BORGO TRUSTEES (COLLEOLI) LIMITED

Register to unlock more data on OkredoRegister

BORGO TRUSTEES (COLLEOLI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC228457

Incorporation date

25/02/2002

Size

Dormant

Contacts

Registered address

Registered address

7 Waterslap, Fenwick, By Kilmarnock, Ayrshire KA3 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon17/04/2024
Termination of appointment of Patricia Anne Cook as a director on 2024-04-15
dot icon17/04/2024
Termination of appointment of Richard John Webster as a director on 2024-04-15
dot icon17/04/2024
Application to strike the company off the register
dot icon06/07/2023
Accounts for a dormant company made up to 2022-08-31
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon17/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon02/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon22/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon23/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon28/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon25/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon20/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon08/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon27/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon27/08/2015
Registered office address changed from Kedlock House .. Cupar Fife KY15 4PY to 7 Waterslap Fenwick by Kilmarnock Ayrshire KA3 6AJ on 2015-08-27
dot icon29/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon23/02/2015
Registered office address changed from Kedlock House Kedlock House Cupar Fife KY15 4PY Scotland to Kedlock House .. Cupar Fife KY15 4PY on 2015-02-23
dot icon16/02/2015
Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7PS to Kedlock House Kedlock House Cupar Fife KY15 4PY on 2015-02-16
dot icon16/02/2015
Appointment of Mrs Patricia Anne Cook as a director on 2015-02-13
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/05/2014
Total exemption small company accounts made up to 2012-08-31
dot icon30/04/2014
Appointment of Mr Richard John Webster as a director
dot icon25/04/2014
Appointment of Mr John Frederick Kay as a director
dot icon25/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon25/04/2014
Termination of appointment of Julian Haylock as a director
dot icon18/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon08/04/2013
Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 2013-04-08
dot icon03/12/2012
Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH United Kingdom on 2012-12-03
dot icon05/09/2012
Compulsory strike-off action has been discontinued
dot icon04/09/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2012
First Gazette notice for compulsory strike-off
dot icon19/04/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon30/11/2011
Previous accounting period extended from 2011-02-28 to 2011-08-31
dot icon20/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon24/06/2011
First Gazette notice for compulsory strike-off
dot icon07/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon24/11/2010
Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 2010-11-24
dot icon08/11/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon25/06/2010
First Gazette notice for compulsory strike-off
dot icon25/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon06/04/2009
Appointment terminated secretary sf secretaries LIMITED
dot icon16/03/2009
Return made up to 22/02/09; full list of members
dot icon16/03/2009
Director's change of particulars / julian haylock / 18/02/2009
dot icon16/03/2009
Appointment terminated director sf formations LIMITED
dot icon16/03/2009
Appointment terminated director blp creations LIMITED
dot icon29/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon16/12/2008
Director appointed julian ronald haylock
dot icon16/05/2008
Resolutions
dot icon26/02/2008
Return made up to 22/02/08; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: 130 st vincent street glasgow strathclyde G2 5HF
dot icon14/09/2007
Accounts for a dormant company made up to 2007-02-28
dot icon29/03/2007
Return made up to 25/02/07; full list of members
dot icon22/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon24/03/2006
Return made up to 25/02/06; full list of members
dot icon22/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon30/09/2005
Accounts for a dormant company made up to 2004-02-28
dot icon20/05/2005
Return made up to 25/02/05; full list of members
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon21/10/2004
Director resigned
dot icon26/06/2004
Return made up to 25/02/04; no change of members
dot icon04/03/2004
Accounts for a dormant company made up to 2003-02-28
dot icon09/02/2004
New director appointed
dot icon11/04/2003
Certificate of change of name
dot icon10/04/2003
Return made up to 25/02/03; full list of members
dot icon21/05/2002
Memorandum and Articles of Association
dot icon21/05/2002
Resolutions
dot icon08/05/2002
Certificate of change of name
dot icon25/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haylock, Julian Ronald
Director
13/10/2008 - 08/05/2013
21
Kay, John Frederick
Director
22/04/2014 - Present
37
Cook, Patricia Anne
Director
13/02/2015 - 15/04/2024
2
Martin, Brian
Director
16/01/2004 - 09/07/2004
12
SF SECRETARIES LIMITED
Nominee Secretary
25/02/2002 - 31/03/2009
81

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORGO TRUSTEES (COLLEOLI) LIMITED

BORGO TRUSTEES (COLLEOLI) LIMITED is an(a) Dissolved company incorporated on 25/02/2002 with the registered office located at 7 Waterslap, Fenwick, By Kilmarnock, Ayrshire KA3 6AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORGO TRUSTEES (COLLEOLI) LIMITED?

toggle

BORGO TRUSTEES (COLLEOLI) LIMITED is currently Dissolved. It was registered on 25/02/2002 and dissolved on 09/07/2024.

Where is BORGO TRUSTEES (COLLEOLI) LIMITED located?

toggle

BORGO TRUSTEES (COLLEOLI) LIMITED is registered at 7 Waterslap, Fenwick, By Kilmarnock, Ayrshire KA3 6AJ.

What does BORGO TRUSTEES (COLLEOLI) LIMITED do?

toggle

BORGO TRUSTEES (COLLEOLI) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BORGO TRUSTEES (COLLEOLI) LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.