QUOIN PROPERTY COMPANY LIMITED

QUOIN PROPERTY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUOIN PROPERTY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC273554
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for QUOIN PROPERTY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for QUOIN PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 12, 2021

    LRESSP

    Register inspection address has been changed to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ

    2 pagesAD02

    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 pagesAD01

    Appointment of Mr Scott Richard Mccabe as a director on Jan 15, 2021

    2 pagesAP01

    Termination of appointment of Simon Charles Mccabe as a director on Jan 15, 2021

    1 pagesTM01

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Jeremy John Tutton as a director on Aug 21, 2020

    2 pagesAP01

    Termination of appointment of Esplanade Director Limited as a director on Aug 21, 2020

    1 pagesTM01

    Termination of appointment of Kevin Charles Mccabe as a director on Aug 21, 2020

    1 pagesTM01

    Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019

    3 pagesCH01

    Total exemption full accounts made up to Feb 28, 2019

    12 pagesAA

    Confirmation statement made on Sep 17, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Sep 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    13 pagesAA

    Total exemption full accounts made up to Feb 28, 2017

    14 pagesAA

    Appointment of Mr Kevin Charles Mccabe as a director on Jul 30, 2018

    2 pagesAP01

    legacy

    1 pagesAC93

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 11, 2017

    LRESSP

    Confirmation statement made on Sep 17, 2017 with no updates

    3 pagesCS01

    Who are the officers of QUOIN PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number6133270
    123430250001
    MCCABE, Scott Richard
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    EnglandBritishManaging Director151895310001
    TUTTON, Jeremy John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    United KingdomBritishFinancial Controller113787520002
    CAPPER, Simon
    3 The Gowans
    Sutton On The Forest
    YO61 1DL York
    North Yorkshire
    Secretary
    3 The Gowans
    Sutton On The Forest
    YO61 1DL York
    North Yorkshire
    British118147580001
    MCCABE, Jo Anne
    The Lodge 1 Green Lane
    Lebberston
    YO11 3PF Scarborough
    North Yorkshire
    Secretary
    The Lodge 1 Green Lane
    Lebberston
    YO11 3PF Scarborough
    North Yorkshire
    British66513250002
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritishQuantity Surveyor35543830001
    MCCABE, Kevin Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    EnglandBritishChartered Surveyor109250000012
    MCCABE, Scott Richard
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishManaging Director67294400005
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDevelopment Executive154915110001
    MCCABE, Simon Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    United KingdomBritishDevelopment Executive103888320002
    STACEY, John Marcus William
    245 Windsor Road
    Carlton In Lindrick
    S81 9DH Worksop
    Nottinghamshire
    Director
    245 Windsor Road
    Carlton In Lindrick
    S81 9DH Worksop
    Nottinghamshire
    EnglandBritishAssociate Director112379430001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6133267
    123430390001

    Who are the persons with significant control of QUOIN PROPERTY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scarborough Property Developments Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Apr 06, 2016
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    No
    Legal FormLimited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number7036711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does QUOIN PROPERTY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 09, 2014Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Feb 03, 2014Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01s)
    • Jun 03, 2011Alteration to a floating charge (466 Scot)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2009Registration of a charge (410)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2006Registration of a charge (410)
    • Feb 17, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2006Registration of a charge (410)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2006Registration of a charge (410)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 2006Registration of a charge (410)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 2006Registration of a charge (410)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2005Registration of a charge (410)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2005Registration of a charge (410)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 2005Registration of a charge (410)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 2005Registration of a charge (410)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 10, 2005Registration of a charge (410)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 2005Registration of a charge (410)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 09, 2005Registration of a charge (410)
    • Feb 17, 2014Satisfaction of a charge (MR04)

    Does QUOIN PROPERTY COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2017Commencement of winding up
    Jun 20, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info
    2
    DateType
    Nov 09, 2022Due to be dissolved on
    Feb 12, 2021Commencement 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