Company NameColinsky Consultants Limited
Company StatusDissolved
Company NumberSC130888
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJohn Walter Colinsky
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 1991(same day as company formation)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressYarn Barton
West Chinnock
Crewkerne (Near)
Somerset
TA18 7PT
Secretary NameMrs Pamela Anne Colinsky
NationalityBritish
StatusClosed
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarn Barton
Lower Street, West Chinnock
Crewkerne
Somerset
TA18 7PT
Director NameMrs Pamela Anne Colinsky
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(8 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 24 October 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressYarn Barton
Lower Street, West Chinnock
Crewkerne
Somerset
TA18 7PT

Contact

Telephone01224 573883
Telephone regionAberdeen

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Walter Colinsky
50.00%
Ordinary
1 at £1Pamela Anne Colinsky
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
9 February 2017Order of court - restore and wind up (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Secretary's details changed for Pamela Anne Colinsky on 2 April 2010 (1 page)
21 April 2010Director's details changed for John Walter Colinsky on 2 April 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mrs Pamela Anne Colinsky on 2 April 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mrs Pamela Anne Colinsky on 2 April 2010 (2 pages)
21 April 2010Secretary's details changed for Pamela Anne Colinsky on 2 April 2010 (1 page)
21 April 2010Director's details changed for John Walter Colinsky on 2 April 2010 (2 pages)
4 February 2010Annual return made up to 2 April 2009 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 2 April 2009 with a full list of shareholders (7 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 December 2009Compulsory strike-off action has been suspended (1 page)
13 November 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 February 2009Return made up to 02/04/08; no change of members (7 pages)
18 February 2009Registered office changed on 18/02/2009 from union plaza, (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
27 January 2009Registered office changed on 27/01/2009 from investment house 6 union row aberdeen AB10 1DQ (1 page)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 June 2007Return made up to 02/04/07; no change of members (7 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2006Return made up to 02/04/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 June 2005Return made up to 02/04/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 July 2004Return made up to 02/04/04; full list of members; amend (7 pages)
26 June 2004Return made up to 02/04/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 April 2003Return made up to 02/04/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 July 2002Return made up to 02/04/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
20 April 2001Return made up to 02/04/01; full list of members (6 pages)
10 January 2001Full accounts made up to 30 April 2000 (10 pages)
30 June 2000Return made up to 02/04/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
28 February 2000New director appointed (2 pages)
13 July 1999Return made up to 02/04/99; no change of members (4 pages)
9 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 June 1998Return made up to 02/04/98; full list of members (6 pages)
20 January 1998Full accounts made up to 30 April 1997 (11 pages)
16 May 1997Return made up to 02/04/97; no change of members (4 pages)
28 October 1996Full accounts made up to 30 April 1996 (9 pages)
25 October 1996Full accounts made up to 30 April 1995 (9 pages)
7 May 1996Return made up to 02/04/96; no change of members (4 pages)
2 April 1991Incorporation (24 pages)