Company NameColcro Gardening Services Limited
Company StatusDissolved
Company NumberSC452676
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 9 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Patrick Coll
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressUnit 8 Alexander Street
Dundee
DD3 7DA
Scotland
Director NameMr Brett Paul Crowhurst
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressUnit 8 Alexander Street
Dundee
DD3 7DA
Scotland

Contact

Websitewww.colcro.co.uk/
Telephone01382 731293
Telephone regionDundee

Location

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

Shareholders

50 at £1Brett Crowhurst
50.00%
Ordinary
50 at £1Darren Coll
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,481
Cash£369
Current Liabilities£1,850

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)
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)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 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)
30 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
5 February 2014Registered office address changed from 38 Ferry Road Monifieth Dundee DD5 4NT Scotland on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 38 Ferry Road Monifieth Dundee DD5 4NT Scotland on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 38 Ferry Road Monifieth Dundee DD5 4NT Scotland on 5 February 2014 (1 page)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)