notification of Qmm Holdings Ltd as a person with significant control on Oct 24, 2017 | 1 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 20, 2017 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Termination of appointment of Peter Read as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Michael Russell Norris as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glen Sheldon Lewy as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Fitzsimons as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 16, 2017
| 4 pages | SH01 | ||||||||||
legacy | 15 pages | OC425 | ||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||
Statement of capital on Oct 16, 2017
| 6 pages | SH19 | ||||||||||
Who are the officers of QUAYLE MUNRO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLTON, Simon Frederick, Earl | Secretary | Shaftesbury Avenue W1D 5DU London 77 England | 208248020001 | |||||||
| ADAMS, Andrew Duncan | Director | Shaftesbury Avenue W1D 5DU London 77 England | England | British | 147473710001 | |||||
| WOOLTON, Simon Frederick, Earl | Director | Shaftesbury Avenue W1D 5DU London 77 England | United Kingdom | British | 173842840001 | |||||
| MUNRO, David Michael | Secretary | Cockairnie House KY3 0RZ Aberdour Burntisland Fife | British | 84930001 | ||||||
| OSTROWSKI, Anthony Alexander Tadeusz | Secretary | 9 Abinger Gardens EH12 6DE Edinburgh Lothian | British | 1336040003 | ||||||
| WALLS, Andrew Peter Lindsay | Secretary | Ponton Street EH3 9QQ Edinburgh 3 Scotland | British | 113604380001 | ||||||
| WILLIAMSON ATKINS, Sarah | Secretary | Berners Street W1T 3LP London 22 England | 195148490001 | |||||||
| BELL, Stephen Cameron | Director | Burgess Hill EH49 6BX Linlithgow 23 West Lothian | Scotland | British | 75909950001 | |||||
| BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | 365550003 | ||||||
| BEST, James Douglas | Director | Rossie Priory PH14 9SG Inchture Perthshire | United Kingdom | Canadian | 72480510003 | |||||
| BULLIVANT, Simon Munton | Director | Applegarth Road W14 0HY London 11 | British | 86426140001 | ||||||
| COLES, Francis | Director | 53 Cloncurry Street SW6 6DT London | British | 72206350001 | ||||||
| CORMIE, Robert David | Director | West Port EH3 9DN Edinburgh 102 Lothian Scotland | Scotland | British | 147620130001 | |||||
| DAWSON, Bruce Amager | Director | Lindisfarne Hill Road EH31 2BE Gullane East Lothian | British | 49987950003 | ||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||
| FINLAYSON, Brian | Director | The Courtyard Bonaly Tower Colinton EH13 0PB Edinburgh | United Kingdom | British | 505320001 | |||||
| FITZSIMONS, David | Director | Shaftesbury Avenue W1D 5DU London 77 England | Switzerland | British | 66260370004 | |||||
| GREENWOOD, Miriam Valerie | Director | Flat 23 9 Kean Street WC2B 4AY London | England | British | 33495720002 | |||||
| GREGSON, William Derek Hadfield | Director | 15 Barnton Avenue EH4 6AJ Edinburgh Midlothian | British | 211350001 | ||||||
| GUINNESS, Timothy Whitmore Newton | Director | 19 Lord North Street Westminster SW1P 3LD London | England | British | 92234840001 | |||||
| HEPBURN, Gavin Andrew Harley | Director | 22 Mansionhouse Road EH9 2JD Edinburgh Midlothian | British | 211700001 | ||||||
| JONES, Ian Quayle | Director | Craigowan Ballinluig PH9 0NE Pitlochry Perthshire | United Kingdom | British | 64960017 | |||||
| KEMBALL, Christopher Ross Maguire | Director | Berners Street W1T 3LP London 22 England | England | British | 131029730002 | |||||
| LEGGET, Robert William Lindsay | Director | Danskine EH41 4PJ Gifford East Lothian | United Kingdom | British | 184230001 | |||||
| LEWY, Glen Sheldon | Director | Shaftesbury Avenue W1D 5DU London 77 England | United States | American | 236212200001 | |||||
| LYONS, Nicholas Stephen Leland | Director | West Port EH3 9DN Edinburgh 102 Lothian Scotland | France | Irish | 149928480001 | |||||
| MCLEAN, Ian Thomas | Director | 24 Blacket Place EH9 1RL Edinburgh Lothian | Scotland | British | 80875500001 | |||||
| MUNRO, David Michael | Director | Cockairnie House KY3 0RZ Aberdour Burntisland Fife | British | 84930001 | ||||||
| NORRIS, Peter Michael Russell | Director | Shaftesbury Avenue W1D 5DU London 77 England | United Kingdom | British | 34315220004 | |||||
| NORRIS, Peter Michael Russell | Director | Manor Farm Oakley Road HP18 9SL Brill Buckinghamshire | United Kingdom | British | 34315220004 | |||||
| OSTROWSKI, Anthony Alexander Tadeusz | Director | 9 Abinger Gardens EH12 6DE Edinburgh Lothian | Scotland | British | 1336040003 | |||||
| PETRIE, Roderick Mckenzie | Director | Clashfarquhar 37 Kings Road EH32 0NN Longniddry East Lothian | Scotland | British | 1246700004 | |||||
| PRICE, John Jeffery | Director | Southgate House Pachesham Park KT22 0DJ Leatherhead Surrey | British | 184780001 | ||||||
| READ, Peter | Director | Shaftesbury Avenue W1D 5DU London 77 England | England | British | 183037200001 | |||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 |
Who are the persons with significant control of QUAYLE MUNRO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Qmm Holdings Ltd | Oct 24, 2017 | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for QUAYLE MUNRO HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 22, 2016 | Oct 24, 2017 | The 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 insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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