Company NameColaren Homes Ltd.
Company StatusActive
Company NumberSC273480
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Previous NameColaren Properties Ltd.

Business Activity

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

Directors

Director NameMr Colin Webster Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Queens Road
Fraserburgh
AB43 9PU
Scotland
Director NameMrs Karen Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Queens Road
Fraserburgh
Aberdeenshire
AB43 9PU
Scotland
Director NameMr Gary John Purves
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColaren House Burnthill
Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
Secretary NameMr Colin Webster Smith
StatusCurrent
Appointed28 August 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressColaren House Burnthill
Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
Director NameMr Murray Andrew Stevenson
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(17 years, 6 months after company formation)
Appointment Duration2 years
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address11 Millburn Avenue
St. Combs
Fraserburgh
Aberdeenshire
AB43 8YZ
Scotland
Secretary NameKaren Lawrence
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameMr John Nicol Wemyss
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2020)
RoleSite Manager
Country of ResidenceScotland
Correspondence Address70 Queens Road
Fraserburgh
Aberdeenshire
AB43 9PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed14 October 2010(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2018)
Correspondence AddressAnderson House 9-11
Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Contact

Websitecolarenhomes.co.uk
Email address[email protected]
Telephone01771 624169
Telephone regionMaud

Location

Registered AddressColaren House
Burnthill
Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
ConstituencyBanff and Buchan
WardTroup
Address MatchesOver 10 other UK companies use this postal address

Shareholders

76 at £1Colin Webster Smith
76.00%
Ordinary
24 at £1Mrs Karen Smith
24.00%
Ordinary

Financials

Year2014
Net Worth£3,270,142
Cash£838,047
Current Liabilities£1,990,827

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

7 February 2014Delivered 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 2014Delivered 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 2012Delivered 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 2009Delivered 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 2007Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2006Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 12 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 November 2017Delivered 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 2017Delivered 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 2017Delivered on: 18 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 August 2005Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2005Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2004Delivered 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 2019Delivered 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 2014Delivered on: 10 March 2014
Satisfied on: 9 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

