Dissolved
Dissolved 2018-06-28
Company Information for COLLINTON INVESTMENTS LIMITED
65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC308236
Private Limited Company
Dissolved Dissolved 2018-06-28 |
Company Name | |
---|---|
COLLINTON INVESTMENTS LIMITED | |
Legal Registered Office | |
65 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in KA8 | |
Company Number | SC308236 | |
---|---|---|
Date formed | 2006-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2018-06-28 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-21 23:05:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD MCLAUGHLIN |
||
EDWARD MCLAUGHLIN |
||
RAYMOND MCLAUGHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN HUXTABLE |
Director | ||
JOHN CRANGLE |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLINTON HOME IMPROVEMENTS LIMITED | Company Secretary | 2007-08-27 | CURRENT | 2006-10-12 | Dissolved 2014-09-12 | |
COLLINTON KITCHEN DESIGN LIMITED | Company Secretary | 2007-08-27 | CURRENT | 2006-10-12 | Dissolved 2013-08-13 | |
AROHA (SCOTLAND) LTD | Director | 2017-06-19 | CURRENT | 2009-08-24 | Active | |
COLLINTON BLAIRSTON LTD | Director | 2010-07-02 | CURRENT | 2005-01-17 | In Administration/Administrative Receiver | |
COLLINTON HOME IMPROVEMENTS LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2014-09-12 | |
COLLINTON KITCHEN DESIGN LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2013-08-13 | |
COLLINTON CIVILS (SCOTLAND) LIMITED | Director | 2005-04-11 | CURRENT | 2005-04-11 | Active | |
COLLINTON HOME IMPROVEMENTS LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2014-09-12 | |
COLLINTON KITCHEN DESIGN LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM MUIRSIDE STEADING STEVENSTON ROAD KILWINNING AYRSHIRE KA13 6NQ | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM COLLINTON HOUSE 62 VIEWFIELD ROAD AYR AYRSHIRE KA8 8HH | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HUXTABLE | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MCLAUGHLIN / 31/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCLAUGLIN / 07/09/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 28-30 NORTH STREET DALRY AYRSHIRE KA24 5DW | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 02/10/06--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-04-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLINTON INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COLLINTON INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | COLLINTON INVESTMENTS LIMITED | Event Date | 2016-04-05 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session James Bernard Stephen (IP No 9273 ), of BDO LLP , Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD and Francis Graham Newton (IP No 9310 ), of BDO LLP , 1 Bridgewater Place, Leeds LS11 5RU Further details contact: Duncan Raggett, E-mail: duncan.raggett@bdo.co.uk. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |