Company NameColonnade Properties Limited
DirectorsKeith Briggs Stephen and Oliver Stephen
Company StatusActive
Company NumberSC075304
CategoryPrivate Limited Company
Incorporation Date19 June 1981(42 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Keith Briggs Stephen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(7 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameOliver Stephen
NationalityBritish
StatusCurrent
Appointed27 July 2004(23 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleSecretary
Correspondence Address24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameOliver Stephen
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(34 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address24 Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NamePhyllis Mary Stephen
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressWester Finlarig
Dulnain Bridge
Inverness-Shire
PH26 3NU
Scotland
Secretary NameNanette Christine Taylor
NationalityBritish
StatusResigned
Appointed19 August 1993(12 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address11 Windsor Mansions
Straiton Place
Edinburgh
EH15 2BA
Scotland
Secretary NameJacqueline Ann Knox
NationalityBritish
StatusResigned
Appointed01 January 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address6 Moredun Park Drive
Edinburgh
EH17 7EP
Scotland

Contact

Telephone01732 458899
Telephone regionSevenoaks

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Mr Keith Briggs Stephen
100.00%
Ordinary

Financials

Year2014
Net Worth£2,889,030
Cash£15,890
Current Liabilities£116,510

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

5 July 2001Delivered on: 20 July 2001
Satisfied on: 20 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99A/3, 99A/4, 99B/8 & 99B/9 st. Stephen street, edinburgh and car parking spaces pertaining thereto.
Fully Satisfied
14 May 1997Delivered on: 20 May 1997
Satisfied on: 20 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.139 acres at 4 newbattle terrace,edinburgh.
Fully Satisfied
11 April 1997Delivered on: 29 April 1997
Satisfied on: 24 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

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
7 February 1990Delivered on: 14 February 1990
Satisfied on: 19 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cinderellas rockerfellas st stephen street edinburgh.
Fully Satisfied
27 August 1985Delivered on: 3 September 1985
Satisfied on: 19 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St stephen's church hall, edinburgh.
Fully Satisfied
1 June 1984Delivered on: 12 June 1984
Satisfied on: 7 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due from dobart construction LTD to the chargee.
Particulars: The balances at credit of any accounts held by the bank in name of dalsal LTD.
Fully Satisfied
18 May 1984Delivered on: 6 June 1984
Satisfied on: 7 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Nett proceeds of the improvement grant from the city of edinburgh district council re-subjects, 8-16 high riggs, edinburgh.
Fully Satisfied
27 April 1984Delivered on: 3 May 1984
Satisfied on: 8 June 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area or piece of ground on the west side of high riggs in the city of edinburgh extending to fifty nine decimal or one thousandth part of an acre.
Fully Satisfied
5 August 2016Delivered on: 18 August 2016
Persons entitled: Keith Briggs Stephen

Classification: A registered charge
Outstanding
23 July 2002Delivered on: 29 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The area of ground containing 0.1139 acre or thereby in the county of midlothian bounded on the north by newbattle terrace, edinburgh.
Outstanding

Filing History

30 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
5 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
(3 pages)
21 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
(3 pages)
19 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
(3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
29 January 2018Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
19 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
17 August 2017Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,009,706
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,009,706
(4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 August 2016Registration of charge SC0753040011, created on 5 August 2016 (13 pages)
18 August 2016Registration of charge SC0753040011, created on 5 August 2016 (13 pages)
1 June 2016Satisfaction of charge 10 in full (4 pages)
1 June 2016Satisfaction of charge 10 in full (4 pages)
16 May 2016Appointment of Oliver Stephen as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Oliver Stephen as a director on 16 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Keith Briggs Stephen on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Keith Briggs Stephen on 12 May 2016 (2 pages)
12 May 2016Secretary's details changed for Oliver Stephen on 12 May 2016 (1 page)
12 May 2016Secretary's details changed for Oliver Stephen on 12 May 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
24 September 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages)
24 September 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages)
3 September 2013Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB on 3 September 2013 (1 page)
21 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
21 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (5 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
21 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
11 January 2010Director's details changed for Keith Briggs Stephen on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Keith Briggs Stephen on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Keith Briggs Stephen on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
15 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
7 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
8 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
3 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 July 2003Auditor's resignation (1 page)
21 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
21 July 2003Auditor's resignation (1 page)
21 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 August 2002Dec mort/charge * (4 pages)
7 August 2002Dec mort/charge * (4 pages)
7 August 2002Dec mort/charge * (4 pages)
7 August 2002Dec mort/charge * (4 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
29 July 2002Partic of mort/charge * (5 pages)
29 July 2002Partic of mort/charge * (5 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 July 2002Dec mort/charge * (4 pages)
24 July 2002Dec mort/charge * (4 pages)
20 July 2002Dec mort/charge * (4 pages)
20 July 2002Dec mort/charge * (4 pages)
20 July 2002Dec mort/charge * (4 pages)
20 July 2002Dec mort/charge * (4 pages)
18 April 2002Registered office changed on 18/04/02 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
18 April 2002Registered office changed on 18/04/02 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001Full accounts made up to 30 September 2000 (12 pages)
22 November 2001Full accounts made up to 30 September 2000 (12 pages)
20 July 2001Partic of mort/charge * (5 pages)
20 July 2001Partic of mort/charge * (5 pages)
16 March 2001Accounts for a small company made up to 30 September 1999 (8 pages)
16 March 2001Accounts for a small company made up to 30 September 1999 (8 pages)
7 March 2001Return made up to 31/12/00; full list of members (6 pages)
7 March 2001Return made up to 31/12/00; full list of members (6 pages)
27 September 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 September 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
13 December 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 December 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 30 September 1997 (5 pages)
28 January 1999Accounts for a small company made up to 30 September 1997 (5 pages)
11 January 1998Return made up to 31/12/97; full list of members (5 pages)
11 January 1998Return made up to 31/12/97; full list of members (5 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
29 April 1997Partic of mort/charge * (5 pages)
29 April 1997Partic of mort/charge * (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 November 1996Dec mort/charge * (6 pages)
19 November 1996Dec mort/charge * (2 pages)
19 November 1996Dec mort/charge * (2 pages)
19 November 1996Dec mort/charge * (6 pages)
8 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 March 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)
16 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 February 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 October 1994Full accounts made up to 30 September 1993 (11 pages)
18 February 1994Company name changed\certificate issued on 18/02/94 (2 pages)
18 February 1994Company name changed\certificate issued on 18/02/94 (2 pages)
6 February 1994Full accounts made up to 5 October 1992 (11 pages)
14 January 1994Return made up to 31/12/93; no change of members (4 pages)
30 September 1993Secretary resigned;new secretary appointed (2 pages)
27 September 1993Accounting reference date shortened from 05/10 to 30/09 (1 page)
21 January 1993Return made up to 31/12/92; no change of members (4 pages)
9 January 1993Full accounts made up to 5 October 1991 (11 pages)
30 June 1992Full accounts made up to 5 October 1990 (11 pages)
10 February 1992Return made up to 31/12/91; full list of members (5 pages)
4 February 1992Return made up to 31/12/90; no change of members (6 pages)
15 January 1992Registered office changed on 15/01/92 from: 33/34 charlotte square edinburgh EH2 4HE (1 page)
12 December 1991Full accounts made up to 5 October 1989 (12 pages)
18 March 1991Full accounts made up to 5 October 1988 (12 pages)
18 March 1991Compulsory strike-off action has been discontinued (2 pages)
14 February 1990Partic of mort/charge 1708 (5 pages)
13 September 1989Return made up to 31/12/88; full list of members (6 pages)
18 August 1989Company name changed\certificate issued on 18/08/89 (2 pages)
18 August 1989Company name changed\certificate issued on 18/08/89 (2 pages)
5 March 1989Full accounts made up to 5 October 1987 (11 pages)
5 March 1989Return made up to 31/12/87; full list of members (7 pages)
3 November 1987Full accounts made up to 5 October 1986 (11 pages)
6 January 1987Return made up to 31/12/85; full list of members (6 pages)
11 December 1986Return made up to 28/11/86; full list of members (6 pages)
11 December 1986Full accounts made up to 5 October 1985 (10 pages)
24 October 1986Registered office changed on 24/10/86 from: 7 south east circus place edinburgh EH3 6TY (1 page)
14 August 1985Company name changed\certificate issued on 14/08/85 (2 pages)
14 August 1985Company name changed\certificate issued on 14/08/85 (2 pages)
19 June 1981Incorporation (13 pages)
19 June 1981Incorporation (13 pages)