Company NameCollinton Investments Limited
Company StatusDissolved
Company NumberSC308236
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)
Dissolution Date28 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward McLaughlin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(same day as company formation)
RoleBulider
Country of ResidenceScotland
Correspondence Address8a McLuckie Drive
Kilwinning
Ayrshire
KA13 6DL
Scotland
Director NameMr Raymond McLaughlin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(3 weeks, 4 days after company formation)
Appointment Duration11 years, 9 months (closed 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Doonvale Drive
Ayr
Ayrshire
KA6 6EF
Scotland
Secretary NameMr Edward McLaughlin
NationalityBritish
StatusClosed
Appointed27 August 2007(11 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 28 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a McLuckie Drive
Kilwinning
Ayrshire
KA13 6DL
Scotland
Secretary NameJohn Crangle
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address28-30 North Street
Dalry
Ayrshire
KA24 5DW
Scotland
Director NameMr Alan Huxtable
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(3 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenan Park
Doonfoot
Ayrshire
KA7 4JN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecollinton.com
Email address[email protected]
Telephone01292 614400
Telephone regionAyr

Location

Registered AddressCity Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Edward Mclaughlin
50.00%
Ordinary
50 at £1Alan Huxtable
25.00%
Ordinary
50 at £1Raymond Mclaughlin
25.00%
Ordinary

Financials

Year2014
Net Worth-£480,623
Current Liabilities£762,623

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

15 January 2007Delivered on: 26 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 viewfield road, ayr AYR75728.
Outstanding
19 December 2006Delivered on: 23 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Notice of move from Administration to Dissolution (13 pages)
7 November 2017Administrator's progress report (12 pages)
7 November 2017Administrator's progress report (12 pages)
15 May 2017Administrator's progress report (13 pages)
15 May 2017Administrator's progress report (13 pages)
22 March 2017Notice of extension of period of Administration (1 page)
22 March 2017Notice of extension of period of Administration (1 page)
16 November 2016Administrator's progress report (15 pages)
16 November 2016Administrator's progress report (15 pages)
16 June 2016Statement of administrator's deemed proposal (27 pages)
16 June 2016Statement of administrator's deemed proposal (27 pages)
6 June 2016Statement of affairs with form 2.13B(Scot) (17 pages)
6 June 2016Statement of affairs with form 2.13B(Scot) (17 pages)
1 June 2016Statement of administrator's proposal (27 pages)
1 June 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
1 June 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
1 June 2016Statement of administrator's proposal (27 pages)
19 April 2016Registered office address changed from Muirside Steading Stevenston Road Kilwinning Ayrshire KA13 6NQ to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from Muirside Steading Stevenston Road Kilwinning Ayrshire KA13 6NQ to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 19 April 2016 (2 pages)
8 April 2016Appointment of an administrator (6 pages)
8 April 2016Appointment of an administrator (6 pages)
25 September 2015Registered office address changed from Collinton House 62 Viewfield Road Ayr Ayrshire KA8 8HH to Muirside Steading Stevenston Road Kilwinning Ayrshire KA13 6NQ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from Collinton House 62 Viewfield Road Ayr Ayrshire KA8 8HH to Muirside Steading Stevenston Road Kilwinning Ayrshire KA13 6NQ on 25 September 2015 (1 page)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(5 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(5 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(5 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(5 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(5 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(5 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(5 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 October 2012Termination of appointment of Alan Huxtable as a director (1 page)
4 October 2012Termination of appointment of Alan Huxtable as a director (1 page)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 September 2009Director's change of particulars / raymond mclaughlin / 31/10/2008 (1 page)
29 September 2009Return made up to 07/09/09; full list of members (4 pages)
29 September 2009Director's change of particulars / edward mclauglin / 07/09/2009 (1 page)
29 September 2009Director's change of particulars / raymond mclaughlin / 31/10/2008 (1 page)
29 September 2009Director's change of particulars / edward mclauglin / 07/09/2009 (1 page)
29 September 2009Return made up to 07/09/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 September 2008Return made up to 07/09/08; full list of members (4 pages)
24 September 2008Return made up to 07/09/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 November 2007Return made up to 07/09/07; full list of members (7 pages)
20 November 2007Return made up to 07/09/07; full list of members (7 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 28-30 north street dalry ayrshire KA24 5DW (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 28-30 north street dalry ayrshire KA24 5DW (1 page)
26 January 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
9 October 2006Ad 02/10/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 October 2006Ad 02/10/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Incorporation (17 pages)
7 September 2006Incorporation (17 pages)
7 September 2006Secretary resigned (1 page)