COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED
Overview
| Company Name | COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC259697 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED located?
| Registered Office Address | 7 Waterslap Fenwick KA3 6AJ By Kilmarnock Ayrshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLP 2003-61 LIMITED | Nov 24, 2003 | Nov 24, 2003 |
What are the latest accounts for COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2022 |
What are the latest filings for COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED?
| 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Patricia Anne Cook as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Webster as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from Kedlock House Kedlock House Cupar Fife KY15 4PY to 7 Waterslap Fenwick by Kilmarnock Ayrshire KA3 6AJ on Aug 27, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7PS to Kedlock House Kedlock House Cupar Fife KY15 4PY on Feb 16, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAY, John Frederick | Director | Halifax Road OL15 0JB Littleborough Bent House Cottage Lancashire England | England | British | 90182110002 | |||||
| SF SECRETARIES LIMITED | Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 78293470002 | |||||||
| COOK, Patricia Anne | Director | Patmore Lane, Burwood Park Hersham KT12 5DU Walton-On-Thames Michaelmas House Surrey England | United Kingdom | British | 195043520001 | |||||
| HAYLOCK, Julian Ronald | Director | The Porch House Dingley Hall LE16 8PG Market Harborough Leicestershire | United Kingdom | British | 16696690001 | |||||
| JONES, Simon | Director | 71/7 Dalment Street EH6 8PW Edinburgh | South African | 101052100001 | ||||||
| MARTIN, Brian | Director | 8 Golf View ML10 6AZ Strathaven | Scotland | British | 34730800002 | |||||
| WEBSTER, Richard John | Director | Waterslap Fenwick KA3 6AJ Kilmarnock 7 Ayrshire Scotland | United Kingdom | Scottish | 1361720001 | |||||
| BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||
| BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Frederick Kay | Jun 30, 2016 | Waterslap Fenwick KA3 6AJ By Kilmarnock 7 Ayrshire Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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