CompanyTrack
C

COLERIDGE (SHELL HOUSE NO.2) LIMITED

Dissolved Edinburgh

Dormant Company

Dormant Company
C

COLERIDGE (SHELL HOUSE NO.2) LIMITED

Dormant Company

Founded 12 Apr 2002 Dissolved Edinburgh, United Kingdom
Dormant Company
Accounts Submitted 27 Mar 2017
Confirmation Statement Submitted 18 Apr 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 7
7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL

Credit Report

Discover COLERIDGE (SHELL HOUSE NO.2) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 14 resigned
Status
Cromwell Corporate Secretarial LimitedCorporate-secretaryUnited KingdomUnknown1 Sept 2003Active
Cromwell Director LimitedCorporate-directorUnited KingdomUnknown1 Sept 2009Active
James Edward MaddyDirectorBritishUnited Kingdom4924 Feb 2017Active

Shareholders

Shareholders (3)

D.u.k.e. Property Holdings (uk) Limited
100.0%
118 Apr 2017
Hsdl Nominees Limited
0.0%
018 Apr 2017
Coleridge (no.5) Limited
0.0%
018 Apr 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

D.u.k.e. Property Holdings (uk) Limited

United Kingdom

Active
Notified 5 Oct 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
D.U.K.E. REAL ESTATE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
STONEWEG HOLDINGS EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG EU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
COLERIDGE (SHELL HOUSE NO.2) LIMITED Current Company

Charges

Charges

7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jun 2018GazetteGazette Dissolved LiquidationView(1 page)
22 Mar 2018InsolvencyLiquidation Voluntary Return Of Final Meeting ScotlandView(26 pages)
31 Jul 2017ResolutionResolutionsView(1 page)
18 Apr 2017Confirmation StatementConfirmation statement made on 2017-04-12 with updatesView(6 pages)
27 Mar 2017AccountsAnnual accounts made up to 2016-06-30View(3 pages)
22 Jun 2018 Gazette

Gazette Dissolved Liquidation

22 Mar 2018 Insolvency

Liquidation Voluntary Return Of Final Meeting Scotland

31 Jul 2017 Resolution

Resolutions

18 Apr 2017 Confirmation Statement

Confirmation statement made on 2017-04-12 with updates

27 Mar 2017 Accounts

Annual accounts made up to 2016-06-30

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

7 years ago on 22 Jun 2018

Liquidation Voluntary Return Of Final Meeting Scotland

7 years ago on 22 Mar 2018

Resolutions

8 years ago on 31 Jul 2017

Confirmation statement made on 2017-04-12 with updates

8 years ago on 18 Apr 2017

Annual accounts made up to 2016-06-30

8 years ago on 27 Mar 2017