CAPPOQUIN PROPERTY CONSULTANCY LTD

Register to unlock more data on OkredoRegister

CAPPOQUIN PROPERTY CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC240557

Incorporation date

04/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Infield Cottage, 7 Ballencrieff Mains Farm Cottage, Longniddry, East Lothian EH32 0PJCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Change of details for Cappoquin Holdings Limited as a person with significant control on 2025-12-18
dot icon16/12/2025
Cessation of Scott Fraser as a person with significant control on 2025-12-16
dot icon16/12/2025
Notification of Cappoquin Holdings Limited as a person with significant control on 2025-12-16
dot icon16/09/2025
Director's details changed for Mr Scott Fraser on 2025-09-16
dot icon16/09/2025
Registered office address changed from The Ridings Coates Farm Longniddry East Lothian EH32 0PL Scotland to Infield Cottage 7 Ballencrieff Mains Farm Cottage Longniddry East Lothian EH32 0PJ on 2025-09-16
dot icon16/09/2025
Director's details changed for Mrs Dorothy Louise Fraser on 2025-09-16
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Registered office address changed from 3 Semple Street Edinburgh EH3 8BL Scotland to The Ridings Coates Farm Longniddry East Lothian EH32 0PL on 2023-05-10
dot icon19/01/2023
Registered office address changed from Ballencrieff House Ballencrieff Longniddry East Lothian EH32 0PJ Scotland to 3 Semple Street Edinburgh EH3 8BL on 2023-01-20
dot icon19/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon20/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon30/11/2017
Satisfaction of charge 6 in full
dot icon30/11/2017
Satisfaction of charge 7 in full
dot icon30/11/2017
Satisfaction of charge 4 in full
dot icon30/11/2017
Satisfaction of charge 12 in full
dot icon30/11/2017
Satisfaction of charge 14 in full
dot icon30/11/2017
Satisfaction of charge 13 in full
dot icon30/11/2017
Satisfaction of charge 5 in full
dot icon30/11/2017
Satisfaction of charge 10 in full
dot icon30/11/2017
Satisfaction of charge 11 in full
dot icon30/11/2017
Satisfaction of charge SC2405570016 in full
dot icon30/11/2017
Satisfaction of charge 15 in full
dot icon30/11/2017
Satisfaction of charge 3 in full
dot icon30/11/2017
Satisfaction of charge 9 in full
dot icon30/11/2017
Satisfaction of charge 8 in full
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon22/02/2017
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 2017-02-22
dot icon22/02/2017
Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 2017-02-14
dot icon23/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon05/11/2015
Certificate of change of name
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon16/08/2013
Registration of charge 2405570016
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon14/02/2012
Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 2012-02-14
dot icon14/02/2012
Director's details changed for Dorothy Louise Fraser on 2012-02-14
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon28/08/2009
Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009
dot icon30/07/2009
Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009
dot icon15/07/2009
Resolutions
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 11/02/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Partic of mort/charge *
dot icon12/02/2007
Return made up to 11/02/07; full list of members
dot icon08/02/2007
Secretary's particulars changed
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 04/12/05; full list of members
dot icon22/12/2005
Location of debenture register
dot icon22/12/2005
Location of register of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: suite 1, 27 beaverhall road edinburgh EH7 4JE
dot icon22/12/2005
New secretary appointed
dot icon22/12/2005
Secretary resigned
dot icon02/12/2005
Partic of mort/charge *
dot icon02/12/2005
Partic of mort/charge *
dot icon02/12/2005
Partic of mort/charge *
dot icon18/11/2005
Partic of mort/charge *
dot icon18/11/2005
Partic of mort/charge *
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/10/2005
Partic of mort/charge *
dot icon14/10/2005
Partic of mort/charge *
dot icon30/09/2005
Partic of mort/charge *
dot icon30/09/2005
Partic of mort/charge *
dot icon23/08/2005
Partic of mort/charge *
dot icon23/08/2005
Dec mort/charge *
dot icon02/08/2005
Dec mort/charge *
dot icon26/07/2005
Partic of mort/charge *
dot icon25/03/2005
Partic of mort/charge *
dot icon22/12/2004
Return made up to 04/12/04; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/01/2004
Return made up to 04/12/03; full list of members
dot icon08/12/2003
Partic of mort/charge *
dot icon05/03/2003
Partic of mort/charge *
dot icon17/02/2003
Director resigned
dot icon14/02/2003
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New secretary appointed
dot icon07/12/2002
Secretary resigned
dot icon07/12/2002
Director resigned
dot icon04/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
126.17K
-
0.00
181.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Scott
Director
04/12/2002 - Present
21
Fraser, Dorothy Louise
Director
06/02/2003 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPPOQUIN PROPERTY CONSULTANCY LTD

CAPPOQUIN PROPERTY CONSULTANCY LTD is an(a) Active company incorporated on 04/12/2002 with the registered office located at Infield Cottage, 7 Ballencrieff Mains Farm Cottage, Longniddry, East Lothian EH32 0PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPPOQUIN PROPERTY CONSULTANCY LTD?

toggle

CAPPOQUIN PROPERTY CONSULTANCY LTD is currently Active. It was registered on 04/12/2002 .

Where is CAPPOQUIN PROPERTY CONSULTANCY LTD located?

toggle

CAPPOQUIN PROPERTY CONSULTANCY LTD is registered at Infield Cottage, 7 Ballencrieff Mains Farm Cottage, Longniddry, East Lothian EH32 0PJ.

What does CAPPOQUIN PROPERTY CONSULTANCY LTD do?

toggle

CAPPOQUIN PROPERTY CONSULTANCY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPPOQUIN PROPERTY CONSULTANCY LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-08 with no updates.