Company NameColeridge (No. 14) Limited
Company StatusDissolved
Company NumberSC238371
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date10 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 September 2003(10 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 10 January 2020)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameValsec Director Limited (Corporation)
StatusClosed
Appointed01 September 2009(6 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 10 January 2020)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameNicola Suzanne Yuill
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address82 Londinium Tower
87 Mansell Street
London
E1 8AP
Director NameWalter Blake
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 St Peters Place
Edinburgh
EH3 9PQ
Scotland
Secretary NameNicola Suzanne Yuill
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address82 Londinium Tower
87 Mansell Street
London
E1 8AP
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2004)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 2004)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed23 October 2002(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(6 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 05 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2015(12 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 January 2016)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Neil Kenneth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed08 December 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitevalad.eu
Telephone0131 6591660
Telephone regionEdinburgh

Location

Registered Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£226,000
Gross Profit£222,000
Net Worth£422,000
Current Liabilities£796,000

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

22 March 2012Delivered on: 2 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2012Delivered on: 29 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Right, title and interest in the charged assets. See form for further details.
Outstanding
23 March 2012Delivered on: 29 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 August 2009Delivered on: 7 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Accession deed to guarantee and debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 August 2009Delivered on: 4 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Accession agreement and charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 August 2009Delivered on: 4 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: All right, title and interest in the existing shares and related rights.
Outstanding
6 February 2003Delivered on: 12 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Tintern house, william browne close, llantarnam, gwent.
Outstanding
8 November 2002Delivered on: 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as land at the tintern house, william browne close, llantarnam, gwent.
Outstanding
8 November 2002Delivered on: 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

17 May 2017Satisfaction of charge 2 in full (1 page)
17 May 2017Satisfaction of charge 8 in full (1 page)
17 May 2017Satisfaction of charge 6 in full (1 page)
17 May 2017Satisfaction of charge 9 in full (1 page)
17 May 2017Satisfaction of charge 3 in full (1 page)
17 May 2017Satisfaction of charge 4 in full (1 page)
17 May 2017Satisfaction of charge 5 in full (1 page)
17 May 2017Satisfaction of charge 7 in full (1 page)
17 May 2017Satisfaction of charge 1 in full (1 page)
24 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
19 December 2016Second filing of Confirmation Statement dated 18/10/2016 (8 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Parts 4 & 5 have been replaced by a second filing on 19/12/2016
(5 pages)
14 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-06
(1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
14 August 2015Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
7 May 2015Full accounts made up to 30 June 2014 (26 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
30 June 2014Full accounts made up to 30 June 2013 (25 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
29 November 2012Full accounts made up to 30 June 2012 (24 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
24 May 2012Full accounts made up to 30 June 2011 (24 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 9 (25 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents approved 20/03/2012
(13 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 8 December 2010 (2 pages)
8 November 2010Secretary's details changed for Valad Secretarial Services Limited on 18 October 2010 (2 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Valsec Director Limited on 18 October 2010 (2 pages)
12 October 2010Full accounts made up to 30 June 2010 (23 pages)
23 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
12 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
12 April 2010Appointment of Mr Fraser James Kennedy as a director (3 pages)
29 March 2010Full accounts made up to 30 June 2009 (28 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Valad Secretarial Services Limited on 18 October 2009 (2 pages)
4 November 2009Director's details changed for Valsec Director Limited on 18 October 2009 (2 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
4 September 2009Director appointed valsec director LIMITED (2 pages)
4 September 2009Appointment terminated director europa director LIMITED (1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/07/2009
(13 pages)
15 April 2009Full accounts made up to 30 June 2008 (18 pages)
16 January 2009Director appointed abayomi abiodun okunola (4 pages)
16 January 2009Appointment terminated director stephen mcbride (1 page)
8 January 2009Director appointed stephen paul mcbride (7 pages)
8 January 2009Appointment terminated director marcus shepherd (1 page)
20 October 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
4 September 2008Director appointed marcus owen shepherd (6 pages)
18 March 2008Registered office changed on 18/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
16 January 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
4 January 2008Full accounts made up to 28 February 2007 (17 pages)
26 October 2007Return made up to 18/10/07; full list of members (2 pages)
4 May 2007Section 394 (2 pages)
30 October 2006Return made up to 18/10/06; full list of members (2 pages)
18 October 2006Full accounts made up to 28 February 2006 (16 pages)
24 October 2005Return made up to 18/10/05; full list of members (2 pages)
19 August 2005Full accounts made up to 28 February 2005 (13 pages)
20 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
9 November 2004Return made up to 18/10/04; full list of members (7 pages)
19 August 2004Full accounts made up to 29 February 2004 (14 pages)
11 March 2004Secretary resigned (1 page)
10 January 2004Director resigned (1 page)
31 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 September 2003New secretary appointed (2 pages)
12 February 2003Partic of mort/charge * (8 pages)
22 November 2002Partic of mort/charge * (8 pages)
22 November 2002Partic of mort/charge * (6 pages)
14 November 2002Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002New director appointed (6 pages)
14 November 2002New director appointed (6 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (4 pages)
14 November 2002Director resigned (1 page)
14 November 2002New secretary appointed (2 pages)
18 October 2002Incorporation (27 pages)