Company NameCollinswell Land Management Ltd.
Company StatusDissolved
Company NumberSC301684
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)
Dissolution Date5 January 2018 (6 years, 3 months ago)
Previous NameKirkton Land Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Audrey Williamson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollinswell House
Aberdour Road
Burntisland
KY3 0AE
Scotland
Secretary NameMrs Audrey Williamson
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollinswell House
Aberdour Road
Burntisland
KY3 0AE
Scotland
Director NameMr Ian Stanley McCully
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen Hall
Bellwood Park
Perth
PH2 7AJ
Scotland
Director NameMr Alexander Williamson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollinswell House
Aberdour Road
Burntisland
Fife
KY3 0AE
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£38,535
Cash£1,446
Current Liabilities£70,580

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2018Final Gazette dissolved following liquidation (1 page)
5 October 2017Return of final meeting of voluntary winding up (3 pages)
5 October 2017Return of final meeting of voluntary winding up (3 pages)
10 July 2017Registered office address changed from Collinswell House Aberdour Road Burntisland Fife KY3 0AE to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from Collinswell House Aberdour Road Burntisland Fife KY3 0AE to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages)
11 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-07
(1 page)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
(4 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
(4 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Termination of appointment of Ian Mccully as a director (1 page)
29 August 2013Termination of appointment of Ian Mccully as a director (1 page)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
26 April 2013Termination of appointment of Alexander Williamson as a director (1 page)
26 April 2013Termination of appointment of Alexander Williamson as a director (1 page)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 December 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
1 December 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
21 May 2007Ad 03/05/06--------- £ si 3@1=3 (2 pages)
21 May 2007Return made up to 03/05/07; full list of members (3 pages)
21 May 2007Ad 03/05/06--------- £ si 3@1=3 (2 pages)
21 May 2007Return made up to 03/05/07; full list of members (3 pages)
15 September 2006Company name changed kirkton land LIMITED\certificate issued on 15/09/06 (2 pages)
15 September 2006Company name changed kirkton land LIMITED\certificate issued on 15/09/06 (2 pages)
3 May 2006Incorporation (21 pages)
3 May 2006Incorporation (21 pages)