COLINSWELL PROPERTIES LTD.

COLINSWELL PROPERTIES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOLINSWELL PROPERTIES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC292973
    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 COLINSWELL PROPERTIES LTD.?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is COLINSWELL PROPERTIES LTD. located?

    Registered Office Address
    John Lynch C.A.
    Torridon House, Torridon Lane
    KY11 2EU Off Grampian Road
    Rosyth
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLINSWELL PROPERTIES LTD.?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for COLINSWELL PROPERTIES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pagesAC93

    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

    Amended micro company accounts made up to Oct 31, 2017

    5 pagesAAMD

    Micro company accounts made up to Oct 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 09, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2016

    5 pagesAA

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Confirmation statement made on Nov 09, 2016 with updates

    6 pagesCS01

    Previous accounting period shortened from Nov 30, 2015 to Oct 31, 2015

    1 pagesAA01

    Annual return made up to Nov 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 10,000
    SH01

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

    6 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge SC2929730005, created on Mar 12, 2015

    7 pagesMR01

    Registration of charge SC2929730004, created on Mar 12, 2015

    7 pagesMR01

    Registration of charge SC2929730003, created on Mar 04, 2015

    10 pagesMR01

    Termination of appointment of Thomas Rory Power as a director on Mar 05, 2015

    1 pagesTM01

    Termination of appointment of Alva Alison Power as a director on Jan 23, 2015

    1 pagesTM01

    Termination of appointment of William Joseph Power as a director on Jan 23, 2015

    1 pagesTM01

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

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of COLINSWELL PROPERTIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFREY, Francis Patrick
    .
    KY12 0RZ Dunfermline
    Balmule House
    Fife
    Scotland
    Director
    .
    KY12 0RZ Dunfermline
    Balmule House
    Fife
    Scotland
    ScotlandBritish3207600003
    JEFFREY, Francis Patrick
    House
    KY12 QRZ Burntisland
    Balmule
    Fife
    Secretary
    House
    KY12 QRZ Burntisland
    Balmule
    Fife
    British3207600002
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    JEFFREY, Francis Patrick
    House
    KY12 0RZ Dunfermline
    Balmule
    Fife
    Director
    House
    KY12 0RZ Dunfermline
    Balmule
    Fife
    ScotlandBritish3207600003
    POWER, Alva Alison
    6 Willow Park
    IRISH New Ross
    Co Wexford
    Ireland
    Director
    6 Willow Park
    IRISH New Ross
    Co Wexford
    Ireland
    Great BritainIrish109254030001
    POWER, Thomas Rory
    John Lynch C.A.
    Torridon House, Torridon Lane
    KY11 2EU Off Grampian Road
    Rosyth
    Director
    John Lynch C.A.
    Torridon House, Torridon Lane
    KY11 2EU Off Grampian Road
    Rosyth
    Great BritainBritish109253800001
    POWER, William Joseph
    Mount Elliot
    IRISH New Ross
    Rosemount Stud
    Co Wexford
    Ireland
    Director
    Mount Elliot
    IRISH New Ross
    Rosemount Stud
    Co Wexford
    Ireland
    Great BritainIrish118512280001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    Who are the persons with significant control of COLINSWELL PROPERTIES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Francis Patrick Jeffrey
    Torridon Lane
    Rosyth
    KY11 2EU Dunfermline
    Torridon House
    Scotland
    Nov 08, 2016
    Torridon Lane
    Rosyth
    KY11 2EU Dunfermline
    Torridon House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COLINSWELL PROPERTIES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 12, 2015
    Delivered On Mar 14, 2015
    Outstanding
    Brief description
    34 kilmundy drive, burntisland. Title number ffe 49860.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lancashire Morgage Corporation Limited
    Transactions
    • Mar 14, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 12, 2015
    Delivered On Mar 14, 2015
    Outstanding
    Brief description
    56 kilmundy drive, burntisland. Title number ffe 61819.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lancashire Morgage Corporation Limited
    Transactions
    • Mar 14, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 04, 2015
    Delivered On Mar 12, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Mar 12, 2015Registration of a charge (MR01)
    Standard security
    Created On Oct 05, 2006
    Delivered On Oct 26, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    34 kilmundy drive, burntisland, fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 26, 2006Registration of a charge (410)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 11, 2006
    Delivered On Jan 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    56 kilmundy drive burntisland fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 20, 2006Registration of a charge (410)
    • Apr 02, 2015Satisfaction of a charge (MR04)

    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