Company NameColain Limited
DirectorsCharles Mathew Lamont and Nicola Elaine Lamont
Company StatusActive
Company NumberSC339046
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Mathew Lamont
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Robb Place
Castle Douglas
Kirkcudbrightshire
DG7 1LW
Scotland
Director NameMrs Nicola Elaine Lamont
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Robb Place
Castle Douglas
Kirkcudbrightshire
DG7 1LW
Scotland
Secretary NameMrs Nicola Elaine Lamont
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Robb Place
Castle Douglas
Kirkcudbrightshire
DG7 1LW
Scotland
Secretary NameMary Lamont
StatusResigned
Appointed26 November 2008(8 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 17 May 2023)
RoleCompany Director
Correspondence Address10 Robb Place
Castle Douglas
Kirkcudbrightshire
DG7 1LW
Scotland

Contact

Websitecolain.com

Location

Registered Address10 Robb Place
Castle Douglas
DG7 1LW
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens

Shareholders

5 at £1Mr Charles Mathew Lamont
50.00%
Ordinary
4 at £1Mrs Nicola Elaine Lamont
40.00%
Ordinary
1 at £1Mary Lamont
10.00%
Ordinary

Financials

Year2014
Net Worth-£16,143
Cash£101
Current Liabilities£111,483

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

30 March 2012Delivered on: 4 April 2012
Persons entitled: Residential Loans Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The plot of ground at fingford bridge ringford castle douglas KRK4645.
Outstanding

Filing History

25 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
19 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
21 January 2019All of the property or undertaking has been released from charge 1 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(5 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(6 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(6 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(6 pages)
9 March 2014Register(s) moved to registered office address (1 page)
9 March 2014Register(s) moved to registered office address (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Director's details changed for Mr Charles Mathew Lamont on 20 December 2009 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Mrs Nicola Elaine Lamont on 20 December 2009 (2 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Director's details changed for Mr Charles Mathew Lamont on 20 December 2009 (2 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Mrs Nicola Elaine Lamont on 20 December 2009 (2 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
15 December 2008Secretary appointed mary lamont (2 pages)
15 December 2008Appointment terminated secretary nicola elaine lamont (1 page)
15 December 2008Secretary appointed mary lamont (2 pages)
15 December 2008Appointment terminated secretary nicola elaine lamont (1 page)
6 March 2008Incorporation (17 pages)
6 March 2008Incorporation (17 pages)