11 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
17 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
6 February 2020Termination of appointment of John Nicol Wemyss as a director on 1 January 2020 (1 page)
16 January 2020Satisfaction of charge SC2734800033 in full (1 page)
30 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
4 February 2019Satisfaction of charge SC2734800043 in full (1 page)
4 February 2019Registration of charge SC2734800045, created on 21 January 2019 (6 pages)
30 January 2019Registration of charge SC2734800044, created on 28 January 2019 (6 pages)
22 January 2019Registration of charge SC2734800043, created on 21 January 2019 (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
4 September 2018Appointment of Mr Gary Purves as a director on 8 August 2018 (2 pages)
31 August 2018Appointment of Mr Colin Webster Smith as a secretary on 28 August 2018 (2 pages)
31 August 2018Termination of appointment of Brown & Mcrae as a secretary on 31 August 2018 (1 page)
22 May 2018Registered 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 2018Satisfaction of charge SC2734800030 in full (4 pages)
4 May 2018Satisfaction of charge 1 in full (4 pages)
27 April 2018Satisfaction of charge SC2734800027 in full (1 page)
27 April 2018Satisfaction of charge SC2734800025 in full (1 page)
27 April 2018Satisfaction of charge SC2734800023 in full (1 page)
27 April 2018Satisfaction of charge SC2734800011 in full (1 page)
27 April 2018Satisfaction of charge SC2734800028 in full (1 page)
27 April 2018Satisfaction of charge SC2734800032 in full (1 page)
27 April 2018Satisfaction of charge SC2734800024 in full (1 page)
27 April 2018Satisfaction of charge SC2734800018 in full (1 page)
27 April 2018Satisfaction of charge SC2734800015 in full (1 page)
27 April 2018Satisfaction of charge SC2734800017 in full (1 page)
27 April 2018Satisfaction of charge SC2734800009 in full (1 page)
27 April 2018Satisfaction of charge SC2734800012 in full (1 page)
27 April 2018Satisfaction of charge SC2734800008 in full (1 page)
27 April 2018Satisfaction of charge SC2734800029 in full (1 page)
27 April 2018Satisfaction of charge SC2734800022 in full (1 page)
27 April 2018Satisfaction of charge SC2734800026 in full (1 page)
27 April 2018Satisfaction of charge SC2734800020 in full (1 page)
27 April 2018Satisfaction of charge SC2734800019 in full (1 page)
27 April 2018Satisfaction of charge SC2734800031 in full (1 page)
27 April 2018Satisfaction of charge SC2734800021 in full (1 page)
27 April 2018Satisfaction of charge SC2734800016 in full (1 page)
25 April 2018Registration of charge SC2734800042, created on 20 April 2018 (5 pages)
20 April 2018Registration of charge SC2734800040, created on 19 April 2018 (6 pages)
20 April 2018Registration of charge SC2734800036, created on 19 April 2018 (6 pages)
20 April 2018Registration of charge SC2734800038, created on 19 April 2018 (6 pages)
20 April 2018Registration of charge SC2734800039, created on 19 April 2018 (6 pages)
20 April 2018Registration of charge SC2734800037, created on 19 April 2018 (6 pages)
20 April 2018Registration of charge SC2734800035, created on 19 April 2018 (6 pages)
20 April 2018Registration of charge SC2734800041, created on 19 April 2018 (6 pages)
13 April 2018Registration of charge SC2734800034, created on 26 March 2018 (12 pages)
12 April 2018Registration of charge SC2734800033, created on 10 April 2018 (4 pages)
13 December 2017Registration of charge SC2734800032, created on 23 November 2017 (6 pages)
23 November 2017Registration of charge SC2734800031, created on 17 November 2017 (6 pages)
23 November 2017Registration of charge SC2734800031, created on 17 November 2017 (6 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 August 2017Registration of charge SC2734800030, created on 14 August 2017 (4 pages)
18 August 2017Registration of charge SC2734800030, created on 14 August 2017 (4 pages)
27 July 2017Registration of charge SC2734800029, created on 21 July 2017 (6 pages)
13 July 2017Registration of charge SC2734800028, created on 7 July 2017 (6 pages)
13 July 2017Registration of charge SC2734800028, created on 7 July 2017 (6 pages)
10 June 2017Satisfaction of charge 7 in full (4 pages)
10 June 2017Satisfaction of charge 4 in full (4 pages)
10 June 2017Satisfaction of charge 2 in full (4 pages)
10 June 2017Satisfaction of charge 4 in full (4 pages)
10 June 2017Satisfaction of charge 6 in full (4 pages)
10 June 2017Satisfaction of charge SC2734800013 in full (4 pages)
10 June 2017Satisfaction of charge SC2734800014 in full (4 pages)
10 June 2017Satisfaction of charge SC2734800013 in full (4 pages)
10 June 2017Satisfaction of charge SC2734800014 in full (4 pages)
10 June 2017Satisfaction of charge 2 in full (4 pages)
10 June 2017Satisfaction of charge 3 in full (4 pages)
10 June 2017Satisfaction of charge 5 in full (4 pages)
10 June 2017Satisfaction of charge 5 in full (4 pages)
10 June 2017Satisfaction of charge 7 in full (4 pages)
10 June 2017Satisfaction of charge 3 in full (4 pages)
10 June 2017Satisfaction of charge 6 in full (4 pages)
22 April 2017Registration of charge SC2734800027, created on 20 April 2017 (6 pages)
22 April 2017Registration of charge SC2734800027, created on 20 April 2017 (6 pages)
22 April 2017Registration of charge SC2734800026, created on 19 April 2017 (8 pages)
22 April 2017Registration of charge SC2734800026, created on 19 April 2017 (8 pages)
16 February 2017Registration of charge SC2734800025, created on 10 February 2017 (8 pages)
16 February 2017Registration of charge SC2734800025, created on 10 February 2017 (8 pages)
14 February 2017Registration of charge SC2734800024, created on 9 February 2017 (10 pages)
14 February 2017Registration of charge SC2734800024, created on 9 February 2017 (10 pages)
21 January 2017Registration of charge SC2734800023, created on 16 January 2017 (6 pages)
21 January 2017Registration of charge SC2734800023, created on 16 January 2017 (6 pages)
6 October 2016Full accounts made up to 31 December 2015 (30 pages)
6 October 2016Registration of charge SC2734800022, created on 30 September 2016 (12 pages)
6 October 2016Registration of charge SC2734800022, created on 30 September 2016 (12 pages)
6 October 2016Full accounts made up to 31 December 2015 (30 pages)
