Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COLPROP LIMITED
Company Information for

COLPROP LIMITED

ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA,
Company Registration Number
SC151689
Private Limited Company
Active

Company Overview

About Colprop Ltd
COLPROP LIMITED was founded on 1994-06-29 and has its registered office in Paisley. The organisation's status is listed as "Active". Colprop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLPROP LIMITED
 
Legal Registered Office
ABERCORN HOUSE
79 RENFREW ROAD
PAISLEY
PA3 4DA
Other companies in PA3
 
Filing Information
Company Number SC151689
Company ID Number SC151689
Date formed 1994-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:03:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLPROP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COOK & CO LIMITED   MILNE CRAIG   TOM MCKENNA LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLPROP LIMITED
The following companies were found which have the same name as COLPROP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLPROPS, LLC 2600 S DOUGLAS ROAD CORAL GABLES FL 33134 Active Company formed on the 2016-12-30

Company Officers of COLPROP LIMITED

Current Directors
Officer Role Date Appointed
COLIN BUNIS
Company Secretary 1994-06-29
COLIN BUNIS
Director 1994-06-29
PAUL AARON BUNIS
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL AARON BUNIS
Director 1994-06-29 2007-08-14
BRIAN REID
Nominated Secretary 1994-06-29 1994-06-29
STEPHEN MABBOTT
Nominated Director 1994-06-29 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN BUNIS ANCOL INTERNATIONAL GIFTS LIMITED Company Secretary 1994-05-01 CURRENT 1971-12-03 Active
COLIN BUNIS SEVEN GORDON AVENUE (MANAGEMENT COMPANY) LIMITED Director 2015-11-04 CURRENT 1980-11-14 Active
PAUL AARON BUNIS CP NESS LTD Director 2016-07-11 CURRENT 2009-05-01 Active - Proposal to Strike off
PAUL AARON BUNIS CP LIVI LTD Director 2016-07-11 CURRENT 2013-09-27 Active - Proposal to Strike off
PAUL AARON BUNIS LIVINGSTON PIZZA COMPANY LIMITED Director 2016-07-11 CURRENT 2003-07-04 Dissolved 2018-08-21
PAUL AARON BUNIS CP PERTH LTD. Director 2016-07-11 CURRENT 2010-10-01 Active - Proposal to Strike off
PAUL AARON BUNIS MSG SCOTLAND LTD Director 2016-06-02 CURRENT 2016-06-02 Active
PAUL AARON BUNIS FRANCO PIZZA LIMITED Director 2016-04-25 CURRENT 1999-12-22 Active - Proposal to Strike off
PAUL AARON BUNIS PIZZANESS LTD Director 2016-04-18 CURRENT 2005-12-12 Active - Proposal to Strike off
PAUL AARON BUNIS PIZZAWEST LIMITED Director 2016-04-18 CURRENT 2013-10-29 Active - Proposal to Strike off
PAUL AARON BUNIS PIZZA CHOICE LTD. Director 2016-04-18 CURRENT 2002-11-11 Active - Proposal to Strike off
PAUL AARON BUNIS BRAESIDE PROPERTY LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
PAUL AARON BUNIS PAISLEY PIZZA PIE COMPANY LIMITED Director 2015-12-21 CURRENT 2010-10-01 Dissolved 2017-02-28
PAUL AARON BUNIS D.P.K. FOODS (HOLDINGS) LIMITED Director 2013-01-10 CURRENT 2012-12-10 Dissolved 2016-04-12
PAUL AARON BUNIS D.P.K. FOODS LTD. Director 1999-08-04 CURRENT 1999-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CH01Director's details changed for Mr Colin Bunis on 2022-03-09
2022-03-09CH03SECRETARY'S DETAILS CHNAGED FOR COLIN BUNIS on 2022-03-09
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-10-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 80000
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-10-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 80000
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BUNIS
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 80000
2016-07-20AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-31AP01DIRECTOR APPOINTED MR PAUL AARON BUNIS
2015-08-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 80000
2015-07-22AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-22CH01Director's details changed for Colin Bunis on 2014-06-30
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 80000
2014-07-17AR0129/06/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0129/06/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0129/06/12 ANNUAL RETURN FULL LIST
2012-03-29CC04Statement of company's objects
2012-03-29RES13THE DIRECTORS ARE PERMITTED TO EXERCISE THEIR POWER UNDER SECTION 175 TO AUTJORISE DIRECTORS CONFLICTS OF INTEREST 24/02/2012
2012-03-29RES01ADOPT ARTICLES 29/03/12
2012-03-29SH10Particulars of variation of rights attached to shares
2012-03-29SH08Change of share class name or designation
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0129/06/11 ANNUAL RETURN FULL LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-30AR0129/06/10 FULL LIST
2009-07-24363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-06-02AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-09-18288bDIRECTOR RESIGNED
2007-07-26363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-21225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-02363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-05363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-18363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-07RES13RE-DESIGNATED SHARES 08/07/02
2002-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-15363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: C/O HALLIDAY AND CO 42 ORCHARD STREET RENFREW PA4 8LR
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-12363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-07288cDIRECTOR'S PARTICULARS CHANGED
1999-07-07288cDIRECTOR'S PARTICULARS CHANGED
1999-06-30363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-11363aRETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-24363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-07-06363sRETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS
1996-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-04-12419a(Scot)DEC MORT/CHARGE *****
1996-04-04410(Scot)PARTIC OF MORT/CHARGE *****
1996-04-02225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/08
1995-08-08363sRETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS
1994-09-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1994-08-16288NEW DIRECTOR APPOINTED
1994-08-16287REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 42 ORCHARD STREET RENFREW PA4 8LR
1994-08-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-08-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-08-12410(Scot)PARTIC OF MORT/CHARGE *****
1994-06-30288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COLPROP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLPROP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1996-04-04 Outstanding NORTHERN ROCK BUILDING SOCIETY
BOND & FLOATING CHARGE 1994-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLPROP LIMITED

Intangible Assets
Patents
We have not found any records of COLPROP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLPROP LIMITED
Trademarks
We have not found any records of COLPROP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLPROP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COLPROP LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COLPROP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLPROP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLPROP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.