COLNBRIDGE LTD

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

    Company NameCOLNBRIDGE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC234134
    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 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 AddressNo

    What were the previous names of COLNBRIDGE LTD?

    Previous Company Names
    Company NameFromUntil
    PARK CALEDONIA GROUP LIMITEDJul 15, 2002Jul 15, 2002

    What are the latest accounts for COLNBRIDGE LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for COLNBRIDGE 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

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Jul 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 100,002
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Jul 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 100,002
    SH01

    Certificate of change of name

    Company name changed park caledonia group LIMITED\certificate issued on 30/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 30, 2014

    Change company name resolution on Jan 29, 2014

    RES15
    change-of-nameJan 30, 2014

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Registered office address changed from * Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR Scotland* on Nov 13, 2013

    1 pagesAD01

    Annual return made up to Jul 15, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital following an allotment of shares on Aug 12, 2013

    SH01

    Director's details changed for Mr Dean John Goldberg on Dec 01, 2011

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 15, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 272 Bath Street Glasgow G2 4JR Scotland* on Sep 04, 2012

    1 pagesAD01

    Registered office address changed from * Erskine House, 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR* on Sep 04, 2012

    1 pagesAD01

    Termination of appointment of William Stevenson as a director

    1 pagesTM01

    Termination of appointment of William Stevenson as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2011

    6 pagesAA

    Annual return made up to Jul 15, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Jul 15, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2009

    4 pagesAA

    Who are the officers of COLNBRIDGE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDBERG, Dean John
    6 Playhouse Yard
    EC4V 5EX London
    Magnesia House
    United Kingdom
    Director
    6 Playhouse Yard
    EC4V 5EX London
    Magnesia House
    United Kingdom
    United KingdomBritish156530360001
    STEVENSON, William Roger
    Grange Barn
    Offcote
    DE6 1JQ Ashbourne
    Derbyshire
    Secretary
    Grange Barn
    Offcote
    DE6 1JQ Ashbourne
    Derbyshire
    British75237720003
    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
    LARKIN, Simon Anthony
    South Mid Frew Bungalow
    FK8 3QU Thornhill
    Stirlingshire
    Director
    South Mid Frew Bungalow
    FK8 3QU Thornhill
    Stirlingshire
    British75237610001
    STEVENSON, Michael
    Stockbridge House
    Stockbridge Lane
    SP5 4LZ Coombe Bissett Salisbury
    Wiltshire
    Director
    Stockbridge House
    Stockbridge Lane
    SP5 4LZ Coombe Bissett Salisbury
    Wiltshire
    British97738390001
    STEVENSON, William Roger
    Grange Barn
    Offcote
    DE6 1JQ Ashbourne
    Derbyshire
    Director
    Grange Barn
    Offcote
    DE6 1JQ Ashbourne
    Derbyshire
    United KingdomBritish75237720003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does COLNBRIDGE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 16, 2003Registration 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