Company NameColeburn Investments Limited
Company StatusDissolved
Company NumberSC432157
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 8 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Randolph Dale Winchester
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColeburn House Coleburn Distillery
Longmorn
Elgin
Morayshire
IV30 8SN
Scotland
Director NameMr Mark Winchester
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColeburn Cottage Longmorn
Elgin
IV30 8SN
Scotland

Location

Registered AddressColeburn House Coleburn Distillery
Longmorn
Elgin
Morayshire
IV30 8SN
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

50 at £1Dale Winchester
50.00%
Ordinary
50 at £1Mark Winchester
50.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
1 May 2019Application to strike the company off the register (3 pages)
21 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 January 2017Director's details changed for Mr Dale Winchester on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Dale Winchester on 26 January 2017 (2 pages)
23 January 2017Appointment of Mr Mark Winchester as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr Mark Winchester as a director on 23 January 2017 (2 pages)
5 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Dale Winchester on 1 July 2014 (2 pages)
30 October 2014Director's details changed for Mr Dale Winchester on 1 July 2014 (2 pages)
30 October 2014Director's details changed for Mr Dale Winchester on 1 July 2014 (2 pages)
30 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
5 June 2014Registered office address changed from Ash Cottage Banff Road Keith AB55 5HA United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Ash Cottage Banff Road Keith AB55 5HA United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Ash Cottage Banff Road Keith AB55 5HA United Kingdom on 5 June 2014 (1 page)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
10 September 2012Incorporation (21 pages)
10 September 2012Incorporation (21 pages)