COLINTON PROPERTY CO LTD

COLINTON PROPERTY CO LTD

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

    Company NameCOLINTON PROPERTY CO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC201726
    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 PROPERTY CO LTD?

    • (7487) /

    Where is COLINTON PROPERTY CO LTD located?

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

    What were the previous names of COLINTON PROPERTY CO LTD?

    Previous Company Names
    Company NameFromUntil
    DAVIDS PROPERTY COMPANY LIMITEDNov 30, 1999Nov 30, 1999
    INVERHILL LIMITEDNov 22, 1999Nov 22, 1999

    What are the latest accounts for COLINTON PROPERTY CO LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for COLINTON PROPERTY CO LTD?

    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

    3 pagesDS01

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

    6 pagesAA

    Annual return made up to Dec 17, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2009

    Statement of capital on Dec 21, 2009

    • Capital: GBP 10,000
    SH01

    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

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

    2 pagesCH01

    Annual return made up to Nov 22, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    2 pages419a(Scot)

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

    7 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed davids property company LIMITED\certificate issued on 08/08/08
    2 pagesCERTNM

    legacy

    2 pages363a

    Accounts for a small company made up to Mar 31, 2007

    7 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Mar 31, 2006

    7 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Mar 31, 2005

    7 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Mar 31, 2004

    7 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Who are the officers of COLINTON PROPERTY CO LTD?

    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
    British1393400005
    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
    ScotlandScottish43042290002
    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 KingdomBritish1393400005
    BENNETT, Steven John
    Rose Cottage
    Bankwell Road, Giggleswick
    BD24 0AP Settle
    North Yorkshire
    Secretary
    Rose Cottage
    Bankwell Road, Giggleswick
    BD24 0AP Settle
    North Yorkshire
    British43042360005
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BENNETT, Steven John
    Rose Cottage
    Bankwell Road, Giggleswick
    BD24 0AP Settle
    North Yorkshire
    Director
    Rose Cottage
    Bankwell Road, Giggleswick
    BD24 0AP Settle
    North Yorkshire
    British43042360005
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does COLINTON PROPERTY CO LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 11, 2000
    Delivered On Oct 02, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over land and buildings on the south east side of high street, starbeck; fixed charge over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 02, 2000Registration of a charge (410)
    • Aug 25, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 16, 2000
    Delivered On May 24, 2000
    Outstanding
    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
    • May 24, 2000Registration of a charge (410)

    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