1 October 2016Registration of charge SC2734800021, created on 28 September 2016 (11 pages)
1 October 2016Registration of charge SC2734800021, created on 28 September 2016 (11 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
14 July 2016Registration of charge SC2734800020, created on 12 July 2016 (10 pages)
14 July 2016Registration of charge SC2734800020, created on 12 July 2016 (10 pages)
7 July 2016Registration of charge SC2734800019, created on 4 July 2016 (9 pages)
7 July 2016Registration of charge SC2734800019, created on 4 July 2016 (9 pages)
24 February 2016Registration of charge SC2734800018, created on 19 February 2016 (11 pages)
24 February 2016Registration of charge SC2734800018, created on 19 February 2016 (11 pages)
23 December 2015Registration of charge SC2734800017, created on 16 December 2015 (13 pages)
23 December 2015Registration of charge SC2734800017, created on 16 December 2015 (13 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
4 September 2015Registration of charge SC2734800016, created on 28 August 2015 (14 pages)
4 September 2015Registration of charge SC2734800016, created on 28 August 2015 (14 pages)
5 June 2015Registration of charge SC2734800015, created on 27 May 2015 (11 pages)
5 June 2015Registration of charge SC2734800015, created on 27 May 2015 (11 pages)
19 February 2015Registration of charge SC2734800014, created on 5 February 2015 (7 pages)
19 February 2015Registration of charge SC2734800014, created on 5 February 2015 (7 pages)
19 February 2015Registration of charge SC2734800014, created on 5 February 2015 (7 pages)
9 January 2015Registration of charge SC2734800013, created on 22 December 2014 (7 pages)
9 January 2015Registration of charge SC2734800012, created on 23 December 2014 (15 pages)
9 January 2015Registration of charge SC2734800012, created on 23 December 2014 (15 pages)
9 January 2015Registration of charge SC2734800013, created on 22 December 2014 (7 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
9 September 2014Satisfaction of charge SC2734800010 in full (1 page)
9 September 2014Satisfaction of charge SC2734800010 in full (1 page)
20 August 2014Registration of charge SC2734800011, created on 7 August 2014 (7 pages)
20 August 2014Registration of charge SC2734800011, created on 7 August 2014 (7 pages)
20 August 2014Registration of charge SC2734800011, created on 7 August 2014 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Company name changed colaren properties LTD.\certificate issued on 16/06/14
  • CONNOT ‐
(2 pages)
16 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-12
(1 page)
16 June 2014Company name changed colaren properties LTD.\certificate issued on 16/06/14
  • CONNOT ‐
(2 pages)
16 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-12
(1 page)
10 March 2014Registration of charge 2734800010 (4 pages)
10 March 2014Registration of charge 2734800010 (4 pages)
28 February 2014Registration of charge 2734800009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
28 February 2014Registration of charge 2734800009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
26 February 2014Registration of charge 2734800008 (9 pages)
26 February 2014Registration of charge 2734800008 (9 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 September 2011Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom (1 page)
29 September 2011Director's details changed for Karen Lawrence on 29 September 2011 (2 pages)
29 September 2011Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom (1 page)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
29 September 2011Director's details changed for Colin Webster Smith on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Colin Webster Smith on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Karen Lawrence on 29 September 2011 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Appointment of Mr John Nicol Wemyss as a director (2 pages)
12 May 2011Appointment of Mr John Nicol Wemyss as a director (2 pages)
14 October 2010Termination of appointment of Karen Lawrence as a secretary (1 page)
14 October 2010Appointment of Brown & Mcrae as a secretary (2 pages)
14 October 2010Termination of appointment of Karen Lawrence as a secretary (1 page)
14 October 2010Appointment of Brown & Mcrae as a secretary (2 pages)
27 September 2010Secretary's details changed for Karen Lawrence on 27 September 2010 (1 page)
27 September 2010Secretary's details changed for Karen Lawrence on 27 September 2010 (1 page)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
30 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 February 2008Registered office changed on 12/02/08 from: 77 kings street peterhead AB42 1UX (1 page)
12 February 2008Registered office changed on 12/02/08 from: 77 kings street peterhead AB42 1UX (1 page)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
17 September 2007Location of register of members (non legible) (1 page)
17 September 2007Location of register of members (non legible) (1 page)
10 August 2007Partic of mort/charge * (3 pages)
10 August 2007Partic of mort/charge * (3 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Location of register of members (non legible) (1 page)
2 May 2007Location of register of members (non legible) (1 page)
8 January 2007Partic of mort/charge * (3 pages)
8 January 2007Partic of mort/charge * (3 pages)
13 November 2006Ad 09/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 November 2006Ad 09/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 October 2006Return made up to 16/09/06; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 16/09/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
19 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
10 October 2005Return made up to 16/09/05; full list of members (7 pages)
10 October 2005Return made up to 16/09/05; full list of members (7 pages)
2 September 2005Partic of mort/charge * (3 pages)
2 September 2005Partic of mort/charge * (3 pages)
25 January 2005Partic of mort/charge * (3 pages)
25 January 2005Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Ad 16/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Ad 16/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
16 September 2004Incorporation (16 pages)
16 September 2004Incorporation (16 pages)