COLVINAIRE LIMITED
SELKIRK

Hellopages » Scottish Borders » Scottish Borders » TD7 4NY

Company number SC048173
Status Active
Incorporation Date 4 December 1970
Company Type Private Limited Company
Address ASHKIRK HOUSE, ASHKIRK, SELKIRK, TD7 4NY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 45,750.75 . The most likely internet sites of COLVINAIRE LIMITED are www.colvinaire.co.uk, and www.colvinaire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Colvinaire Limited is a Private Limited Company. The company registration number is SC048173. Colvinaire Limited has been working since 04 December 1970. The present status of the company is Active. The registered address of Colvinaire Limited is Ashkirk House Ashkirk Selkirk Td7 4ny. . PENTLAND, Brian is a Secretary of the company. COLVIN-SMITH, Harry Alexander is a Director of the company. JUREVICS, Inese is a Director of the company. Secretary BARRITT, Alan Daniel has been resigned. Director ALEXANDER, Euphen Flora has been resigned. Director BARRITT, Alan Daniel has been resigned. Director COCKBURN, Keith Martin has been resigned. Director COLVIN-SMITH, Peter Molison has been resigned. Director STANDEN, Frank Peter has been resigned. Director YOUNG, George Herbert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PENTLAND, Brian
Appointed Date: 30 April 1996

Director
COLVIN-SMITH, Harry Alexander
Appointed Date: 01 February 1990
72 years old

Director
JUREVICS, Inese
Appointed Date: 30 April 1996
72 years old

Resigned Directors

Secretary
BARRITT, Alan Daniel
Resigned: 30 April 1996

Director
ALEXANDER, Euphen Flora
Resigned: 01 February 1990
108 years old

Director
BARRITT, Alan Daniel
Resigned: 30 April 1996
89 years old

Director
COCKBURN, Keith Martin
Resigned: 11 May 1993
79 years old

Director
COLVIN-SMITH, Peter Molison
Resigned: 01 November 1991
116 years old

Director
STANDEN, Frank Peter
Resigned: 01 June 2005
Appointed Date: 30 April 1996
77 years old

Director
YOUNG, George Herbert
Resigned: 30 April 1993
94 years old

Persons With Significant Control

Mr Harry Alexander Colvin-Smith
Notified on: 19 March 2017
72 years old
Nature of control: Has significant influence or control

COLVINAIRE LIMITED Events

27 Mar 2017
Confirmation statement made on 20 March 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 45,750.75

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 45,750.75

...
... and 78 more events
22 Sep 1987
Dec mort/charge release 8658

29 Jul 1987
Return made up to 14/05/87; no change of members

29 Jul 1987
Full accounts made up to 31 October 1986

16 Sep 1986
Full accounts made up to 31 October 1985

16 Sep 1986
Annual return made up to 31/07/86

COLVINAIRE LIMITED Charges

3 September 2001
Floating charge
Delivered: 5 September 2001
Status: Satisfied on 22 May 2002
Persons entitled: Fce Bank PLC
Description: Undertaking and all property and assets present and future…
22 February 1988
Letter of offset
Delivered: 4 March 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
4 November 1976
Letter of offset
Delivered: 24 November 1976
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Credit balances on any account in the name of the company.
12 April 1976
Letter of offset
Delivered: 19 April 1976
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums on credit account of the company.
14 March 1975
Bond & floating charge
Delivered: 19 March 1975
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…