COLINTON INVESTMENTS LIMITED

COLINTON INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOLINTON INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157204
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLINTON INVESTMENTS LIMITED?

    • (7487) /

    Where is COLINTON INVESTMENTS LIMITED located?

    Registered Office Address
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of COLINTON INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVIDS OF RIPON LIMITEDJul 19, 1995Jul 19, 1995
    EDENBURN LIMITEDApr 06, 1995Apr 06, 1995

    What are the latest accounts for COLINTON INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for COLINTON INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Accounts for a medium company made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Apr 06, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2011

    Statement of capital on Apr 11, 2011

    • Capital: GBP 550,000
    SH01

    Accounts for a medium company made up to Dec 31, 2009

    16 pagesAA

    Previous accounting period shortened from Mar 31, 2010 to Dec 31, 2009

    3 pagesAA01

    Annual return made up to Apr 06, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Accounts for a medium company made up to Mar 31, 2009

    16 pagesAA

    Director's details changed for Mrs Patricia Agnes Maclean on Dec 15, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Patricia Agnes Maclean on Dec 15, 2009

    1 pagesCH03

    Director's details changed for Archibald Donald Maclean on Dec 15, 2009

    2 pagesCH01

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    4 pages363a

    Accounts for a medium company made up to Mar 31, 2008

    17 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed davids of ripon LIMITED\certificate issued on 08/08/08
    2 pagesCERTNM

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of COLINTON INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEAN, Patricia Agnes
    Melrose
    TD6 0EW St Boswells
    St Boswells Garage
    Roxburghshire
    United Kingdom
    Secretary
    Melrose
    TD6 0EW St Boswells
    St Boswells Garage
    Roxburghshire
    United Kingdom
    BritishDirector1393400005
    MACLEAN, Archibald Donald
    Melrose
    TD6 0EW St Boswells
    St Boswells Garage
    Roxburghshire
    United Kingdom
    Director
    Melrose
    TD6 0EW St Boswells
    St Boswells Garage
    Roxburghshire
    United Kingdom
    ScotlandScottishCompany Manager43042290002
    MACLEAN, Patricia Agnes
    Melrose
    TD6 0EW St Boswells
    St Boswells Garage
    Roxburghshire
    United Kingdom
    Director
    Melrose
    TD6 0EW St Boswells
    St Boswells Garage
    Roxburghshire
    United Kingdom
    United KingdomBritishDirector1393400005
    BENNETT, Steven John
    Rose Cottage
    Bankwell Road, Giggleswick
    BD24 0AP Settle
    North Yorkshire
    Secretary
    Rose Cottage
    Bankwell Road, Giggleswick
    BD24 0AP Settle
    North Yorkshire
    BritishSales Director43042360005
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BENNETT, Steven John
    Rose Cottage
    Bankwell Road, Giggleswick
    BD24 0AP Settle
    North Yorkshire
    Director
    Rose Cottage
    Bankwell Road, Giggleswick
    BD24 0AP Settle
    North Yorkshire
    BritishSales Director43042360005
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does COLINTON INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 07, 2006
    Delivered On Jun 27, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The right, title and interest in all motor vehicles in the company's ownership.
    Contains Floating Charge: Yes
    Persons Entitled
    • Black Horse Limited
    • Black Horse Limited
    Transactions
    • Jun 27, 2006Registration of a charge (410)
    • Sep 14, 2007Alteration to a floating charge (466 Scot)
    • Feb 13, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 13, 2002
    Delivered On Jun 18, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All existing used vehicle stock.
    Contains Floating Charge: Yes
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Jun 18, 2002Registration of a charge (410)
    • Oct 02, 2002Alteration to a floating charge (466 Scot)
    • Sep 14, 2007Alteration to a floating charge (466 Scot)
    • Oct 03, 2007Alteration to a floating charge (466 Scot)
    • Feb 13, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Oct 20, 2000
    Delivered On Nov 10, 2000
    Satisfied
    Amount secured
    Debt & rental sums as defined in the lender's commercial charge conditions
    Short particulars
    Springfield garage, plot 6, dallamires lane, ripon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 10, 2000Registration of a charge (410)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 29, 2000
    Delivered On Sep 05, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's whole right title and interest in all motor vehicles.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ge Capital Bank Limited T/a Ge Capital Woodchester
    Transactions
    • Sep 05, 2000Registration of a charge (410)
    • Oct 25, 2000Alteration to a floating charge (466 Scot)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 24, 2000
    Delivered On Sep 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Sep 04, 2000Registration of a charge (410)
    • Oct 25, 2000Alteration to a floating charge (466 Scot)
    • Oct 02, 2002Alteration to a floating charge (466 Scot)
    • Feb 13, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 24, 1998
    Delivered On Sep 02, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Vehicle stock and proceeds of sale.
    Contains Floating Charge: Yes
    Persons Entitled
    • Woodchester Finance Limited
    Transactions
    • Sep 02, 1998Registration of a charge (410)
    • Sep 02, 1998Alteration to a floating charge (466 Scot)
    • Feb 12, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Jun 19, 1995
    Delivered On Jul 03, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whitcliffe garage,whitcliffe lane,harrogate road,ripon,north yorkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 1995Registration of a charge (410)
    • Aug 05, 2009Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 19, 1995
    Delivered On Jul 03, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    30 harrogate road,ripon,north yorkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 1995Registration of a charge (410)
    • Aug 05, 2009Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 19, 1995
    Delivered On Jul 03, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Palace road,ripon,north yorkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 1995Registration of a charge (410)
    • Jul 24, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 19, 1995
    Delivered On Jul 03, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 camphill close,ripon,north yorkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 1995Registration of a charge (410)
    • Jul 24, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 19, 1995
    Delivered On Jun 29, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 1995Registration of a charge (410)
    • Jul 17, 1995Alteration to a floating charge (466 Scot)
    • Oct 25, 2000Alteration to a floating charge (466 Scot)
    • Oct 02, 2002Alteration to a floating charge (466 Scot)
    • Sep 14, 2007Alteration to a floating charge (466 Scot)
    • Oct 03, 2007Alteration to a floating charge (466 Scot)
    • Feb 13, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 19, 1995
    Delivered On Jun 26, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nws Trust Limited
    Transactions
    • Jun 26, 1995Registration of a charge (410)
    • Jul 17, 1995Alteration to a floating charge (466 Scot)
    • Jan 08, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0