Fraserburgh
AB43 9PU
Scotland
Director Name | Mrs Karen Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Queens Road Fraserburgh Aberdeenshire AB43 9PU Scotland |
Director Name | Mr Gary John Purves |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Colaren House Burnthill Fraserburgh Aberdeenshire AB43 7EJ Scotland |
Secretary Name | Mr Colin Webster Smith |
---|---|
Status | Current |
Appointed | 28 August 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Colaren House Burnthill Fraserburgh Aberdeenshire AB43 7EJ Scotland |
Director Name | Mr Murray Andrew Stevenson |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Millburn Avenue St. Combs Fraserburgh Aberdeenshire AB43 8YZ Scotland |
Secretary Name | Karen Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Director Name | Mr John Nicol Wemyss |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2020) |
Role | Site Manager |
Country of Residence | Scotland |
Correspondence Address | 70 Queens Road Fraserburgh Aberdeenshire AB43 9PS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2010(6 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2018) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Website | colarenhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01771 624169 |
Telephone region | Maud |
Registered Address | Colaren House Burnthill Fraserburgh Aberdeenshire AB43 7EJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
Address Matches | Over 10 other UK companies use this postal address |
76 at £1 | Colin Webster Smith 76.00% Ordinary |
---|---|
24 at £1 | Mrs Karen Smith 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,270,142 |
Cash | £838,047 |
Current Liabilities | £1,990,827 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
7 February 2014 | Delivered on: 28 February 2014 Persons entitled: Ian Cruden Grant George Black Grant Classification: A registered charge Particulars: All and whole that area of land situated to the north of knock view, stuartfield aberdeenshire. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 February 2014 | Delivered on: 26 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as kirkton house kirkton gardens fraserburgh abn 117626. notification of addition to or amendment of charge. Outstanding |
20 June 2012 | Delivered on: 22 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lakeview development strichen fraserburgh. Outstanding |
23 September 2009 | Delivered on: 30 September 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hillview and steading windhill street stuartfield. Outstanding |
26 July 2007 | Delivered on: 10 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 1.363 hectares at pitsligo street, rosehearty, fraserburgh ABN93137. Outstanding |
2 December 2021 | Delivered on: 9 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects at balring, mintlaw, aberdeenshire being part and portion of all and whole the subjects undergoing registration in the land register of scotland ABN118059;. Outstanding |
23 July 2021 | Delivered on: 26 July 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects at balring, mintlaw, aberdeenshire being the subjects shaded blue (and partially delineated red) on the plan annexed and executed as relative to the standard security which subjects form part and portion of all and whole (and being the subjects undergoing registration with an application date of 15 april 2021) of the subjects undergoing registration in the land register of scotland under title number ABN118059;. Outstanding |
21 January 2019 | Delivered on: 4 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the plot of ground forming plot number 84 of the development at north woods, mintlaw in the county of aberdeen, which plot of ground is delineated in red and numbered 84 on the development plan approved by the keeper on 5TH september 2016 for the development registered under title number ABN118059.. For more details of land charged please refer to the standard security by colaren homes LTD in favour of handelsbanken PLC dated 14 january 2019. Outstanding |
28 January 2019 | Delivered on: 30 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole that area of ground at kirkton, fraserburgh extending to 11.35 acres or thereby and being the subjects more particularly described in standard security by colaren homes LTD in favour of handelsbaken PLC dated 14 january 2019. Outstanding |
20 April 2018 | Delivered on: 25 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects known as kirkton house, kirkton gardens, fraserburgh being the subjects registered in the land register of scotland under title number ABN117626. Outstanding |
19 April 2018 | Delivered on: 20 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole (first) that plot of ground forming plot number 24 of the development at north woods, mintlaw in the county of aberdeen, which plot of ground is delineated in red and numbered 24 on the development plan approved by the keeper for the development registered under title number ABN118059 on 23 february 2015, for more details of land charged please refer to the instrument. Outstanding |
