Company NameColonial And Scottish Inns Limited
Company StatusDissolved
Company Number07858038
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael David Higginson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2016(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Station Road
Norfolk
NR26 8RE
Director NameMr Michael David Higginson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Station Road
Norfolk
NR26 8RE
Director NameLesley Elizabeth Higginson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
Norfolk
NR26 8RE

Location

Registered AddressTrusted Accounting Specialists Ltd
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1 at £1Lesley Elizabeth Higginson
50.00%
Ordinary
1 at £1Michael David Higginson
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,494
Cash£49,765
Current Liabilities£198,514

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
14 December 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
17 November 2017Compulsory strike-off action has been suspended (1 page)
17 November 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2017Termination of appointment of Lesley Elizabeth Higginson as a director on 18 March 2016 (2 pages)
22 June 2017Termination of appointment of Lesley Elizabeth Higginson as a director on 18 March 2016 (2 pages)
24 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
12 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Termination of appointment of Lesley Elizabeth Higginson as a director on 18 March 2016 (1 page)
13 April 2016Termination of appointment of Lesley Elizabeth Higginson as a director on 18 March 2016 (1 page)
6 April 2016Appointment of Michael David Higginson as a director on 18 March 2016 (2 pages)
6 April 2016Appointment of Michael David Higginson as a director on 18 March 2016 (2 pages)
4 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
22 December 2015Termination of appointment of Michael David Higginson as a director on 15 December 2015 (2 pages)
22 December 2015Termination of appointment of Michael David Higginson as a director on 15 December 2015 (2 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Registered office address changed from C/O C/O Tas Accounting Services Ltd 2Nd Floor 27 Sudley Road Bognor Regis West Sussex PO21 1EW to Trusted Accounting Specialists Ltd 40 Gracechurch Street London EC3V 0BT on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O C/O Tas Accounting Services Ltd 2Nd Floor 27 Sudley Road Bognor Regis West Sussex PO21 1EW to Trusted Accounting Specialists Ltd 40 Gracechurch Street London EC3V 0BT on 28 August 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
28 November 2013Registered office address changed from C/O Total Accounting Services L 2Nd Floor 27 Sudley Road Bognor Regis PO21 1EW England on 28 November 2013 (1 page)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Registered office address changed from C/O Total Accounting Services L 2Nd Floor 27 Sudley Road Bognor Regis PO21 1EW England on 28 November 2013 (1 page)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)