Company NameColinton Properties Limited
Company StatusActive
Company NumberSC474346
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Arun Kumar Randev
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameMr Kunal Kumar Randev
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameMrs Daisy Yashroy Randev
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 April 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 April 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Kelvin Terrace Hotel Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

30 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
14 February 2020Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 14 February 2020 (1 page)
14 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 October 2018Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
22 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100
(3 pages)
9 April 2014Appointment of Ritesh Kumar Randev as a director (2 pages)
9 April 2014Appointment of Mr Kunal Kumar Randev as a director (2 pages)
9 April 2014Appointment of Mr Kunal Kumar Randev as a director (2 pages)
9 April 2014Appointment of Mrs Daisy Randev as a director (2 pages)
9 April 2014Appointment of Ritesh Kumar Randev as a director (2 pages)
9 April 2014Appointment of Mrs Daisy Randev as a director (2 pages)
9 April 2014Appointment of Mr Arun Kumar Randev as a director (2 pages)
9 April 2014Appointment of Mr Arun Kumar Randev as a director (2 pages)
3 April 2014Termination of appointment of James Mcmeekin as a director (1 page)
3 April 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 April 2014 (1 page)
3 April 2014Termination of appointment of James Mcmeekin as a director (1 page)
3 April 2014Termination of appointment of Cosec Limited as a secretary (1 page)
3 April 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 April 2014 (1 page)
3 April 2014Incorporation (27 pages)
3 April 2014Termination of appointment of Cosec Limited as a director (1 page)
3 April 2014Termination of appointment of Cosec Limited as a secretary (1 page)
3 April 2014Incorporation (27 pages)
3 April 2014Termination of appointment of Cosec Limited as a director (1 page)