Company NameColcro Property Factors Ltd
Company StatusDissolved
Company NumberSC354729
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Darren Patrick Coll
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Ferry Road
Monifieth
Dundee
Angus
DD5 4NT
Scotland
Director NameMr Brett Paul Crowhurst
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Abertay Street
Broughty Ferry
Dundee
Tayside
DD5 2QG
Scotland

Location

Registered AddressUnit 8
Alexander Street
Dundee
DD3 7DA
Scotland
ConstituencyDundee West
WardColdside

Shareholders

1 at £1Brett Paul Crowhurst
50.00%
Ordinary
1 at £1Darren Patrick Coll
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,116
Cash£317
Current Liabilities£7,970

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (2 pages)
15 March 2016Application to strike the company off the register (2 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Registered office address changed from 4 Abertay Street Broughty Ferry Dundee DD5 2QG to Unit 8 Alexander Street Dundee DD3 7DA on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 4 Abertay Street Broughty Ferry Dundee DD5 2QG to Unit 8 Alexander Street Dundee DD3 7DA on 18 February 2016 (1 page)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
21 February 2013Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee Angus DD5 1NB on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee Angus DD5 1NB on 21 February 2013 (1 page)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Darren Patrick Coll on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Darren Patrick Coll on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Brett Paul Crowhurst on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Brett Paul Crowhurst on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Darren Patrick Coll on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Brett Paul Crowhurst on 9 February 2010 (2 pages)
25 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
25 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
9 February 2009Incorporation (19 pages)
9 February 2009Incorporation (19 pages)