ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colonsay Holiday Properties Limited

Colonsay Holiday Properties Limited is an active company incorporated on 26 August 2011 with the registered office located in . Colonsay Holiday Properties Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC406211
Private limited company
Scottish Company
Age
14 years
Incorporated 26 August 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 August 2025 (13 days ago)
Next confirmation dated 26 August 2026
Due by 9 September 2026 (1 year remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Level 4,9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 8 Nov 2024 (10 months ago)
Previous address was 133 Fountainbridge Edinburgh EH3 9BA Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Jul 1961
Director • Landowner • British • Lives in UK • Born in Jun 1961
Beaver Perseverance Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beaver Perseverance Limited
Donald Alexander Euan Howard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.25K
Decreased by £6.87K (-75%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£611.47K
Decreased by £174.73K (-22%)
Total Liabilities
-£230.57K
Decreased by £232.65K (-50%)
Net Assets
£380.9K
Increased by £57.92K (+18%)
Debt Ratio (%)
38%
Decreased by 21.21% (-36%)
Latest Activity
Confirmation Submitted
21 Hours Ago on 8 Sep 2025
Mrs Jane Maree Howard Details Changed
21 Hours Ago on 8 Sep 2025
Beaver Perseverance Limited (PSC) Details Changed
21 Hours Ago on 8 Sep 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Registered Address Changed
10 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year Ago on 27 Aug 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Mrs Jane Maree Howard Details Changed
1 Year Ago on 27 Aug 2024
Jane Maree Howard Resigned
1 Year Ago on 27 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 19 Mar 2024
Get Credit Report
Discover Colonsay Holiday Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 August 2025 with no updates
Submitted on 8 Sep 2025
Director's details changed for Mrs Jane Maree Howard on 8 September 2025
Submitted on 8 Sep 2025
Change of details for Beaver Perseverance Limited as a person with significant control on 8 September 2025
Submitted on 8 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Registered office address changed from 133 Fountainbridge Edinburgh EH3 9BA Scotland to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 8 November 2024
Submitted on 8 Nov 2024
Termination of appointment of Jane Maree Howard as a secretary on 27 August 2024
Submitted on 27 Aug 2024
Director's details changed for Mrs Jane Maree Howard on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 26 August 2024 with no updates
Submitted on 27 Aug 2024
Registered office address changed from Ckd Galbraith Llp Suite C1 Stirling Agricultural Centre Stirling FK9 4RN to 133 Fountainbridge Edinburgh EH3 9BA on 27 August 2024
Submitted on 27 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year