Company NameCappoquin Property Consultancy Ltd
DirectorsScott Fraser and Dorothy Louise Fraser
Company StatusActive
Company NumberSC240557
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 5 months ago)
Previous NameCappoquin Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Scott Fraser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressBallencrieff House
Ballencrieff
Longniddry
East Lothian
EH32 0PJ
Scotland
Director NameMrs Dorothy Louise Fraser
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(2 months after company formation)
Appointment Duration21 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBallencreiff House
Ballencreiff
Longniddry
East Lothian
EH32 0PJ
Scotland
Director NameMr Gordon Joseph Hunter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brighton Crescent East
Edinburgh
Midlothian
EH15 1LR
Scotland
Secretary NameMr William John Colquhoun
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleTax Consultant
Country of ResidenceScotland
Correspondence Address5 Bangholm Road
Edinburgh
EH5 3AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed12 December 2005(3 years after company formation)
Appointment Duration11 years, 2 months (resigned 14 February 2017)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Location

Registered AddressThe Ridings
Coates Farm
Longniddry
East Lothian
EH32 0PL
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dorethy Louise Fraser
50.00%
Ordinary
1 at £1Scott Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,548
Cash£3,783
Current Liabilities£64,881

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

6 October 2005Delivered on: 14 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 st andrew street, galashiels SEL3322.
Outstanding
6 October 2005Delivered on: 14 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 gala park, galashiels SEL3321.
Outstanding
26 September 2005Delivered on: 30 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 talisman avenue, galashiels SEL3303.
Outstanding
26 September 2005Delivered on: 30 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 livingstone place, galashiels SEL3302.
Outstanding
12 August 2005Delivered on: 23 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.284 hectares at liberty hall, by tranent, east lothian.
Outstanding
20 July 2005Delivered on: 26 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126 duddingston road, edinburgh.
Outstanding
22 March 2005Delivered on: 25 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 August 2013Delivered on: 16 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 February 2007Delivered on: 20 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 high buckholmside galashiels selkirkshire SEL3535.
Outstanding
28 November 2005Delivered on: 2 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 181A magdala terrace, galashiels.
Outstanding
28 November 2005Delivered on: 2 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 98 lintburn street, galashiels.
Outstanding
28 November 2005Delivered on: 2 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Number 37 (formerly 25) croft street, galashiels.
Outstanding
11 November 2005Delivered on: 18 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse known as number 9 kilncroft, in the burgh of selkirk being the westmost house on the ground floor of the tenement of four dwellinghouses numbers 5, 7, 9 and 11 kilncroft, selkirk together with the garden ground and coal house pertaining thereto.
Outstanding
11 November 2005Delivered on: 18 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That ground flat dwellinghouse number 60 gala park, galashiels formerly used as a store known as 116 gal park road, galashiels, in the county of selkirk.
Outstanding
1 December 2003Delivered on: 8 December 2003
Satisfied on: 2 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126 duddingston road, edinburgh.
Fully Satisfied
26 February 2003Delivered on: 5 March 2003
Satisfied on: 23 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 May 2023Registered office address changed from 3 Semple Street Edinburgh EH3 8BL Scotland to The Ridings Coates Farm Longniddry East Lothian EH32 0PL on 10 May 2023 (1 page)
20 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
20 January 2023Registered office address changed from Ballencrieff House Ballencrieff Longniddry East Lothian EH32 0PJ Scotland to 3 Semple Street Edinburgh EH3 8BL on 20 January 2023 (1 page)
20 December 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
25 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 November 2017Satisfaction of charge 4 in full (4 pages)
30 November 2017Satisfaction of charge 7 in full (4 pages)
30 November 2017Satisfaction of charge 14 in full (4 pages)
30 November 2017Satisfaction of charge 5 in full (4 pages)
30 November 2017Satisfaction of charge 3 in full (4 pages)
30 November 2017Satisfaction of charge 8 in full (4 pages)
30 November 2017Satisfaction of charge 13 in full (4 pages)
30 November 2017Satisfaction of charge 11 in full (4 pages)
30 November 2017Satisfaction of charge 12 in full (4 pages)
30 November 2017Satisfaction of charge SC2405570016 in full (4 pages)
30 November 2017Satisfaction of charge 6 in full (4 pages)
30 November 2017Satisfaction of charge 9 in full (4 pages)
30 November 2017Satisfaction of charge 15 in full (4 pages)
30 November 2017Satisfaction of charge 10 in full (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 February 2017Registered 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 (1 page)
22 February 2017Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 14 February 2017 (1 page)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Registered 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 (1 page)
22 February 2017Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 14 February 2017 (1 page)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
5 November 2015Company name changed cappoquin properties LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
5 November 2015Company name changed cappoquin properties LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
16 August 2013Registration of charge 2405570016 (20 pages)
16 August 2013Registration of charge 2405570016 (20 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 February 2012Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 February 2012Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Dorothy Louise Fraser on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Dorothy Louise Fraser on 14 February 2012 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
30 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
30 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Secretary's particulars changed (1 page)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 December 2005Return made up to 04/12/05; full list of members (2 pages)
22 December 2005Registered office changed on 22/12/05 from: suite 1, 27 beaverhall road edinburgh EH7 4JE (1 page)
22 December 2005Location of debenture register (1 page)
22 December 2005New secretary appointed (1 page)
22 December 2005Registered office changed on 22/12/05 from: suite 1, 27 beaverhall road edinburgh EH7 4JE (1 page)
22 December 2005Location of register of members (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Location of debenture register (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005New secretary appointed (1 page)
22 December 2005Return made up to 04/12/05; full list of members (2 pages)
22 December 2005Location of register of members (1 page)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
23 August 2005Partic of mort/charge * (3 pages)
23 August 2005Dec mort/charge * (2 pages)
23 August 2005Dec mort/charge * (2 pages)
23 August 2005Partic of mort/charge * (3 pages)
2 August 2005Dec mort/charge * (2 pages)
2 August 2005Dec mort/charge * (2 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
25 March 2005Partic of mort/charge * (3 pages)
25 March 2005Partic of mort/charge * (3 pages)
22 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 January 2004Return made up to 04/12/03; full list of members (7 pages)
11 January 2004Return made up to 04/12/03; full list of members (7 pages)
8 December 2003Partic of mort/charge * (5 pages)
8 December 2003Partic of mort/charge * (5 pages)
5 March 2003Partic of mort/charge * (6 pages)
5 March 2003Partic of mort/charge * (6 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Secretary resigned (1 page)
4 December 2002Incorporation (16 pages)
4 December 2002Incorporation (16 pages)