ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colgar Property Limited

Colgar Property Limited is an active company incorporated on 24 March 2020 with the registered office located in Carnoustie, Angus. Colgar Property Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC658174
Private limited company
Scottish Company
Age
5 years
Incorporated 24 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (4 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (8 months remaining)
Last change occurred 1 year 3 months 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
89 Newton Crescent
Carnoustie
Angus
DD7 6JA
United Kingdom
Address changed on 1 Jul 2025 (2 months ago)
Previous address was 58 Long Lane Broughty Ferry Dundee Angus DD5 1HH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Secretary • British • Lives in Scotland • Born in Jan 1967
PSC • Director • Scottish • Lives in Scotland • Born in Dec 1973 • Budinessman
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Independent Flooring Group Limited
Gary Miller is a mutual person.
Active
Keen Kleen 2003 Limited
Gary Miller is a mutual person.
Active
Floorstars Limited
Gary Miller is a mutual person.
Active
Miller & Sons Property Ltd
Gary Miller is a mutual person.
Active
Brenda Miller Lifestyle Ltd
Gary Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£790
Increased by £225 (+40%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£454.57K
Decreased by £2.49K (-1%)
Total Liabilities
-£357.27K
Decreased by £3.4K (-1%)
Net Assets
£97.31K
Increased by £916 (+1%)
Debt Ratio (%)
79%
Decreased by 0.32% (-0%)
Latest Activity
Registered Address Changed
2 Months Ago on 1 Jul 2025
Mr Colin Gillan (PSC) Details Changed
2 Months Ago on 17 Jun 2025
Mr Colin Gillan Details Changed
2 Months Ago on 17 Jun 2025
Mr Colin Gillan Details Changed
2 Months Ago on 17 Jun 2025
Confirmation Submitted
3 Months Ago on 23 May 2025
Full Accounts Submitted
7 Months Ago on 29 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 29 Jun 2023
Compulsory Strike-Off Discontinued
2 Years 2 Months Ago on 10 Jun 2023
Get Credit Report
Discover Colgar Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Mr Colin Gillan on 17 June 2025
Submitted on 2 Jul 2025
Change of details for Mr Colin Gillan as a person with significant control on 17 June 2025
Submitted on 2 Jul 2025
Director's details changed for Mr Colin Gillan on 17 June 2025
Submitted on 2 Jul 2025
Registered office address changed from 58 Long Lane Broughty Ferry Dundee Angus DD5 1HH to 89 Newton Crescent Carnoustie Angus DD7 6JA on 1 July 2025
Submitted on 1 Jul 2025
Confirmation statement made on 7 May 2025 with no updates
Submitted on 23 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Jan 2025
Confirmation statement made on 7 May 2024 with updates
Submitted on 21 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Nov 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 29 Jun 2023
Compulsory strike-off action has been discontinued
Submitted on 10 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year