CAPPOQUIN PROPERTY CONSULTANCY LTD
LONGNIDDRY CAPPOQUIN PROPERTIES LIMITED

Hellopages » East Lothian » East Lothian » EH32 0PJ

Company number SC240557
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address BALLENCRIEFF HOUSE, BALLENCRIEFF, LONGNIDDRY, EAST LOTHIAN, SCOTLAND, EH32 0PJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE to Ballencrieff House Ballencrieff Longniddry East Lothian EH32 0PJ on 22 February 2017; Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 14 February 2017. The most likely internet sites of CAPPOQUIN PROPERTY CONSULTANCY LTD are www.cappoquinpropertyconsultancy.co.uk, and www.cappoquin-property-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Longniddry Rail Station is 2.6 miles; to North Berwick Rail Station is 5.8 miles; to Prestonpans Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cappoquin Property Consultancy Ltd is a Private Limited Company. The company registration number is SC240557. Cappoquin Property Consultancy Ltd has been working since 04 December 2002. The present status of the company is Active. The registered address of Cappoquin Property Consultancy Ltd is Ballencrieff House Ballencrieff Longniddry East Lothian Scotland Eh32 0pj. . FRASER, Dorothy Louise is a Director of the company. FRASER, Scott is a Director of the company. Secretary COLQUHOUN, William John has been resigned. Secretary ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director HUNTER, Gordon Joseph has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FRASER, Dorothy Louise
Appointed Date: 06 February 2003
60 years old

Director
FRASER, Scott
Appointed Date: 04 December 2002
62 years old

Resigned Directors

Secretary
COLQUHOUN, William John
Resigned: 12 December 2005
Appointed Date: 04 December 2002

Secretary
ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD
Resigned: 14 February 2017
Appointed Date: 12 December 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Director
HUNTER, Gordon Joseph
Resigned: 06 February 2003
Appointed Date: 04 December 2002
68 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Mr Scott Fraser
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPPOQUIN PROPERTY CONSULTANCY LTD Events

22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
22 Feb 2017
Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE to Ballencrieff House Ballencrieff Longniddry East Lothian EH32 0PJ on 22 February 2017
22 Feb 2017
Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 14 February 2017
23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

...
... and 57 more events
23 Dec 2002
New director appointed
23 Dec 2002
New secretary appointed
07 Dec 2002
Secretary resigned
07 Dec 2002
Director resigned
04 Dec 2002
Incorporation

CAPPOQUIN PROPERTY CONSULTANCY LTD Charges

15 August 2013
Charge code SC24 0557 0016
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
15 February 2007
Standard security
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 high buckholmside galashiels selkirkshire SEL3535.
28 November 2005
Standard security
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 181A magdala terrace, galashiels.
28 November 2005
Standard security
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 98 lintburn street, galashiels.
28 November 2005
Standard security
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Number 37 (formerly 25) croft street, galashiels.
11 November 2005
Standard security
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That dwellinghouse known as number 9 kilncroft, in the…
11 November 2005
Standard security
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That ground flat dwellinghouse number 60 gala park…
6 October 2005
Standard security
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 75 st andrew street, galashiels SEL3322.
6 October 2005
Standard security
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 34 gala park, galashiels SEL3321.
26 September 2005
Standard security
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 68 talisman avenue, galashiels SEL3303.
26 September 2005
Standard security
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 livingstone place, galashiels SEL3302.
12 August 2005
Standard security
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.284 hectares at liberty hall, by tranent, east lothian.
20 July 2005
Standard security
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 126 duddingston road, edinburgh.
22 March 2005
Floating charge
Delivered: 25 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
1 December 2003
Standard security
Delivered: 8 December 2003
Status: Satisfied on 2 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 126 duddingston road, edinburgh.
26 February 2003
Bond & floating charge
Delivered: 5 March 2003
Status: Satisfied on 23 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…