19 April 2018 | Delivered on: 20 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole (first) the plots of ground forming plot numbers 7, 8, 9, 10, 19, 20, 21, 35, 38 and 39 and plot numbers 23, 24, 25, 26, 27, 28, 29, 30, 42, 43, 44, 45, 46, 47, 48, 49, 50, 51, 52, 53, 54, 55, 56, 57, 58, 59 and 60 of the development at kirkton heights, fraserburgh in the county of aberdeen for more details of land charged please refer to the instrument. Outstanding |
21 December 2006 | Delivered on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.16 hectare development site at knock view, stuartfield, peterhead, aberdeenshire. Outstanding |
19 April 2018 | Delivered on: 20 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the plots of ground forming plot numbers 1, 2, 3, 4, 5, 6 and 7 of the development at hillhead drive, ellon in the county of aberdeen, which plots of ground are delineated in red and numbered plot 1, plot 2, plot 3, plot 4, plot 5, plot 6 and plot 7 respectively on the development plan approved by the keeper for the development registered under title number ABN116087 on 16 march 2018. Outstanding |
19 April 2018 | Delivered on: 20 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole those plots of ground forming plot numbers 1, 2 and 3 of the development at berefold, ellon in the county of aberdeen, which plots of ground are delineated in red and numbered plot 1, plot 2 and plot 3 respectively on the development plan approved by the keeper for the development registered under title number ABN122166 on 1 september 2015. Outstanding |
19 April 2018 | Delivered on: 20 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole those plots of ground forming plot numbers 1,2,3,4,5,6,7,8,9 and 10 of the development at newmill meadows, rathen, fraserburgh in the county of aberdeen, which plots of ground are delineated in red and numbered 1,2,3,4,5,6,7,8,9 and 10 respectively on the development plan approved by the keeper for the development registered under title number ABN131048 on 24 march 2017. Outstanding |
19 April 2018 | Delivered on: 20 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole those plots of ground forming plot numbers 63,64,65,66,67,68,69,70,71,73,76 and 78 of the development at crichie meadows, stuartfield in the county of aberdeen, which plots of ground are delineated in red and numbered 63,64,65,66,67,68,69,70,71,73,76 and 78 respectively on the development plan approved by the keeper for the development registered under title number AGN124904 on 15TH march 2018. Outstanding |
19 April 2018 | Delivered on: 20 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole those plots of ground forming plot numbers 3, 4, 5, 6, 7B and 8 of the development at kingseat newmachar in the county of aberdeen, which plots of ground are delineated in red and numbered plot 3, plot 4, plot 5, plot 6, plot 7B and plot 8 respectively on the development plan approved by the keeper for the development registered under title number ABN123683 on 10TH april 2017. Outstanding |
26 March 2018 | Delivered on: 13 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: A floating charge over the whole of the property which is, or may be from time to time while this instrument is in force, comprised within the property and undertaking of the company including uncalled capital for the time being. Outstanding |
10 April 2018 | Delivered on: 12 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 November 2017 | Delivered on: 13 December 2017 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots of ground edged red and marked plot number 54, 55 and 70 of the development plan ABN118059. Abn 118059. please refer to form for further information. Outstanding |
17 November 2017 | Delivered on: 23 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 18, 32, 36, 37 and 41 kirkton heights, fraserburgh, ABN130660. Outstanding |
14 August 2017 | Delivered on: 18 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 August 2005 | Delivered on: 2 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at small glebe, old deer, aberdeenshire abn 56073. Outstanding |
21 July 2017 | Delivered on: 27 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as plot 66 north woods development, mintlaw, registered under title number ABN118059. Outstanding |
7 July 2017 | Delivered on: 13 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 5, 15, 17 and 40 kirkton heights, fraserburgh. ABN130660. Outstanding |
20 April 2017 | Delivered on: 22 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 1,2,3 & 4 kirkton heights, fraserburgh ABN130660. Outstanding |
19 April 2017 | Delivered on: 22 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 75 & 77 crichie meadows, stuartfield ABN124904. Outstanding |
10 February 2017 | Delivered on: 16 February 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Plots 11-14 crichie meadows development, stuartfield. ABN89707. Outstanding |
9 February 2017 | Delivered on: 14 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 63, 64, 78 and 85 north woods development, mintlaw. ABN118059. Outstanding |
16 January 2017 | Delivered on: 21 January 2017 Persons entitled: Ian Cruden Grant George Black Grant Brenda Jack Martin Scott Buchan Jack Janette Patrice Jack James Ritchie Buchan Jack Classification: A registered charge Particulars: Area of ground at rathen, fraserburgh. ABN131048. Outstanding |
