UKBizDB.co.uk

QUOIN PROPERTY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quoin Property Company Limited. The company was founded 19 years ago and was given the registration number SC273554. The firm's registered office is in GLASGOW. You can find them at C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:QUOIN PROPERTY COMPANY LIMITED
Company Number:SC273554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2004
End of financial year:28 February 2019
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland, G2 2RQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Secretary01 April 2008Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director15 January 2021Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director21 August 2020Active
3 The Gowans, Sutton On The Forest, York, YO61 1DL

Secretary15 December 2006Active
The Lodge 1 Green Lane, Lebberston, Scarborough, YO11 3PF

Secretary27 October 2005Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Secretary17 September 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary17 September 2004Active
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN

Director11 November 2004Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director30 July 2018Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director17 September 2004Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director30 September 2008Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director17 September 2004Active
245 Windsor Road, Carlton In Lindrick, Worksop, S81 9DH

Director27 April 2006Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Director01 April 2008Active

People with Significant Control

Scarborough Property Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-09Gazette

Gazette dissolved liquidation.

Download
2022-08-09Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-04-06Resolution

Resolution.

Download
2021-03-15Address

Change sail address company with new address.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-07-12Restoration

Legacy.

Download
2018-06-20Gazette

Gazette dissolved liquidation.

Download
2018-03-20Insolvency

Liquidation voluntary return of final meeting scotland.

Download
2017-10-13Resolution

Resolution.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.