Company NameColford Holdings Limited
DirectorBernadette Brown
Company StatusActive
Company NumberSC662295
CategoryPrivate Limited Company
Incorporation Date27 May 2020(3 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMs Bernadette Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address8 Cadham Centre
Glenrothes
KY7 6RU
Scotland

Location

Registered Address8 Cadham Centre
Glenrothes
KY7 6RU
Scotland
ConstituencyGlenrothes
WardGlenrothes North, Leslie and Markinch
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

14 August 2020Delivered on: 20 August 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
2 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 November 2021Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 8 Cadham Centre Glenrothes KY7 6RU on 17 November 2021 (1 page)
12 October 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
28 June 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
28 June 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 104
(4 pages)
15 June 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
26 August 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 101
(3 pages)
20 August 2020Registration of charge SC6622950001, created on 14 August 2020 (17 pages)
27 May 2020Incorporation
Statement of capital on 2020-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)