30 September 2016 | Delivered on: 6 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 56, 73, 74A anbd 75 north woods development, mintlaw. ABN118059. Outstanding |
28 September 2016 | Delivered on: 1 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 55, 55A, 57, 60 and 60A chrichie meadows development, stuartfield. ABN124904. Outstanding |
12 July 2016 | Delivered on: 14 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 57A, 58 and 62 crichie medows, stuartfield. ABN124904. Outstanding |
18 January 2005 | Delivered on: 25 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at school road, st.fergus, aberdeenshire. Outstanding |
4 July 2016 | Delivered on: 7 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 74, 75 and 86 north woods development, mintlaw. ABN118059. Outstanding |
19 February 2016 | Delivered on: 24 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 51, 52, 53, 54 and 59 crichie medows, stuartfield. ABN124904. Outstanding |
16 December 2015 | Delivered on: 23 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 60, 61, 62, 64A, 65, 70 and 79 north woods developement, mintlaw. ABN118059. Outstanding |
28 August 2015 | Delivered on: 4 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 48, 49, 52, 53, 67, 68, 69 and 72 north woods development at balring mintlaw, peterhead. ABN118059. Outstanding |
27 May 2015 | Delivered on: 5 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 29, 29A, 36, 36A and 40 north woods, mintlaw. ABN118059. Outstanding |
5 February 2015 | Delivered on: 19 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 17 north woods development, mintlaw. Title number ABN118059. Outstanding |
22 December 2014 | Delivered on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 17 north woods developement, mintlaw, title number ABN118059. Outstanding |
23 December 2014 | Delivered on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 25, 27, 28, 30, 31, 32, 33, 38 and 39 north woods development, mintlaw. ABN118059. Outstanding |
7 August 2014 | Delivered on: 20 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 deer avenue, mintlaw ABN118059. Outstanding |
26 October 2004 | Delivered on: 29 October 2004 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. Outstanding |
21 January 2019 | Delivered on: 22 January 2019 Satisfied on: 4 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole that area of ground at kirkton, fraserburgh extending to 11.35 acres or thereby being the subjects shown outlined in red on the plan annexed and executed as relative hereto; which subjects form part and portion of (first) all and whole that area of ground, part of the farm and lands of kirkton of philorth in the parish of fraserburgh and county of aberdeen lying to the south of the distributor road leading from the fraserburgh/aberdeen turnpike road to the fraserburgh/strichen public road and extending in total to forty acres or thereby all as the said area of ground is shown delineated in red and coloured pink on the plan annexed and signed as relative to the disposition by watt taylor limited in favour of ronald taylor anderson dated 5TH april 1993 and recorded in the division of the general register of sasines applicable to the county of aberdeen on 26TH may 1993; (second) all and whole the subjects registered in the land register of scotland under title number ABN129641; and (third) all and whole the subjects registered in the land register of scotland under title number ABN91764;. Fully Satisfied |
6 March 2014 | Delivered on: 10 March 2014 Satisfied on: 9 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
17 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of John Nicol Wemyss as a director on 1 January 2020 (1 page) |
16 January 2020 | Satisfaction of charge SC2734800033 in full (1 page) |
30 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
4 February 2019 | Satisfaction of charge SC2734800043 in full (1 page) |
4 February 2019 | Registration of charge SC2734800045, created on 21 January 2019 (6 pages) |
30 January 2019 | Registration of charge SC2734800044, created on 28 January 2019 (6 pages) |
22 January 2019 | Registration of charge SC2734800043, created on 21 January 2019 (6 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
19 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Mr Gary Purves as a director on 8 August 2018 (2 pages) |
31 August 2018 | Appointment of Mr Colin Webster Smith as a secretary on 28 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Brown & Mcrae as a secretary on 31 August 2018 (1 page) |
22 May 2018 | Registered office address changed from Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB to Kirkton House South Road Fraserburgh Aberdeenshire AB43 8TJ on 22 May 2018 (2 pages) |
4 May 2018 | Satisfaction of charge SC2734800030 in full (4 pages) |
4 May 2018 | Satisfaction of charge 1 in full (4 pages) |
