Warning: file_put_contents(c/050c79572c4ad0081803fbcc3b9c2f67.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Colaren Homes Ltd., AB43 8TJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLAREN HOMES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colaren Homes Ltd.. The company was founded 19 years ago and was given the registration number SC273480. The firm's registered office is in FRASERBURGH. You can find them at Kirkton House, South Road, Fraserburgh, Aberdeenshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COLAREN HOMES LTD.
Company Number:SC273480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kirkton House, South Road, Fraserburgh, Aberdeenshire, AB43 8TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colaren House, Burnthill, Fraserburgh, Scotland, AB43 7EJ

Secretary28 August 2018Active
Colaren House, Burnthill, Fraserburgh, Scotland, AB43 7EJ

Director08 August 2018Active
134 Queens Road, Fraserburgh, AB43 9PU

Director16 September 2004Active
134 Queens Road, Fraserburgh, AB43 9PU

Director16 September 2004Active
11, Millburn Avenue, St. Combs, Fraserburgh, Scotland, AB43 8YZ

Director24 March 2022Active
Anderson House, 9-11 Frithside Street, Fraserburgh, AB43 9AB

Secretary16 September 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary16 September 2004Active
Anderson House, 9-11, Frithside Street, Fraserburgh, Scotland, AB43 9AB

Corporate Secretary14 October 2010Active
70, Queens Road, Fraserburgh, Scotland, AB43 9PS

Director01 April 2011Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director16 September 2004Active

People with Significant Control

Mr Colin Webster Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:Scotland
Address:Colaren House, Burnthill, Fraserburgh, Scotland, AB43 7EJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.