Company NameQuantum Property Company Limited
Company StatusDissolved
Company NumberSC280316
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed28 February 2008(3 years after company formation)
Appointment Duration10 years, 3 months (closed 20 June 2018)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 February 2008(3 years after company formation)
Appointment Duration10 years, 3 months (closed 20 June 2018)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMrs Sandra McCabe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleDevelopment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Orchard Gardens
Malton
North Yorkshire
YO17 7NA
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 28 August 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameJo Anne McCabe
NationalityBritish
StatusResigned
Appointed27 October 2005(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressThe Lodge 1 Green Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PF
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed27 July 2005(5 months after company formation)
Appointment Duration5 days (resigned 01 August 2005)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(5 months after company formation)
Appointment Duration5 days (resigned 01 August 2005)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressLomond Court
Castle Business Park
Stirling
FK9 4TU
Scotland
ConstituencyStirling
WardCastle
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Scarborough Holdings Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,349
Cash£12,298
Current Liabilities£4,950

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

9 November 2010Delivered on: 12 November 2010
Persons entitled: Scarborough Partnership Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 July 2005Delivered on: 16 August 2005
Satisfied on: 2 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Return of final meeting of voluntary winding up (7 pages)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
(1 page)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
(1 page)
19 May 2017Satisfaction of charge 2 in full (5 pages)
19 May 2017Satisfaction of charge 2 in full (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 September 2016Full accounts made up to 29 February 2016 (17 pages)
6 September 2016Full accounts made up to 29 February 2016 (17 pages)
1 July 2016Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
2 September 2015Full accounts made up to 28 February 2015 (15 pages)
2 September 2015Full accounts made up to 28 February 2015 (15 pages)
9 March 2015Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
25 September 2014Full accounts made up to 28 February 2014 (15 pages)
25 September 2014Full accounts made up to 28 February 2014 (15 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
2 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
2 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
2 September 2013Full accounts made up to 28 February 2013 (15 pages)
2 September 2013Full accounts made up to 28 February 2013 (15 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
21 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
7 September 2012Appointment of Mr Simon Charles Mccabe as a director (2 pages)
7 September 2012Appointment of Mr Simon Charles Mccabe as a director (2 pages)
4 September 2012Termination of appointment of Didier Tandy as a director (2 pages)
4 September 2012Termination of appointment of Didier Tandy as a director (2 pages)
3 September 2012Full accounts made up to 29 February 2012 (16 pages)
3 September 2012Full accounts made up to 29 February 2012 (16 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 28 February 2011 (18 pages)
2 December 2011Full accounts made up to 28 February 2011 (18 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
2 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 December 2010Full accounts made up to 28 February 2010 (15 pages)
2 December 2010Full accounts made up to 28 February 2010 (15 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages)
12 March 2010Full accounts made up to 28 February 2009 (15 pages)
12 March 2010Full accounts made up to 28 February 2009 (15 pages)
2 March 2010Secretary's details changed for Esplanade Secretarial Services Limited on 21 February 2010 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Esplanade Secretarial Services Limited on 21 February 2010 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Esplanade Director Limited on 21 February 2010 (2 pages)
2 March 2010Director's details changed for Esplanade Director Limited on 21 February 2010 (2 pages)
9 October 2009Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages)
27 February 2009Return made up to 21/02/09; full list of members (6 pages)
27 February 2009Return made up to 21/02/09; full list of members (6 pages)
23 December 2008Full accounts made up to 29 February 2008 (14 pages)
23 December 2008Full accounts made up to 29 February 2008 (14 pages)
27 June 2008Full accounts made up to 28 February 2007 (15 pages)
27 June 2008Full accounts made up to 28 February 2007 (15 pages)
28 May 2008Director appointed esplanade director LIMITED (2 pages)
28 May 2008Appointment terminated director simon mccabe (1 page)
28 May 2008Appointment terminated director scott mccabe (1 page)
28 May 2008Appointment terminated director john burnley (1 page)
28 May 2008Director appointed esplanade director LIMITED (2 pages)
28 May 2008Appointment terminated director sandra mccabe (1 page)
28 May 2008Secretary appointed esplanade secretarial servives LIMITED (2 pages)
28 May 2008Appointment terminated director simon mccabe (1 page)
28 May 2008Appointment terminated director john burnley (1 page)
28 May 2008Appointment terminated secretary jo mccabe (1 page)
28 May 2008Appointment terminated secretary jo mccabe (1 page)
28 May 2008Appointment terminated director scott mccabe (1 page)
28 May 2008Secretary appointed esplanade secretarial servives LIMITED (2 pages)
28 May 2008Appointment terminated director sandra mccabe (1 page)
14 May 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
14 May 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
28 February 2008Return made up to 21/02/08; full list of members (7 pages)
28 February 2008Return made up to 21/02/08; full list of members (7 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
7 March 2007Return made up to 21/02/07; full list of members (3 pages)
7 March 2007Return made up to 21/02/07; full list of members (3 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
19 December 2006Full accounts made up to 28 February 2006 (11 pages)
19 December 2006Full accounts made up to 28 February 2006 (11 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
22 March 2006Return made up to 21/02/06; full list of members (3 pages)
22 March 2006Return made up to 21/02/06; full list of members (3 pages)
29 December 2005New director appointed (5 pages)
29 December 2005New director appointed (5 pages)
22 December 2005Registered office changed on 22/12/05 from: 5 rothesay mews edinburgh EH3 7SG (1 page)
22 December 2005Registered office changed on 22/12/05 from: 5 rothesay mews edinburgh EH3 7SG (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
16 August 2005Partic of mort/charge * (6 pages)
16 August 2005Partic of mort/charge * (6 pages)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
23 June 2005New director appointed (5 pages)
23 June 2005New director appointed (5 pages)
23 June 2005Ad 03/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 2005New director appointed (3 pages)
23 June 2005Ad 03/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 2005New director appointed (3 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
21 February 2005Incorporation (17 pages)
21 February 2005Incorporation (17 pages)