27 April 2018 | Satisfaction of charge SC2734800027 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800025 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800023 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800011 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800028 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800032 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800024 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800018 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800015 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800017 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800009 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800012 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800008 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800029 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800022 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800026 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800020 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800019 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800031 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800021 in full (1 page) |
27 April 2018 | Satisfaction of charge SC2734800016 in full (1 page) |
25 April 2018 | Registration of charge SC2734800042, created on 20 April 2018 (5 pages) |
20 April 2018 | Registration of charge SC2734800040, created on 19 April 2018 (6 pages) |
20 April 2018 | Registration of charge SC2734800036, created on 19 April 2018 (6 pages) |
20 April 2018 | Registration of charge SC2734800038, created on 19 April 2018 (6 pages) |
20 April 2018 | Registration of charge SC2734800039, created on 19 April 2018 (6 pages) |
20 April 2018 | Registration of charge SC2734800037, created on 19 April 2018 (6 pages) |
20 April 2018 | Registration of charge SC2734800035, created on 19 April 2018 (6 pages) |
20 April 2018 | Registration of charge SC2734800041, created on 19 April 2018 (6 pages) |
13 April 2018 | Registration of charge SC2734800034, created on 26 March 2018 (12 pages) |
12 April 2018 | Registration of charge SC2734800033, created on 10 April 2018 (4 pages) |
13 December 2017 | Registration of charge SC2734800032, created on 23 November 2017 (6 pages) |
23 November 2017 | Registration of charge SC2734800031, created on 17 November 2017 (6 pages) |
23 November 2017 | Registration of charge SC2734800031, created on 17 November 2017 (6 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 August 2017 | Registration of charge SC2734800030, created on 14 August 2017 (4 pages) |
18 August 2017 | Registration of charge SC2734800030, created on 14 August 2017 (4 pages) |
27 July 2017 | Registration of charge SC2734800029, created on 21 July 2017 (6 pages) |
13 July 2017 | Registration of charge SC2734800028, created on 7 July 2017 (6 pages) |
13 July 2017 | Registration of charge SC2734800028, created on 7 July 2017 (6 pages) |
10 June 2017 | Satisfaction of charge 7 in full (4 pages) |
10 June 2017 | Satisfaction of charge 4 in full (4 pages) |
10 June 2017 | Satisfaction of charge 2 in full (4 pages) |
10 June 2017 | Satisfaction of charge 4 in full (4 pages) |
10 June 2017 | Satisfaction of charge 6 in full (4 pages) |
10 June 2017 | Satisfaction of charge SC2734800013 in full (4 pages) |
10 June 2017 | Satisfaction of charge SC2734800014 in full (4 pages) |
10 June 2017 | Satisfaction of charge SC2734800013 in full (4 pages) |
10 June 2017 | Satisfaction of charge SC2734800014 in full (4 pages) |
10 June 2017 | Satisfaction of charge 2 in full (4 pages) |
10 June 2017 | Satisfaction of charge 3 in full (4 pages) |
10 June 2017 | Satisfaction of charge 5 in full (4 pages) |
10 June 2017 | Satisfaction of charge 5 in full (4 pages) |
10 June 2017 | Satisfaction of charge 7 in full (4 pages) |
10 June 2017 | Satisfaction of charge 3 in full (4 pages) |
10 June 2017 | Satisfaction of charge 6 in full (4 pages) |
22 April 2017 | Registration of charge SC2734800027, created on 20 April 2017 (6 pages) |
22 April 2017 | Registration of charge SC2734800027, created on 20 April 2017 (6 pages) |
22 April 2017 | Registration of charge SC2734800026, created on 19 April 2017 (8 pages) |
22 April 2017 | Registration of charge SC2734800026, created on 19 April 2017 (8 pages) |
16 February 2017 | Registration of charge SC2734800025, created on 10 February 2017 (8 pages) |
16 February 2017 | Registration of charge SC2734800025, created on 10 February 2017 (8 pages) |
14 February 2017 | Registration of charge SC2734800024, created on 9 February 2017 (10 pages) |
14 February 2017 | Registration of charge SC2734800024, created on 9 February 2017 (10 pages) |
21 January 2017 | Registration of charge SC2734800023, created on 16 January 2017 (6 pages) |
21 January 2017 | Registration of charge SC2734800023, created on 16 January 2017 (6 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
6 October 2016 | Registration of charge SC2734800022, created on 30 September 2016 (12 pages) |
6 October 2016 | Registration of charge SC2734800022, created on 30 September 2016 (12 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
1 October 2016 | Registration of charge SC2734800021, created on 28 September 2016 (11 pages) |
1 October 2016 | Registration of charge SC2734800021, created on 28 September 2016 (11 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
14 July 2016 | Registration of charge SC2734800020, created on 12 July 2016 (10 pages) |
14 July 2016 | Registration of charge SC2734800020, created on 12 July 2016 (10 pages) |
7 July 2016 | Registration of charge SC2734800019, created on 4 July 2016 (9 pages) |
