Company NameColin's (Scotland) Ltd.
Company StatusDissolved
Company NumberSC461060
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Colin Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed15 November 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 04 September 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Colins Tyres Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameMrs Jill Evans
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed15 November 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 04 September 2018)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressC/O Colins Tyres Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland

Location

Registered AddressC/O Colins Tyres Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

1 at £1Peter Trainer
50.00%
Ordinary
1 at £1Susan Mcintosh
50.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

21 July 2017Delivered on: 3 August 2017
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2018Registered office address changed from 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN to C/O Colins Tyres Farburn Terrace Dyce Aberdeen AB21 7DT on 27 August 2018 (1 page)
27 August 2018Registered office address changed from C/O Colins Tyres Farburn Terrace Dyce Aberdeen AB21 7DT Scotland to C/O Colins Tyres Farburn Terrace Dyce Aberdeen AB21 7DT on 27 August 2018 (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 June 2018Application to strike the company off the register (3 pages)
25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 August 2017Registration of charge SC4610600001, created on 21 July 2017 (24 pages)
3 August 2017Registration of charge SC4610600001, created on 21 July 2017 (24 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 December 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
26 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
15 November 2013Appointment of Mrs Jill Evans as a director (2 pages)
15 November 2013Appointment of Mr Colin Evans as a director (2 pages)
15 November 2013Appointment of Mrs Jill Evans as a director (2 pages)
15 November 2013Appointment of Mr Colin Evans as a director (2 pages)
9 October 2013Termination of appointment of Peter Trainer as a secretary (1 page)
9 October 2013Termination of appointment of Peter Trainer as a secretary (1 page)
9 October 2013Termination of appointment of Susan Mcintosh as a director (1 page)
9 October 2013Termination of appointment of Susan Mcintosh as a director (1 page)
9 October 2013Termination of appointment of Peter Trainer as a director (1 page)
9 October 2013Termination of appointment of Peter Trainer as a director (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 2
(30 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 2
(30 pages)