Company NameColvan Associates Limited
Company StatusDissolved
Company NumberSC252896
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Russell Colvan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2003(1 week, 2 days after company formation)
Appointment Duration17 years, 2 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address31 Alloway Street
Ayr
KA7 1SP
Scotland
Director NameMr Douglas John Espie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Racecourse View
Ayr
Ayrshire
KA7 2TX
Scotland
Secretary NameMrs Gillian Ellen Mary Espie
NationalityBritish
StatusResigned
Appointed26 July 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Racecourse View
Ayr
Ayrshire
KA7 2TX
Scotland
Director NameMrs Gillian Ellen Mary Espie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Racecourse View
Ayr
Ayrshire
KA7 2TX
Scotland
Director NameMr Kevin McKeown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed10 March 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address31 Alloway Street
Ayr
KA7 1SP
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejbcolvan.co.uk
Telephone01292 610182
Telephone regionAyr

Location

Registered Address31 Alloway Street
Ayr
KA7 1SP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

100 at £1Gordon Russell Colvan
76.92%
Ordinary A
10 at £1Gordon Russell Colvan
7.69%
Ordinary B
10 at £1Gordon Russell Colvan
7.69%
Ordinary C
10 at £1Gordon Russell Colvan
7.69%
Ordinary D

Financials

Year2014
Net Worth£23,664
Cash£26,485
Current Liabilities£6,197

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
2 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
28 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
31 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
7 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 130
(4 pages)
25 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 130
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 130
(4 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 130
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
4 September 2013Termination of appointment of Kevin Mckeown as a director (1 page)
4 September 2013Termination of appointment of Kevin Mckeown as a director (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Mr Gordon Russell Colvan on 31 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Gordon Russell Colvan on 31 July 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
21 May 2010Appointment of Mr Kevin Mckeown as a director (2 pages)
21 May 2010Appointment of Mr Kevin Mckeown as a director (2 pages)
30 April 2010Termination of appointment of Gillian Espie as a director (1 page)
30 April 2010Termination of appointment of Gillian Espie as a director (1 page)
30 April 2010Termination of appointment of Gillian Espie as a secretary (1 page)
30 April 2010Termination of appointment of Gillian Espie as a secretary (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Return made up to 17/07/09; full list of members (5 pages)
18 August 2009Return made up to 17/07/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 17/07/08; full list of members (5 pages)
18 August 2008Return made up to 17/07/08; full list of members (5 pages)
18 June 2008Appointment terminated director douglas espie (1 page)
18 June 2008Appointment terminated director douglas espie (1 page)
18 June 2008Director appointed gillian mary espie (2 pages)
18 June 2008Director appointed gillian mary espie (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Return made up to 17/07/07; full list of members (3 pages)
6 September 2007Return made up to 17/07/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Return made up to 17/07/06; full list of members (3 pages)
18 August 2006Return made up to 17/07/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Return made up to 17/07/05; full list of members (8 pages)
30 September 2005Return made up to 17/07/05; full list of members (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 August 2004Return made up to 17/07/04; full list of members (7 pages)
2 August 2004Return made up to 17/07/04; full list of members (7 pages)
17 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2003Ad 23/11/03--------- £ si 30@1=30 £ ic 100/130 (2 pages)
17 December 2003Ad 23/11/03--------- £ si 30@1=30 £ ic 100/130 (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Ad 26/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Ad 26/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
30 July 2003New secretary appointed (2 pages)
17 July 2003Incorporation (11 pages)
17 July 2003Incorporation (11 pages)