Company NameColprop Limited
DirectorsColin Bunis and Paul Aaron Bunis
Company StatusActive
Company NumberSC151689
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Bunis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameColin Bunis
NationalityBritish
StatusCurrent
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Paul Aaron Bunis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 The Loaning Giffnock
Glasgow
G46 6SF
Scotland
Director NamePaul Aaron Bunis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Water Street
Wahroonga
Sydney
Nsw 2076
Australia
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12.5k at £1Colin Bunis
15.63%
Ordinary A
12.5k at £1Colin Bunis
15.63%
Ordinary B
12.5k at £1Colin Bunis
15.62%
Ordinary C
12.5k at £1Colin Bunis
15.62%
Ordinary D
10k at £1Darren Bunis
12.50%
Ordinary E
10k at £1Paul Aaron Bunis
12.50%
Ordinary E
10k at £1Samantha Bunis
12.50%
Ordinary E
1 at £1Myra Joan Bunis
0.00%
Ordinary G

Financials

Year2014
Net Worth£502,903
Cash£16,758
Current Liabilities£136,721

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

28 March 1996Delivered on: 4 April 1996
Persons entitled: Northern Rock Building Society

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.
Outstanding
29 July 1994Delivered on: 12 August 1994
Satisfied on: 12 April 1996
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 July 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
2 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
1 May 2019Satisfaction of charge 2 in full (4 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 July 2017Notification of Colin Bunis as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Colin Bunis as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 80,000
(7 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 80,000
(7 pages)
31 May 2016Appointment of Mr Paul Aaron Bunis as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Paul Aaron Bunis as a director on 31 May 2016 (2 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Director's details changed for Colin Bunis on 30 June 2014 (2 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 80,000
(6 pages)
22 July 2015Director's details changed for Colin Bunis on 30 June 2014 (2 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 80,000
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 80,000
(6 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 80,000
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
29 March 2012Change of share class name or designation (2 pages)
29 March 2012Statement of company's objects (2 pages)
29 March 2012Statement of company's objects (2 pages)
29 March 2012Particulars of variation of rights attached to shares (2 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The directors are permitted to exercise their power under section 175 to autjorise directors conflicts of interest 24/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
29 March 2012Particulars of variation of rights attached to shares (2 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The directors are permitted to exercise their power under section 175 to autjorise directors conflicts of interest 24/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
29 March 2012Change of share class name or designation (2 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
24 July 2009Return made up to 29/06/09; full list of members (5 pages)
24 July 2009Return made up to 29/06/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 August 2008Return made up to 29/06/08; full list of members (5 pages)
5 August 2008Return made up to 29/06/08; full list of members (5 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
26 July 2007Return made up to 29/06/07; no change of members (7 pages)
26 July 2007Return made up to 29/06/07; no change of members (7 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 May 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
21 May 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 August 2006Return made up to 29/06/06; full list of members (9 pages)
2 August 2006Return made up to 29/06/06; full list of members (9 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2005Return made up to 29/06/05; full list of members (8 pages)
5 July 2005Return made up to 29/06/05; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 August 2004Return made up to 29/06/04; full list of members (8 pages)
18 August 2004Return made up to 29/06/04; full list of members (8 pages)
1 December 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 December 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
15 October 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 July 2002Return made up to 29/06/02; full list of members (7 pages)
15 July 2002Return made up to 29/06/02; full list of members (7 pages)
12 December 2001Registered office changed on 12/12/01 from: c/o halliday and co 42 orchard street renfrew PA4 8LR (1 page)
12 December 2001Registered office changed on 12/12/01 from: c/o halliday and co 42 orchard street renfrew PA4 8LR (1 page)
29 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
18 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
12 October 2000Return made up to 29/06/00; full list of members (6 pages)
12 October 2000Return made up to 29/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
30 June 1999Return made up to 29/06/99; no change of members (4 pages)
30 June 1999Return made up to 29/06/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 August 1998Return made up to 29/06/98; full list of members (8 pages)
11 August 1998Return made up to 29/06/98; full list of members (8 pages)
26 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 July 1997Return made up to 29/06/97; no change of members (4 pages)
24 July 1997Return made up to 29/06/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
12 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 August 1996Accounts for a small company made up to 31 August 1995 (7 pages)
26 August 1996Accounts for a small company made up to 31 August 1995 (7 pages)
6 July 1996Return made up to 29/06/96; no change of members (4 pages)
6 July 1996Return made up to 29/06/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
19 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 April 1996Dec mort/charge * (4 pages)
12 April 1996Dec mort/charge * (4 pages)
4 April 1996Partic of mort/charge * (5 pages)
4 April 1996Partic of mort/charge * (5 pages)
2 April 1996Accounting reference date shortened from 31/07 to 31/08 (1 page)
2 April 1996Accounting reference date shortened from 31/07 to 31/08 (1 page)
8 August 1995Return made up to 29/06/95; full list of members (6 pages)
8 August 1995Return made up to 29/06/95; full list of members (6 pages)
2 September 1994Ad 29/07/94--------- £ si 79992@1=79992 £ ic 8/80000 (2 pages)
2 September 1994Ad 29/07/94--------- £ si 79992@1=79992 £ ic 8/80000 (2 pages)
2 September 1994Particulars of contract relating to shares (5 pages)
2 September 1994Particulars of contract relating to shares (5 pages)
16 August 1994Ad 29/06/94--------- £ si 6@1=6 £ ic 2/8 (2 pages)
16 August 1994Ad 29/06/94--------- £ si 6@1=6 £ ic 2/8 (2 pages)
12 August 1994Partic of mort/charge * (3 pages)
29 June 1994Certificate of incorporation (1 page)
29 June 1994Certificate of incorporation (1 page)