COLDECC PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

COLDECC PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC617870

Incorporation date

11/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Long Lane, Broughty Ferry, Dundee DD5 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2019)
dot icon08/12/2025
Registration of charge SC6178700013, created on 2025-11-18
dot icon08/12/2025
Registration of charge SC6178700014, created on 2025-11-18
dot icon05/11/2025
Amended total exemption full accounts made up to 2024-01-31
dot icon05/11/2025
Amended total exemption full accounts made up to 2023-01-31
dot icon05/11/2025
Amended total exemption full accounts made up to 2022-01-31
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon28/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon25/06/2025
Director's details changed for Mr Colin Mclaren on 2025-06-25
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/08/2024
Registration of charge SC6178700012, created on 2024-08-06
dot icon29/07/2024
Satisfaction of charge SC6178700004 in full
dot icon28/06/2024
Registered office address changed from Flat 1 138 Magnum House Seagate Dundee DD1 2HF Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 2024-06-28
dot icon28/06/2024
Change of details for Mr Colin Gillan as a person with significant control on 2024-06-27
dot icon28/06/2024
Director's details changed for Mr Colin Gillan on 2024-06-27
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon12/02/2024
Registration of charge SC6178700011, created on 2024-02-07
dot icon09/02/2024
Registration of charge SC6178700007, created on 2024-01-25
dot icon09/02/2024
Registration of charge SC6178700008, created on 2024-02-07
dot icon09/02/2024
Registration of charge SC6178700009, created on 2024-02-07
dot icon09/02/2024
Registration of charge SC6178700010, created on 2024-02-07
dot icon22/11/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon16/11/2022
Registration of charge SC6178700006, created on 2022-11-14
dot icon11/11/2022
Satisfaction of charge SC6178700005 in full
dot icon02/09/2022
Satisfaction of charge SC6178700002 in full
dot icon02/09/2022
Satisfaction of charge SC6178700001 in full
dot icon02/09/2022
Satisfaction of charge SC6178700003 in full
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon01/09/2022
Cessation of Donna Mclaren as a person with significant control on 2022-03-14
dot icon08/06/2022
Termination of appointment of Donna Mclaren as a director on 2022-03-14
dot icon08/06/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon22/11/2021
Registration of charge SC6178700004, created on 2021-11-18
dot icon22/11/2021
Registration of charge SC6178700005, created on 2021-11-09
dot icon10/05/2021
Registered office address changed from Tigh Na Mhor Auchiries Cruden Bay AB42 0PE Scotland to Flat 1 138 Magnum House Seagate Dundee DD1 2HF on 2021-05-10
dot icon23/03/2021
Micro company accounts made up to 2020-01-31
dot icon26/02/2021
Registered office address changed from 19 Dunarn Tce Newtyle Perthshire PH12 8UL Scotland to Tigh Na Mhor Auchiries Cruden Bay AB42 0PE on 2021-02-26
dot icon27/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon02/04/2020
Registration of charge SC6178700002, created on 2020-03-26
dot icon02/04/2020
Registration of charge SC6178700003, created on 2020-03-26
dot icon10/03/2020
Registration of charge SC6178700001, created on 2020-03-06
dot icon02/03/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon11/01/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
489.72K
-
0.00
-
-
2022
0
489.72K
-
0.00
-
-
2022
0
489.72K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

489.72K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaren, Colin
Director
11/01/2019 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLDECC PROPERTY GROUP LTD

COLDECC PROPERTY GROUP LTD is an(a) Active company incorporated on 11/01/2019 with the registered office located at 58 Long Lane, Broughty Ferry, Dundee DD5 1HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLDECC PROPERTY GROUP LTD?

toggle

COLDECC PROPERTY GROUP LTD is currently Active. It was registered on 11/01/2019 .

Where is COLDECC PROPERTY GROUP LTD located?

toggle

COLDECC PROPERTY GROUP LTD is registered at 58 Long Lane, Broughty Ferry, Dundee DD5 1HH.

What does COLDECC PROPERTY GROUP LTD do?

toggle

COLDECC PROPERTY GROUP LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COLDECC PROPERTY GROUP LTD?

toggle

The latest filing was on 08/12/2025: Registration of charge SC6178700013, created on 2025-11-18.