COLONNADE PROPERTIES LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
COLONNADE PROPERTIES LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
COLONNADE PROPERTIES LIMITED was incorporated 42 years ago on 19/06/1981 and has the registered number: SC075304. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
COLONNADE PROPERTIES LIMITED was incorporated 42 years ago on 19/06/1981 and has the registered number: SC075304. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
COLONNADE PROPERTIES LIMITED - EDINBURGH
This company is listed in the following categories:
43390 - Other building completion and finishing
43390 - Other building completion and finishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
7-11 MELVILLE STREET
EDINBURGH
EH3 7PE
This Company Originates in : United Kingdom
Previous trading names include:
NEWBATTLE PROPERTIES LIMITED (until 18/10/2018)
NEWBATTLE PROPERTIES LIMITED (until 18/10/2018)
COLONNADE PROPERTIES LIMITED (until 21/08/2018)
NEWBATTLE PROPERTIES LTD. (until 19/07/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OLIVER STEPHEN | May 1987 | British | Director | 2016-05-16 | CURRENT |
MR KEITH BRIGGS STEPHEN | Mar 1954 | British | Director | CURRENT | |
OLIVER STEPHEN | British | Secretary | 2004-07-27 | CURRENT | |
NANETTE CHRISTINE TAYLOR | Secretary | 1993-08-19 UNTIL 1999-12-31 | RESIGNED | ||
PHYLLIS MARY STEPHEN | Secretary | RESIGNED | |||
JACQUELINE ANN KNOX | Aug 1965 | Secretary | 2000-01-01 UNTIL 2004-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Colonnade Holdings Limited | 2022-04-27 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Newbattle Holdings Limited | 2016-08-12 - 2022-04-27 | Edinburgh | Ownership of shares 75 to 100 percent as firm | |
Mr Keith Briggs Stephen | 2016-04-06 - 2016-08-12 | 3/1954 | Edinburgh | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COLONNADE PROPERTIES LIMITED | 2024-03-29 | 30-06-2023 | 762,421 Cash 1,277,884 equity |
COLONNADE PROPERTIES LIMITED | 2023-06-29 | 30-06-2022 | 1,086 Cash 1,107,009 equity |
COLONNADE PROPERTIES LIMITED | 2022-04-01 | 30-06-2021 | 763 Cash 2,103,562 equity |
COLONNADE_PROPERTIES_LIMI - Accounts | 2021-07-01 | 30-06-2020 | £4,914 Cash £1,912,525 equity |
COLONNADE_PROPERTIES_LIMI - Accounts | 2020-03-31 | 30-06-2019 | £22,519 Cash £1,568,381 equity |
COLONNADE_PROPERTIES_LIMI - Accounts | 2019-03-29 | 30-06-2018 | £11,832 Cash £3,944,087 equity |
NEWBATTLE_PROPERTIES_LTD - Accounts | 2018-03-30 | 30-06-2017 | £1,544,357 Cash £3,046,672 equity |