Company NameColvinaire Limited
DirectorsHarry Alexander Colvin-Smith and Inese Jurevics
Company StatusActive
Company NumberSC048173
CategoryPrivate Limited Company
Incorporation Date4 December 1970(53 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harry Alexander Colvin-Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1990(19 years, 2 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameInese Jurevics
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed30 April 1996(25 years, 5 months after company formation)
Appointment Duration28 years
RoleSystems Manager
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameBrian Pentland
NationalityBritish
StatusCurrent
Appointed30 April 1996(25 years, 5 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameEuphen Flora Alexander
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(18 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 1990)
RoleCo Director
Correspondence AddressBrae House
Ashkirk
Selkirk
Selkirkshire
TD7 4NY
Scotland
Director NameAlan Daniel Barritt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(18 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address50 Willow Way
Darras Hall
Newcastle Upon Tyne
NE20 9RF
Director NameKeith Martin Cockburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 1993)
RoleMechanical Engineer
Correspondence Address3 Antonine Court
Boness
West Lothian
EH51 0ND
Scotland
Director NamePeter Molison Colvin-Smith
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1991)
RoleCo Director
Correspondence AddressAshkirk House
Ashkirk
Selkirk
Selkirkshire
TD7 4NY
Scotland
Director NameGeorge Herbert Young
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(18 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 April 1993)
RoleCo Director
Correspondence Address34 Beech Crescent
Larbert
Stirlingshire
FK5 3EY
Scotland
Secretary NameAlan Daniel Barritt
NationalityBritish
StatusResigned
Appointed11 April 1989(18 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 April 1996)
RoleCompany Director
Correspondence Address50 Willow Way
Darras Hall
Newcastle Upon Tyne
NE20 9RF
Director NameMr Frank Peter Standen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(25 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2005)
RoleService Manager
Correspondence AddressThe Bark Pots
Benthall Beadnell
Chathill
Northumberland
NE67 5BQ

Contact

Telephone0191 2674758
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

9.9k at £0.2Inese Jurevics
5.40%
Ordinary
57.7k at £0.2Eleanor Alexine Saunders
31.53%
Ordinary
57.7k at £0.2Euphen Cecilia Darker
31.53%
Ordinary
57.7k at £0.2Harry Alexander Colvin-smith
31.53%
Ordinary
52 at £0.2Mr Frank Peter Standen
0.03%
Ordinary

Financials

Year2014
Net Worth£424,571
Current Liabilities£83,668

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return20 March 2017 (7 years, 1 month ago)
Next Return Due3 April 2018 (overdue)

Charges

3 September 2001Delivered on: 5 September 2001
Satisfied on: 22 May 2002
Persons entitled: Fce Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 February 1988Delivered on: 4 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by colvin-smith (pipework) LTD and another.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding
4 November 1976Delivered on: 24 November 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: Credit balances on any account in the name of the company.
Outstanding
12 April 1976Delivered on: 19 April 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by north eastern motors (scotland) LTD and/or colvin-smith (pipework) LTD.
Particulars: All sums on credit account of the company.
Outstanding
14 March 1975Delivered on: 19 March 1975
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Part Satisfied

