Company number SC146799
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address INGLESIDE, 48 HIGH STREET, FORTROSE, ROSS-SHIRE, IV10 8TF
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 sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of COLMUR LIMITED are www.colmur.co.uk, and www.colmur.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Inverness Rail Station is 7.9 miles; to Alness Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colmur Limited is a Private Limited Company.
The company registration number is SC146799. Colmur Limited has been working since 06 October 1993.
The present status of the company is Active. The registered address of Colmur Limited is Ingleside 48 High Street Fortrose Ross Shire Iv10 8tf. . HIGH, Susan Jane is a Director of the company. Secretary HIGH, Robert Colin Farquhar has been resigned. Secretary WHITE, Murray Thomas has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director HIGH, Robert Colin Farquhar has been resigned. Director WHITE, Murray Thomas has been resigned. Nominee Director CODIR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
COSEC LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993
Nominee Director
CODIR LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993
Persons With Significant Control
Mrs Susan Jane High
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
COLMUR LIMITED Events
28 Apr 2017
Total exemption small company accounts made up to 31 October 2016
07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
08 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 59 more events
07 Oct 1993
Secretary resigned;director resigned
07 Oct 1993
Registered office changed on 07/10/93 from: 78 montgomery street edinburgh EH7 5JA
16 September 1997
Standard security
Delivered: 22 September 1997
Status: Satisfied
on 3 May 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 mayfield, high street,dingwal ,.
1 September 1997
Floating charge
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 November 1993
Standard security
Delivered: 12 November 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Industrial unit and yard, strathpeffer road, dingwall, ross…