About

Registered Number: SC308236
Date of Incorporation: 07/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2018 (5 years and 9 months ago)
Registered Address: City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD

 

Collinton Investments Ltd was registered on 07 September 2006 and has its registered office in Edinburgh. We don't know the number of employees at Collinton Investments Ltd. This company has 2 directors listed as Mclaughlin, Raymond, Huxtable, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Raymond 02 October 2006 - 1
HUXTABLE, Alan 02 October 2006 31 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2018
2.26B(Scot) - N/A 28 March 2018
2.20B(Scot) - N/A 07 November 2017
2.20B(Scot) - N/A 15 May 2017
2.22B(Scot) - N/A 22 March 2017
2.20B(Scot) - N/A 16 November 2016
2.16BZ(Scot) - N/A 16 June 2016
2.15B(Scot) - N/A 06 June 2016
2.32B(Scot) - N/A 01 June 2016
2.16B(Scot) - N/A 01 June 2016
AD01 - Change of registered office address 19 April 2016
2.11B(Scot) - N/A 08 April 2016
AR01 - Annual Return 25 September 2015
AD01 - Change of registered office address 25 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
410(Scot) - N/A 26 January 2007
410(Scot) - N/A 23 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 15 January 2007 Outstanding

N/A

Floating charge 19 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.