Filing History

4 November 2019Order of court - dissolution void (1 page)
6 November 2018Final Gazette dissolved following liquidation (1 page)
6 August 2018Order of court for early dissolution (1 page)
5 December 2017Registered office address changed from Ashkirk House Ashkirk Selkirk TD7 4NY to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 December 2017 (2 pages)
5 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-01
(1 page)
5 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-01
(1 page)
5 December 2017Registered office address changed from Ashkirk House Ashkirk Selkirk TD7 4NY to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 December 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 45,750.75
(5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 45,750.75
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 45,750.75
(5 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 45,750.75
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 45,750.75
(5 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 45,750.75
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 March 2013Secretary's details changed for Brian Pentland on 25 March 2013 (1 page)
25 March 2013Director's details changed for Harry Alexander Colvin-Smith on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Inese Jurevics on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for Brian Pentland on 25 March 2013 (1 page)
25 March 2013Director's details changed for Inese Jurevics on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Harry Alexander Colvin-Smith on 25 March 2013 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
11 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
11 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
22 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
22 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
14 April 2008Return made up to 20/03/08; full list of members (4 pages)
14 April 2008Return made up to 20/03/08; full list of members (4 pages)
30 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
30 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
17 April 2007Return made up to 20/03/07; full list of members (3 pages)
17 April 2007Return made up to 20/03/07; full list of members (3 pages)
2 June 2006Full accounts made up to 31 October 2005 (12 pages)
2 June 2006Full accounts made up to 31 October 2005 (12 pages)
13 April 2006Return made up to 20/03/06; full list of members (3 pages)
13 April 2006Return made up to 20/03/06; full list of members (3 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 April 2005Full accounts made up to 31 October 2004 (14 pages)
26 April 2005Full accounts made up to 31 October 2004 (14 pages)
21 April 2005Return made up to 20/03/05; full list of members (8 pages)
21 April 2005Return made up to 20/03/05; full list of members (8 pages)
1 September 2004Full accounts made up to 31 October 2003 (14 pages)
1 September 2004Full accounts made up to 31 October 2003 (14 pages)
30 March 2004Return made up to 20/03/04; full list of members (8 pages)
30 March 2004Return made up to 20/03/04; full list of members (8 pages)
1 September 2003Full accounts made up to 31 October 2002 (15 pages)
1 September 2003Full accounts made up to 31 October 2002 (15 pages)
24 March 2003Return made up to 20/03/03; full list of members (6 pages)
24 March 2003Return made up to 20/03/03; full list of members (6 pages)
2 September 2002Full accounts made up to 31 October 2001 (15 pages)
2 September 2002Full accounts made up to 31 October 2001 (15 pages)
22 May 2002Dec mort/charge * (4 pages)
22 May 2002Dec mort/charge * (4 pages)
20 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2001Full accounts made up to 31 October 2000 (13 pages)
20 December 2001Full accounts made up to 31 October 2000 (13 pages)
6 December 2001Statement of affairs (20 pages)
6 December 2001Ad 22/09/00--------- £ si [email protected] (2 pages)
6 December 2001Ad 22/09/00--------- £ si [email protected] (2 pages)
6 December 2001Statement of affairs (20 pages)
5 September 2001Partic of mort/charge * (6 pages)
5 September 2001Partic of mort/charge * (6 pages)
15 March 2001Return made up to 20/03/01; full list of members (8 pages)
15 March 2001Return made up to 20/03/01; full list of members (8 pages)
3 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 2000Nc inc already adjusted 22/09/00 (1 page)
3 October 2000Nc inc already adjusted 22/09/00 (1 page)
31 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 April 2000Return made up to 20/03/00; full list of members (8 pages)
4 April 2000Return made up to 20/03/00; full list of members (8 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 April 1999Return made up to 20/03/99; no change of members (7 pages)
15 April 1999Return made up to 20/03/99; no change of members (7 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 April 1998Return made up to 20/03/98; no change of members (4 pages)
1 April 1998Return made up to 20/03/98; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
14 April 1997Return made up to 20/03/97; full list of members (7 pages)
14 April 1997Return made up to 20/03/97; full list of members (7 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Secretary resigned;director resigned (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (1 page)
21 May 1996Secretary resigned;director resigned (2 pages)
10 April 1996Full accounts made up to 31 October 1995 (16 pages)
10 April 1996Full accounts made up to 31 October 1995 (16 pages)
24 March 1996Return made up to 20/03/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/96
(7 pages)
24 March 1996Return made up to 20/03/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/96
(7 pages)
27 April 1990£ ic 38050/26050 11/04/90 £ sr 12000@1=12000 (1 page)
27 April 1990£ ic 38050/26050 11/04/90 £ sr 12000@1=12000 (1 page)
4 December 1970Incorporation (14 pages)