COLINSWELL PROPERTIES LTD.
OFF GRAMPIAN ROAD

Hellopages » Fife » Fife » KY11 2EU
Company number SC292973
Status Active
Incorporation Date 9 November 2005
Company Type Private Limited Company
Address JOHN LYNCH C.A., TORRIDON HOUSE, TORRIDON LANE, OFF GRAMPIAN ROAD, ROSYTH, KY11 2EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 9 November 2016 with updates; Previous accounting period shortened from 30 November 2015 to 31 October 2015. The most likely internet sites of COLINSWELL PROPERTIES LTD. are www.colinswellproperties.co.uk, and www.colinswell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Aberdour Rail Station is 5.2 miles; to South Gyle Rail Station is 8.1 miles; to Uphall Rail Station is 8.1 miles; to Lochgelly Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colinswell Properties Ltd is a Private Limited Company. The company registration number is SC292973. Colinswell Properties Ltd has been working since 09 November 2005. The present status of the company is Active. The registered address of Colinswell Properties Ltd is John Lynch C A Torridon House Torridon Lane Off Grampian Road Rosyth Ky11 2eu. . JEFFREY, Francis Patrick is a Director of the company. Secretary JEFFREY, Francis Patrick has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director JEFFREY, Francis Patrick has been resigned. Director POWER, Alva Alison has been resigned. Director POWER, Thomas Rory has been resigned. Director POWER, William Joseph has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JEFFREY, Francis Patrick
Appointed Date: 12 December 2014
55 years old

Resigned Directors

Secretary
JEFFREY, Francis Patrick
Resigned: 01 November 2011
Appointed Date: 09 November 2005

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 09 November 2005
Appointed Date: 09 November 2005

Director
JEFFREY, Francis Patrick
Resigned: 01 November 2011
Appointed Date: 09 November 2005
55 years old

Director
POWER, Alva Alison
Resigned: 23 January 2015
Appointed Date: 09 November 2005
80 years old

Director
POWER, Thomas Rory
Resigned: 05 March 2015
Appointed Date: 09 November 2005
55 years old

Director
POWER, William Joseph
Resigned: 23 January 2015
Appointed Date: 09 November 2005
79 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 09 November 2005
Appointed Date: 09 November 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 09 November 2005
Appointed Date: 09 November 2005

Persons With Significant Control

Mr Francis Patrick Jeffrey
Notified on: 8 November 2016
55 years old
Nature of control: Ownership of shares – 75% or more

COLINSWELL PROPERTIES LTD. Events

18 Nov 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
30 Aug 2016
Previous accounting period shortened from 30 November 2015 to 31 October 2015
26 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000

03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 42 more events
29 Nov 2005
Ad 24/11/05--------- £ si 9999@1=9999 £ ic 1/10000
17 Nov 2005
Secretary resigned
17 Nov 2005
Director resigned
17 Nov 2005
Director resigned
09 Nov 2005
Incorporation

COLINSWELL PROPERTIES LTD. Charges

12 March 2015
Charge code SC29 2973 0005
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Lancashire Morgage Corporation Limited
Description: 34 kilmundy drive, burntisland. Title number ffe 49860…
12 March 2015
Charge code SC29 2973 0004
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Lancashire Morgage Corporation Limited
Description: 56 kilmundy drive, burntisland. Title number ffe 61819…
4 March 2015
Charge code SC29 2973 0003
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains floating charge…
5 October 2006
Standard security
Delivered: 26 October 2006
Status: Satisfied on 2 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 34 kilmundy drive, burntisland, fife.
11 January 2006
Standard security
Delivered: 20 January 2006
Status: Satisfied on 2 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 56 kilmundy drive burntisland fife.