Company NameLa Colonia Limited
Company StatusDissolved
Company NumberSC283043
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NameLothian Shelf (279) Limited

Business Activity

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

Directors

Director NameMr Juan Esteban Aristizabal
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityColombian
StatusClosed
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 06 September 2022)
RoleEntertainer
Country of ResidenceSouth America
Correspondence AddressCalle 5a No 35-56
Apto 702 Edif
El Pinar
Medellin
Director NameMr Jose Luis Aristizabal
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityColombian
StatusClosed
Appointed28 April 2006(1 year after company formation)
Appointment Duration16 years, 4 months (closed 06 September 2022)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence AddressApartment 53 260 Crandon Boulevard
Key Biscane
Florida
United States
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2010)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£10

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
13 June 2022Application to strike the company off the register (3 pages)
15 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
17 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
25 November 2020Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 25 November 2020 (1 page)
7 September 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
21 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
30 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 April 2017Annual return made up to 11 April 2016 (19 pages)
19 April 2017Annual return made up to 11 April 2016 (19 pages)
17 January 2017Statement of capital following an allotment of shares on 9 August 2016
  • GBP 2.00
(4 pages)
17 January 2017Statement of capital following an allotment of shares on 9 August 2016
  • GBP 2.00
(4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
10 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
6 May 2010Director's details changed for Jose Luis Aristizabal on 1 April 2010 (2 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Juan Esteban Aristizabal on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Juan Esteban Aristizabal on 1 April 2010 (2 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Jose Luis Aristizabal on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Jose Luis Aristizabal on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Juan Esteban Aristizabal on 1 April 2010 (2 pages)
4 May 2010Termination of appointment of Turcan Connell Ws as a secretary (1 page)
4 May 2010Termination of appointment of Turcan Connell Ws as a secretary (1 page)
29 May 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
14 May 2009Return made up to 11/04/09; full list of members (3 pages)
14 May 2009Return made up to 11/04/09; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
10 June 2008Registered office changed on 10/06/2008 from, princes exchange, 1 earl grey street, edinburgh, EH3 9EE (1 page)
10 June 2008Registered office changed on 10/06/2008 from, princes exchange, 1 earl grey street, edinburgh, EH3 9EE (1 page)
16 May 2008Return made up to 11/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2008Return made up to 11/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
7 June 2007Return made up to 11/04/07; no change of members (7 pages)
7 June 2007Return made up to 11/04/07; no change of members (7 pages)
20 April 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
20 April 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
15 May 2006Return made up to 11/04/06; bearer shares (6 pages)
15 May 2006Return made up to 11/04/06; bearer shares (6 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
2 June 2005Company name changed lothian shelf (279) LIMITED\certificate issued on 02/06/05 (2 pages)
2 June 2005Company name changed lothian shelf (279) LIMITED\certificate issued on 02/06/05 (2 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
2 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2005Registered office changed on 01/06/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
1 June 2005Registered office changed on 01/06/05 from: 50 lothian road, festival square, edinburgh, EH3 9WJ (1 page)
11 April 2005Incorporation (21 pages)
11 April 2005Incorporation (21 pages)