General information

Name:

Collinton Blairston Limited

Office Address:

C/o Johnston Carmichael 7-11 Melville Street EH3 7PE Edinburgh

Number: SC278490

Incorporation date: 2005-01-17

Dissolution date: 2021-12-02

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the establishment of Collinton Blairston Ltd, the company registered at C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh. The company was founded on 2005-01-17. The firm Companies House Reg No. was SC278490 and its area code was EH3 7PE. This company had been present on the British market for sixteen years up until 2021-12-02. This company has been on the market under three names. The first official name, Fanflat, was switched on 2005-03-10 to Langan Homes. The current name, used since 2010, is Collinton Blairston Ltd.

This limited company was managed by just one director: Edward M., who was arranged to perform management duties on 2010-07-02.

Executives who controlled the firm include: Carole M. owned 1/2 or less of company shares. Edward M. owned 1/2 or less of company shares.

  • Previous company's names
  • Collinton Blairston Ltd 2010-07-07
  • Langan Homes Limited 2005-03-10
  • Fanflat Limited 2005-01-17

Financial data based on annual reports

Company staff

Edward M.

Role: Director

Appointed: 02 July 2010

Latest update: 14 September 2023

People with significant control

Carole M.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares
Edward M.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 31 January 2020
Confirmation statement last made up date 17 January 2019
Annual Accounts 21st October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21st October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE. Change occurred on 2019-02-26. Company's previous address: 8a Mcluckie Drive Kilwinning KA13 6DL Scotland. (AD01)
filed on: 26th, February 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Muirside Steading Stevenston Road

Post code:

KA13 6NQ

City / Town:

Kilwinning

Accountant/Auditor,
2016

Name:

Pecuniae Limited

Address:

10 Abercorn Drive

Post code:

ML3 7EX

City / Town:

Hamilton

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode