Company NameColzium Springs Limited
Company StatusDissolved
Company NumberSC448812
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 12 months ago)
Dissolution Date17 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Macrae Caldwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressForsyth House 93 George Street
Edinburgh
Lothian
EH2 3ES
Scotland
Director NameMs Jacqueline Anne Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCommercial Oil & Gas Consultan
Country of ResidenceScotland
Correspondence Address1/1 Danube Street
Edinburgh
Lothian
EH4 1NN
Scotland
Director NamePaul Martin Fieldsend
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address131/5 Fountainbridge
Edinburgh
Lothian
EH3 9QG
Scotland

Location

Registered AddressForsyth House
93 George Street
Edinburgh
Lothian
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Anne Campbell
33.33%
Ordinary
1 at £1John Macrae Caldwell
33.33%
Ordinary
1 at £1Paul Martin Fieldsend
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
30 May 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
30 May 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(6 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(6 pages)
21 August 2013Registered office address changed from 36 Lauder Road Edinburgh Lothian EH9 2JF on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from 36 Lauder Road Edinburgh Lothian EH9 2JF on 21 August 2013 (2 pages)
29 April 2013Incorporation (41 pages)
29 April 2013Incorporation (41 pages)