Company NameCollinton Homes Ltd.
Company StatusDissolved
Company NumberSC236834
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date28 January 2016 (8 years, 3 months ago)
Previous NameEdward McLaughlin Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameEdward McLauglin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8a McLuckie Drive
Kilwinning
Ayrshire
KA13 6DL
Scotland
Secretary NameMrs Carole Mary McLaughlin
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a McLuckie Drive
Kilwinning
Ayrshire
KA13 6DL
Scotland
Director NameMrs Carole Mary McLaughlin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 11 March 2013)
RoleAdmin
Country of ResidenceScotland
Correspondence Address8a McLuckie Drive
Kilwinning
Ayrshire
KA13 6DL
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.collinton.com
Email address[email protected]
Telephone01292 614400
Telephone regionAyr

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

1 at £1Carole Mary Mclaughlin
50.00%
Ordinary
1 at £1Edward Mclaughlin
50.00%
Ordinary

Financials

Year2014
Net Worth£126,143
Cash£72,810
Current Liabilities£593,653

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 January 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2015Notice of final meeting of creditors (3 pages)
28 October 2015Return of final meeting of voluntary winding up (3 pages)
28 October 2015Notice of final meeting of creditors (3 pages)
28 October 2015Return of final meeting of voluntary winding up (3 pages)
19 November 2013Satisfaction of charge 1 in full (4 pages)
19 November 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6AE on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6AE on 30 September 2013 (1 page)
21 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2013Registered office address changed from 62 Viewfield Road Ayr Ayrshire KA8 8HH United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 62 Viewfield Road Ayr Ayrshire KA8 8HH United Kingdom on 21 August 2013 (1 page)
25 July 2013Satisfaction of charge 2 in full (4 pages)
25 July 2013Satisfaction of charge 2 in full (4 pages)
12 March 2013Termination of appointment of Carole Mclaughlin as a secretary (1 page)
12 March 2013Termination of appointment of Carole Mclaughlin as a director (1 page)
12 March 2013Termination of appointment of Carole Mclaughlin as a secretary (1 page)
12 March 2013Termination of appointment of Carole Mclaughlin as a director (1 page)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 2
(5 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 2
(5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 September 2010Director's details changed for Edward Mclauglin on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Carole Mary Mclaughlin on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Edward Mclauglin on 17 September 2010 (2 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Carole Mary Mclaughlin on 17 September 2010 (2 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 September 2009Return made up to 17/09/09; full list of members (4 pages)
29 September 2009Return made up to 17/09/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 September 2008Return made up to 17/09/08; full list of members (4 pages)
24 September 2008Return made up to 17/09/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 May 2008Registered office changed on 15/05/2008 from 8A mcluckie drive kilwinning ayrshire KA13 6DL (1 page)
15 May 2008Registered office changed on 15/05/2008 from 8A mcluckie drive kilwinning ayrshire KA13 6DL (1 page)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
27 September 2007Return made up to 17/09/07; full list of members (2 pages)
27 September 2007Return made up to 17/09/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
31 October 2006Return made up to 17/09/06; full list of members (2 pages)
31 October 2006Return made up to 17/09/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 December 2005New director appointed (1 page)
15 December 2005Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2005Return made up to 17/09/05; full list of members (6 pages)
15 December 2005New director appointed (1 page)
15 December 2005Return made up to 17/09/05; full list of members (6 pages)
15 December 2005Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 January 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
21 October 2004Return made up to 17/09/04; full list of members (6 pages)
21 October 2004Return made up to 17/09/04; full list of members (6 pages)
15 October 2004Company name changed edward mclaughlin homes LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed edward mclaughlin homes LIMITED\certificate issued on 15/10/04 (2 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
15 October 2003Return made up to 17/09/03; full list of members (6 pages)
15 October 2003Return made up to 17/09/03; full list of members (6 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Incorporation (15 pages)
17 September 2002Incorporation (15 pages)