Company NameColthill Ltd
Company StatusDissolved
Company NumberSC372862
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 1 month ago)
Dissolution Date17 September 2016 (7 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Marie Therese Christie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Colthill Drive
Milltimber
Aberdeen
Aberdeenshire
AB13 0EN
Scotland
Director NameMr Michael Palmer Christie
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Colthill Drive
Milltimber
Aberdeen
Aberdeenshire
AB13 0EN
Scotland
Secretary NameMrs Marie Therese Christie
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Colthill Drive
Milltimber
Aberdeen
Aberdeenshire
AB13 0EN
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£70,405
Cash£73,298
Current Liabilities£38,670

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 September 2016Final Gazette dissolved following liquidation (1 page)
17 September 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Return of final meeting of voluntary winding up (3 pages)
17 June 2016Return of final meeting of voluntary winding up (3 pages)
12 February 2015Registered office address changed from 9 Colthill Drive Milltimber Aberdeen Aberdeenshire AB13 0EW to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 12 February 2015 (2 pages)
12 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-27
(2 pages)
12 February 2015Registered office address changed from 9 Colthill Drive Milltimber Aberdeen Aberdeenshire AB13 0EW to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 12 February 2015 (2 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 25
(5 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 25
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 25
(5 pages)
7 March 2014Director's details changed for Mr Michael Christie on 1 January 2013 (2 pages)
7 March 2014Director's details changed for Mr Michael Christie on 1 January 2013 (2 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 25
(5 pages)
7 March 2014Director's details changed for Mr Michael Christie on 1 January 2013 (2 pages)
31 January 2014Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 31 January 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
5 March 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (2 pages)
5 March 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (2 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)