UKBizDB.co.uk

COLGAR PROPERTY LIMITED

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

This company is commonly known as Colgar Property Limited. The company was founded 4 years ago and was given the registration number SC658174. The firm's registered office is in NEWTYLE. You can find them at 19 Dunarn Ter, , Newtyle, Perthshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COLGAR PROPERTY LIMITED
Company Number:SC658174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2020
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 Dunarn Ter, Newtyle, Perthshire, Scotland, PH12 8UL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

Secretary31 July 2020Active
58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

Director01 May 2021Active
89, Newton Crescent, Carnoustie, United Kingdom, DD7 6JA

Director24 March 2020Active
19, Dunarn Ter, Newtyle, United Kingdom, PH12 8UL

Director24 March 2020Active

People with Significant Control

Mr Colin Gillan
Notified on:01 May 2021
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:Flat 1, 138 Magnum House, Dundee, Scotland, DD1 2HF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Colin Gillan
Notified on:24 March 2020
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:19, Dunarn Ter, Newtyle, United Kingdom, PH12 8UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Miller
Notified on:24 March 2020
Status:Active
Date of birth:December 1973
Nationality:Scottish
Country of residence:United Kingdom
Address:89, Newton Crescent, Carnoustie, United Kingdom, DD7 6JA
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-11-11Officers

Second filing of director appointment with name.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Address

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

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Address

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

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-02-26Address

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

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Appoint person secretary company with name date.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-03-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.