COLNBRIDGE LTD
Overview
| Company Name | COLNBRIDGE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC234134 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLNBRIDGE LTD?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is COLNBRIDGE LTD located?
| Registered Office Address | Summit House 4-5 Mitchell Street EH6 7BD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLNBRIDGE LTD?
| Company Name | From | Until |
|---|---|---|
| PARK CALEDONIA GROUP LIMITED | Jul 15, 2002 | Jul 15, 2002 |
What are the latest accounts for COLNBRIDGE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for COLNBRIDGE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed park caledonia group LIMITED\certificate issued on 30/01/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||||||
Registered office address changed from * Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR Scotland* on Nov 13, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jul 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Dean John Goldberg on Dec 01, 2011 | 2 pages | CH01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 6 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Jul 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from * 272 Bath Street Glasgow G2 4JR Scotland* on Sep 04, 2012 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * Erskine House, 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR* on Sep 04, 2012 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of William Stevenson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Stevenson as a secretary | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 4 pages | AA | ||||||||||||||
Who are the officers of COLNBRIDGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDBERG, Dean John | Director | 6 Playhouse Yard EC4V 5EX London Magnesia House United Kingdom | United Kingdom | British | 156530360001 | |||||
| STEVENSON, William Roger | Secretary | Grange Barn Offcote DE6 1JQ Ashbourne Derbyshire | British | 75237720003 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| LARKIN, Simon Anthony | Director | South Mid Frew Bungalow FK8 3QU Thornhill Stirlingshire | British | 75237610001 | ||||||
| STEVENSON, Michael | Director | Stockbridge House Stockbridge Lane SP5 4LZ Coombe Bissett Salisbury Wiltshire | British | 97738390001 | ||||||
| STEVENSON, William Roger | Director | Grange Barn Offcote DE6 1JQ Ashbourne Derbyshire | United Kingdom | British | 75237720003 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does COLNBRIDGE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Sep 05, 2003 Delivered On Sep 16, 2003 | Outstanding | 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
| ||||
Transactions
| ||||
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