QUOIN PROPERTY COMPANY LIMITED
Overview
Company Name | QUOIN PROPERTY COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC273554 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of QUOIN PROPERTY COMPANY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is QUOIN PROPERTY COMPANY LIMITED located?
Registered Office Address | C/O Mazars Llp Apex 2 97 Haymarket Terrace EH12 5HD Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUOIN PROPERTY COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for QUOIN PROPERTY COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ | 2 pages | AD02 | ||||||||||
Registered office address changed from C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Feb 24, 2021 | 2 pages | AD01 | ||||||||||
Appointment of Mr Scott Richard Mccabe as a director on Jan 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Charles Mccabe as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on Sep 01, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jeremy John Tutton as a director on Aug 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Esplanade Director Limited as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Charles Mccabe as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jul 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 13 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 14 pages | AA | ||||||||||
Appointment of Mr Kevin Charles Mccabe as a director on Jul 30, 2018 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | AC93 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 7 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of QUOIN PROPERTY COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430250001 | ||||||||||
MCCABE, Scott Richard | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | England | British | Managing Director | 151895310001 | ||||||||
TUTTON, Jeremy John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | United Kingdom | British | Financial Controller | 113787520002 | ||||||||
CAPPER, Simon | Secretary | 3 The Gowans Sutton On The Forest YO61 1DL York North Yorkshire | British | 118147580001 | ||||||||||
MCCABE, Jo Anne | Secretary | The Lodge 1 Green Lane Lebberston YO11 3PF Scarborough North Yorkshire | British | 66513250002 | ||||||||||
MCCABE, Sandra | Secretary | 13 Deepdale Avenue YO11 2UQ Scarborough The White House North Yorkshire | British | 920260005 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | Quantity Surveyor | 35543830001 | ||||||||
MCCABE, Kevin Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | England | British | Chartered Surveyor | 109250000012 | ||||||||
MCCABE, Scott Richard | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Managing Director | 67294400005 | |||||||||
MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Development Executive | 154915110001 | ||||||||
MCCABE, Simon Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | United Kingdom | British | Development Executive | 103888320002 | ||||||||
STACEY, John Marcus William | Director | 245 Windsor Road Carlton In Lindrick S81 9DH Worksop Nottinghamshire | England | British | Associate Director | 112379430001 | ||||||||
ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430390001 |
Who are the persons with significant control of QUOIN PROPERTY COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scarborough Property Developments Limited | Apr 06, 2016 | 20 Esplanade YO11 2AQ Scarborough Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does QUOIN PROPERTY COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 01, 2014 Delivered On Aug 09, 2014 | Satisfied | ||
Brief description 39 mark road, hemel hempstead, HD252081. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 30, 2014 Delivered On Aug 14, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 23, 2014 Delivered On Feb 03, 2014 | Satisfied | ||
Brief description Innovation house, 39 mark road, maylands avenue hemel hempstead HD252081. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 20, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Debenture | Created On May 20, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On May 20, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On May 20, 2011 Delivered On Jun 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Legal charge | Created On Mar 24, 2009 Delivered On Apr 03, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over freehold property known as 39 mark road, hemel hempstead HD252081 and a floating charge over all unattached plant, machinery, chattels and goods. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 22, 2006 Delivered On Jun 03, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage the freehold property known as innovation house, 39 mark street, hemel hempstead, hertfordshire hd 252081. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 10, 2006 Delivered On May 12, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects at whitemyres avenue, aberdeen abn 80786. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rental assignation | Created On May 02, 2006 Delivered On May 12, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The rent payable under the leases of the property at whitemyres avenue, aberdeen abn 80786. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 30, 2005 Delivered On Jan 06, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The lombard centre, kirkhill industrial estate, aberdeen ABN2186. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rental assigantion | Created On Dec 21, 2005 Delivered On Jan 06, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Rents due under the leases of the lombard centre, kirkhill industrial estate, aberdeen ABN2186. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 16, 2005 Delivered On Dec 20, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground floor shop premises, 11 high street, penicuik. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rental assignation | Created On Dec 14, 2005 Delivered On Dec 20, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The rent and other sums payable by the tenants under their lease of the ground floor premises 11 high street, penicuik. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 22, 2005 Delivered On Nov 28, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 7 melville terrace, stirling STG316. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rental assignation | Created On Nov 18, 2005 Delivered On Nov 28, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Rents payable under leases of 7 melville terrace, stirling STG316. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 02, 2005 Delivered On May 10, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The ground floor and basement shop premises known as 17 church hill place, edinburgh, in the county of midlothian which subjects form part of the subjects known as 13, 15 and 17 church hill place, edinburgh mid 30547. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 02, 2005 Delivered On Feb 11, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3-19 whistleberry industrial estate, hamilton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 26, 2005 Delivered On Feb 09, 2005 | 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
| ||||
Transactions
|
Does QUOIN PROPERTY COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
| |||||||||||||
2 |
| 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