Colonnade Properties Limited EDINBURGH


Colonnade Properties started in year 1981 as Private Limited Company with registration number SC075304. The Colonnade Properties company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Edinburgh at 7-11 Melville Street. Postal code: EH3 7PE. Since October 18, 2018 Colonnade Properties Limited is no longer carrying the name Newbattle Properties.

At present there are 2 directors in the the company, namely Oliver S. and Keith S.. In addition one secretary - Oliver S. - is with the firm. As of 25 April 2024, there were 3 ex secretaries - Jacqueline K., Nanette T. and others listed below. There were no ex directors.

Colonnade Properties Limited Address / Contact

Office Address 7-11 Melville Street
Town Edinburgh
Post code EH3 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC075304
Date of Incorporation Fri, 19th Jun 1981
Industry Other building completion and finishing
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Oliver S.

Position: Director

Appointed: 16 May 2016

Oliver S.

Position: Secretary

Appointed: 27 July 2004

Keith S.

Position: Director

Appointed: 31 December 1988

Jacqueline K.

Position: Secretary

Appointed: 01 January 2000

Resigned: 27 July 2004

Nanette T.

Position: Secretary

Appointed: 19 August 1993

Resigned: 31 December 1999

Phyllis S.

Position: Secretary

Appointed: 31 December 1988

Resigned: 19 August 1993

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Colonnade Holdings Limited from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Newbattle Holdings Limited that put Edinburgh as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Keith S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Colonnade Holdings Limited

24 Canning Street, Edinburgh, EH3 8EG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number Sc539151
Notified on 27 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Newbattle Holdings Limited

7-11 Melville Street, Edinburgh, EH3 7PE

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc539151
Notified on 12 August 2016
Ceased on 27 April 2022
Nature of control: 75,01-100% shares

Keith S.

Notified on 6 April 2016
Ceased on 12 August 2016
Nature of control: 75,01-100% shares

Company previous names

Newbattle Properties October 18, 2018
Colonnade Properties August 21, 2018
Newbattle Properties July 19, 2018
Keystone Properties February 21, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand16 0961 544 35711 83222 5194 9147631 086762 421
Current Assets1 167 8892 534 0453 333 996738 520919 599   
Debtors276 520282 3702 520 610290 772848 0391 386 976286 7222 537
Net Assets Liabilities    1 912 5252 103 5621 107 0091 277 884
Other Debtors10 0577 43716 6403 1343761 07534 8042 537
Property Plant Equipment2 7991 945615     
Total Inventories875 273707 318801 554425 22966 64617 036  
Other
Accumulated Depreciation Impairment Property Plant Equipment4 1532 0463 376     
Amounts Owed By Group Undertakings Participating Interests     8 5308 530 
Amounts Owed By Parent Entities    837 3111 377 371243 388 
Amounts Owed By Related Parties266 463274 9332 503 970287 638837 311   
Amounts Owed To Group Undertakings 73 040 42 3253 000   
Amounts Owed To Group Undertakings Participating Interests    3 000  5 106
Amounts Owed To Parent Entities       -78 392
Average Number Employees During Period    2222
Corporation Tax Payable10 692 4 049     
Creditors21 953720 817622 023401 638238 573132 71212 29856 849
Fixed Assets63 9371 233 4441 232 1141 231 4991 231 499   
Increase From Depreciation Charge For Year Property Plant Equipment 8531 330     
Investment Property 156 610156 610156 610156 610156 610156 610569 775
Investment Property Fair Value Model  156 610156 610    
Investments    1 074 889674 889674 889-674 889
Investments Fixed Assets61 1381 074 8891 074 8891 074 8891 074 889674 889674 889 
Net Current Assets Liabilities1 145 9361 813 2282 711 973336 882681 026   
Nominal Value Allotted Share Capital    1 009 7061 009 7061 009 7061 009 706
Number Shares Issued Fully Paid  1 009 706  1 009 7061 009 7061 009 706
Other Creditors7 799643 309613 875359 191234 057132 6559 842130 135
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 960 3 376    
Other Disposals Property Plant Equipment 2 960 3 991    
Other Remaining Investments    1 074 889674 889674 889-674 889
Par Value Share  1  111
Property Plant Equipment Gross Cost6 9513 9913 991     
Total Assets Less Current Liabilities1 209 8733 046 6723 944 0871 568 3811 912 525   
Trade Creditors Trade Payables3 4624 4684 0991221 516562 456 
Trade Debtors Trade Receivables    10 352   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, June 2023
Free Download (8 pages)

Company search

Advertisements