7 July 2016 | Registration of charge SC2734800019, created on 4 July 2016 (9 pages) |
24 February 2016 | Registration of charge SC2734800018, created on 19 February 2016 (11 pages) |
24 February 2016 | Registration of charge SC2734800018, created on 19 February 2016 (11 pages) |
23 December 2015 | Registration of charge SC2734800017, created on 16 December 2015 (13 pages) |
23 December 2015 | Registration of charge SC2734800017, created on 16 December 2015 (13 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 September 2015 | Registration of charge SC2734800016, created on 28 August 2015 (14 pages) |
4 September 2015 | Registration of charge SC2734800016, created on 28 August 2015 (14 pages) |
5 June 2015 | Registration of charge SC2734800015, created on 27 May 2015 (11 pages) |
5 June 2015 | Registration of charge SC2734800015, created on 27 May 2015 (11 pages) |
19 February 2015 | Registration of charge SC2734800014, created on 5 February 2015 (7 pages) |
19 February 2015 | Registration of charge SC2734800014, created on 5 February 2015 (7 pages) |
19 February 2015 | Registration of charge SC2734800014, created on 5 February 2015 (7 pages) |
9 January 2015 | Registration of charge SC2734800013, created on 22 December 2014 (7 pages) |
9 January 2015 | Registration of charge SC2734800012, created on 23 December 2014 (15 pages) |
9 January 2015 | Registration of charge SC2734800012, created on 23 December 2014 (15 pages) |
9 January 2015 | Registration of charge SC2734800013, created on 22 December 2014 (7 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 September 2014 | Satisfaction of charge SC2734800010 in full (1 page) |
9 September 2014 | Satisfaction of charge SC2734800010 in full (1 page) |
20 August 2014 | Registration of charge SC2734800011, created on 7 August 2014 (7 pages) |
20 August 2014 | Registration of charge SC2734800011, created on 7 August 2014 (7 pages) |
20 August 2014 | Registration of charge SC2734800011, created on 7 August 2014 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Company name changed colaren properties LTD.\certificate issued on 16/06/14
|
16 June 2014 | Resolutions
|
16 June 2014 | Company name changed colaren properties LTD.\certificate issued on 16/06/14
|
16 June 2014 | Resolutions
|
10 March 2014 | Registration of charge 2734800010 (4 pages) |
10 March 2014 | Registration of charge 2734800010 (4 pages) |
28 February 2014 | Registration of charge 2734800009
|
28 February 2014 | Registration of charge 2734800009
|
26 February 2014 | Registration of charge 2734800008 (9 pages) |
26 February 2014 | Registration of charge 2734800008 (9 pages) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 September 2011 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom (1 page) |
29 September 2011 | Director's details changed for Karen Lawrence on 29 September 2011 (2 pages) |
29 September 2011 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom (1 page) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Director's details changed for Colin Webster Smith on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Colin Webster Smith on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Karen Lawrence on 29 September 2011 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Appointment of Mr John Nicol Wemyss as a director (2 pages) |
12 May 2011 | Appointment of Mr John Nicol Wemyss as a director (2 pages) |
14 October 2010 | Termination of appointment of Karen Lawrence as a secretary (1 page) |
14 October 2010 | Appointment of Brown & Mcrae as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Karen Lawrence as a secretary (1 page) |
14 October 2010 | Appointment of Brown & Mcrae as a secretary (2 pages) |
27 September 2010 | Secretary's details changed for Karen Lawrence on 27 September 2010 (1 page) |
27 September 2010 | Secretary's details changed for Karen Lawrence on 27 September 2010 (1 page) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 77 kings street peterhead AB42 1UX (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 77 kings street peterhead AB42 1UX (1 page) |
18 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
17 September 2007 | Location of register of members (non legible) (1 page) |
17 September 2007 | Location of register of members (non legible) (1 page) |
10 August 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Location of register of members (non legible) (1 page) |
2 May 2007 | Location of register of members (non legible) (1 page) |
8 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
13 November 2006 | Ad 09/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 November 2006 | Ad 09/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
19 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
10 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
2 September 2005 | Partic of mort/charge * (3 pages) |
2 September 2005 | Partic of mort/charge * (3 pages) |
25 January 2005 | Partic of mort/charge * (3 pages) |
25 January 2005 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Ad 16/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | Ad 16/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Incorporation (16 pages) |
16 September 2004 | Incorporation (16 pages) |