Company NameColumbus Us Feeder (Scotland) Gp Limited
Company StatusDissolved
Company NumberSC344105
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Laurence John Scott Dowling
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 02 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMs Melinda Lu San Knatchbull
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameSchroders Corporate Secretary Limited (Corporation)
StatusClosed
Appointed10 September 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 02 February 2016)
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Peter John Griffiths
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 April Glen
Mayow Road Forrest Hill
London
SE23 2XP
Director NameMr William Anthony Hill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklawn
Burnhams Road
Little Bookham
Surrey
KT23 3BB
Director NameMr Roger Alan Lees
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Ian David Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House 21 Rose Hill
Dorking
Surrey
RH4 2EA
Secretary NameMelanie Stoner
NationalityBritish
StatusResigned
Appointed02 September 2011(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 September 2012)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Gillian Anne Roantree
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2012(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

1 at £1Schroder International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 July 2014Appointment of Mr Laurence John Scott Dowling as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Mr Laurence John Scott Dowling as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Melinda Lu San Knatchbull as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Melinda Lu San Knatchbull as a director on 29 July 2014 (2 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Termination of appointment of Gillian Roantree as a director (1 page)
13 June 2014Termination of appointment of Gillian Roantree as a director (1 page)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 January 2014Termination of appointment of Peter Griffiths as a director (1 page)
13 January 2014Termination of appointment of Peter Griffiths as a director (1 page)
15 November 2013Termination of appointment of William Hill as a director (1 page)
15 November 2013Termination of appointment of William Hill as a director (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
14 December 2012Appointment of Ms Gillian Anne Roantree as a director (2 pages)
14 December 2012Appointment of Ms Gillian Anne Roantree as a director (2 pages)
11 December 2012Termination of appointment of Roger Lees as a director (1 page)
11 December 2012Termination of appointment of Roger Lees as a director (1 page)
10 September 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
10 September 2012Termination of appointment of Melanie Stoner as a secretary (1 page)
10 September 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
10 September 2012Termination of appointment of Melanie Stoner as a secretary (1 page)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 May 2012Secretary's details changed for Melanie Norton on 14 April 2012 (3 pages)
17 May 2012Secretary's details changed for Melanie Norton on 14 April 2012 (3 pages)
12 October 2011Termination of appointment of Ian Mason as a director (2 pages)
12 October 2011Termination of appointment of Ian Mason as a director (2 pages)
15 September 2011Appointment of Melanie Norton as a secretary (3 pages)
15 September 2011Termination of appointment of Burness Llp as a secretary (2 pages)
15 September 2011Termination of appointment of Burness Llp as a secretary (2 pages)
15 September 2011Appointment of Melanie Norton as a secretary (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages)
10 May 2010Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages)
5 May 2010Director's details changed for Mr Roger Alan Lees on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Roger Alan Lees on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Roger Alan Lees on 1 May 2010 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
1 August 2008Director's change of particulars / william hill / 24/07/2008 (1 page)
1 August 2008Director's change of particulars / william hill / 24/07/2008 (1 page)
20 June 2008Director appointed william anthony hill (4 pages)
20 June 2008Director appointed ian mason (3 pages)
20 June 2008Director appointed roger allan lees (4 pages)
20 June 2008Director appointed peter griffiths (3 pages)
20 June 2008Director appointed peter griffiths (3 pages)
20 June 2008Director appointed ian mason (3 pages)
20 June 2008Director appointed william anthony hill (4 pages)
20 June 2008Director appointed roger allan lees (4 pages)
13 June 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
13 June 2008Appointment terminated director burness (directors) LIMITED (1 page)
13 June 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
13 June 2008Appointment terminated director burness (directors) LIMITED (1 page)
10 June 2008Incorporation (17 pages)
10 June 2008Incorporation (17 pages)