Quoin Property Company Limited
- Liquidation
- Incorporated on 17 Sep 2004
Reg Address: C/O Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh EH12 5HD
- Summary The company with name "Quoin Property Company Limited" is a private limited company and located in C/O Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh EH12 5HD. Quoin Property Company Limited is currently in liquidation status and it was incorporated on 17 Sep 2004 (20 years 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Feb 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Quoin Property Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Scott Richard Mccabe | Director | 15 Jan 2021 | British | Active |
2 | Jeremy John Tutton | Director | 21 Aug 2020 | British | Active |
3 | Jeremy John Tutton | Director | 21 Aug 2020 | British | Active |
4 | Kevin Charles Mccabe | Director | 30 Jul 2018 | British | Resigned 21 Aug 2020 |
5 | Simon Charles Mccabe | Director | 30 Sep 2008 | British | Resigned 15 Jan 2021 |
6 | ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Apr 2008 | - | Active |
7 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 1 Apr 2008 | - | Resigned 21 Aug 2020 |
8 | Simon Capper | Secretary | 15 Dec 2006 | - | Resigned 1 Apr 2008 |
9 | John Marcus William Stacey | Director | 27 Apr 2006 | British | Resigned 1 Apr 2008 |
10 | Jo Anne Mccabe | Secretary | 27 Oct 2005 | - | Resigned 1 Apr 2008 |
11 | John Lewis Burnley | Director | 11 Nov 2004 | British | Resigned 1 Apr 2008 |
12 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 17 Sep 2004 | - | Resigned 17 Sep 2004 |
13 | Sandra Mccabe | Secretary | 17 Sep 2004 | British | Resigned 27 Oct 2005 |
14 | Scott Richard Mccabe | Director | 17 Sep 2004 | British | Resigned 1 Apr 2008 |
15 | Simon Charles Mccabe | Director | 17 Sep 2004 | British | Resigned 1 Apr 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scarborough Property Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Quoin Property Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 9 Nov 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting Scotland | 9 Aug 2022 | Download PDF |
3 | Resolution | 6 Apr 2021 | Download PDF |
4 | Address - Change Sail Company With New | 15 Mar 2021 | Download PDF 2 Pages |
5 | Address - Change Registered Office Company With Date Old New | 24 Feb 2021 | Download PDF 2 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2021 | Download PDF 2 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2021 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 25 Sep 2020 | Download PDF 3 Pages |
9 | Address - Change Registered Office Company With Date Old New | 1 Sep 2020 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2020 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2020 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 24 Aug 2020 | Download PDF 2 Pages |
13 | Officers - Change Person Director Company With Change Date | 26 Feb 2020 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 15 Nov 2019 | Download PDF 12 Pages |
15 | Confirmation Statement - No Updates | 1 Oct 2019 | Download PDF 3 Pages |
16 | Address - Change Registered Office Company With Date Old New | 4 Jul 2019 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 1 Oct 2018 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Full | 24 Sep 2018 | Download PDF 13 Pages |
19 | Accounts - Total Exemption Full | 24 Sep 2018 | Download PDF 14 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 8 Aug 2018 | Download PDF 2 Pages |
21 | Restoration - Legacy | 12 Jul 2018 | Download PDF 1 Pages |
22 | Gazette - Dissolved Liquidation | 20 Jun 2018 | Download PDF 1 Pages |
23 | Insolvency - Liquidation Voluntary Return Of Final Meeting Scotland | 20 Mar 2018 | Download PDF 7 Pages |
24 | Resolution | 13 Oct 2017 | Download PDF 1 Pages |
25 | Confirmation Statement - No Updates | 25 Sep 2017 | Download PDF 3 Pages |
26 | Mortgage - Satisfy Charge Full | 19 May 2017 | Download PDF 4 Pages |
27 | Mortgage - Satisfy Charge Full | 19 May 2017 | Download PDF 4 Pages |
28 | Mortgage - Satisfy Charge Full | 19 May 2017 | Download PDF 4 Pages |
29 | Mortgage - Satisfy Charge Full | 19 May 2017 | Download PDF 4 Pages |
30 | Mortgage - Satisfy Charge Full | 19 May 2017 | Download PDF 4 Pages |
31 | Mortgage - Satisfy Charge Full | 19 May 2017 | Download PDF 4 Pages |
32 | Mortgage - Satisfy Charge Full | 19 May 2017 | Download PDF 4 Pages |
33 | Confirmation Statement - Updates | 26 Sep 2016 | Download PDF 5 Pages |
34 | Accounts - Full | 6 Sep 2016 | Download PDF 18 Pages |
35 | Officers - Change Person Director Company With Change Date | 1 Jul 2016 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Oct 2015 | Download PDF 5 Pages |
37 | Accounts - Full | 2 Sep 2015 | Download PDF 16 Pages |
38 | Officers - Change Person Director Company With Change Date | 6 Mar 2015 | Download PDF 2 Pages |
39 | Address - Change Registered Office Company With Date Old New | 5 Feb 2015 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2014 | Download PDF 5 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Aug 2014 | Download PDF 14 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Aug 2014 | Download PDF 57 Pages |
43 | Accounts - Full | 23 Jul 2014 | Download PDF 16 Pages |
44 | Mortgage - Satisfy Charge Full | 17 Feb 2014 | Download PDF 4 Pages |
45 | Mortgage - Satisfy Charge Full | 17 Feb 2014 | Download PDF 4 Pages |
46 | Mortgage - Satisfy Charge Full | 17 Feb 2014 | Download PDF 4 Pages |
47 | Mortgage - Satisfy Charge Full | 17 Feb 2014 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 17 Feb 2014 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 17 Feb 2014 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 17 Feb 2014 | Download PDF 4 Pages |
51 | Mortgage - Create With Deed With Charge Number | 3 Feb 2014 | Download PDF 22 Pages |
52 | Mortgage - Satisfy Charge Full | 24 Jan 2014 | Download PDF 4 Pages |
53 | Mortgage - Satisfy Charge Full | 24 Jan 2014 | Download PDF 4 Pages |
54 | Mortgage - Satisfy Charge Full | 24 Jan 2014 | Download PDF 4 Pages |
55 | Mortgage - Satisfy Charge Full | 24 Jan 2014 | Download PDF 4 Pages |
56 | Mortgage - Satisfy Charge Full | 24 Jan 2014 | Download PDF 4 Pages |
57 | Mortgage - Satisfy Charge Full | 24 Jan 2014 | Download PDF 4 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Oct 2013 | Download PDF 5 Pages |
59 | Officers - Change Person Director Company With Change Date | 2 Oct 2013 | Download PDF 3 Pages |
60 | Accounts - Full | 27 Jun 2013 | Download PDF 16 Pages |
61 | Officers - Change Person Director Company With Change Date | 21 Dec 2012 | Download PDF 2 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Sep 2012 | Download PDF 5 Pages |
63 | Accounts - Full | 5 Jul 2012 | Download PDF 16 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Sep 2011 | Download PDF 5 Pages |
65 | Accounts - Full | 15 Sep 2011 | Download PDF 16 Pages |
66 | Officers - Change Person Director Company With Change Date | 19 Jul 2011 | Download PDF 3 Pages |
67 | Resolution | 6 Jun 2011 | Download PDF 2 Pages |
68 | Incorporation - Memorandum Articles | 6 Jun 2011 | Download PDF 5 Pages |
69 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 7 Pages |
70 | Mortgage - Alter Floating Charge With Number | 3 Jun 2011 | Download PDF 18 Pages |
71 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 7 Pages |
72 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 14 Pages |
73 | Mortgage - Legacy | 3 Jun 2011 | Download PDF 13 Pages |
74 | Mortgage - Alter Floating Charge With Number | 3 Jun 2011 | Download PDF 24 Pages |
75 | Mortgage - Alter Floating Charge With Number | 3 Jun 2011 | Download PDF 25 Pages |
76 | Mortgage - Alter Floating Charge With Number | 3 Jun 2011 | Download PDF 18 Pages |
77 | Accounts - Full | 2 Dec 2010 | Download PDF 16 Pages |
78 | Officers - Change Person Director Company With Change Date | 24 Nov 2010 | Download PDF 3 Pages |
79 | Officers - Change Corporate Director Company With Change Date | 24 Sep 2010 | Download PDF 2 Pages |
80 | Officers - Change Corporate Secretary Company With Change Date | 24 Sep 2010 | Download PDF 2 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Sep 2010 | Download PDF 5 Pages |
82 | Address - Change Registered Office Company With Date Old | 15 Mar 2010 | Download PDF 2 Pages |
83 | Accounts - Full | 12 Mar 2010 | Download PDF 16 Pages |
84 | Annual Return - Legacy | 23 Sep 2009 | Download PDF 5 Pages |
85 | Officers - Legacy | 11 Jun 2009 | Download PDF 1 Pages |
86 | Mortgage - Legacy | 3 Apr 2009 | Download PDF 10 Pages |
87 | Officers - Legacy | 3 Mar 2009 | Download PDF 1 Pages |
88 | Accounts - Full | 23 Dec 2008 | Download PDF 16 Pages |
89 | Annual Return - Legacy | 9 Oct 2008 | Download PDF 6 Pages |
90 | Officers - Legacy | 2 Oct 2008 | Download PDF 4 Pages |
91 | Officers - Legacy | 12 May 2008 | Download PDF 1 Pages |
92 | Officers - Legacy | 12 May 2008 | Download PDF 1 Pages |
93 | Officers - Legacy | 12 May 2008 | Download PDF 1 Pages |
94 | Officers - Legacy | 12 May 2008 | Download PDF 1 Pages |
95 | Officers - Legacy | 12 May 2008 | Download PDF 1 Pages |
96 | Officers - Legacy | 12 May 2008 | Download PDF 2 Pages |
97 | Officers - Legacy | 12 May 2008 | Download PDF 2 Pages |
98 | Officers - Legacy | 12 May 2008 | Download PDF 1 Pages |
99 | Accounts - Legacy | 10 Apr 2008 | Download PDF 1 Pages |
100 | Address - Legacy | 28 Mar 2008 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.