Background WavePink WaveYellow Wave

COLAREN HOMES LTD. (SC273480)

COLAREN HOMES LTD. (SC273480) is an active UK company. incorporated on 16 September 2004. with registered office in Fraserburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COLAREN HOMES LTD. has been registered for 21 years. Current directors include PURVES, Gary John, SMITH, Colin Webster, SMITH, Karen and 1 others.

Company Number
SC273480
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
Colaren House, Fraserburgh, AB43 7EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PURVES, Gary John, SMITH, Colin Webster, SMITH, Karen, STEVENSON, Murray Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLAREN HOMES LTD.

COLAREN HOMES LTD. is an active company incorporated on 16 September 2004 with the registered office located in Fraserburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COLAREN HOMES LTD. was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC273480

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

COLAREN PROPERTIES LTD.
From: 16 September 2004To: 16 June 2014
Contact
Address

Colaren House Burnthill Fraserburgh, AB43 7EJ,

Previous Addresses

Kirkton House South Road Fraserburgh Aberdeenshire AB43 8TJ
From: 22 May 2018To: 1 October 2021
Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB
From: 16 September 2004To: 22 May 2018
Timeline

81 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
May 11
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Sept 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Cleared
Jan 20
Director Left
Feb 20
Loan Secured
Jul 21
Loan Cleared
Sept 21
Loan Secured
Dec 21
Director Joined
Mar 22
Loan Cleared
Sept 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SMITH, Colin Webster

Active
Burnthill, FraserburghAB43 7EJ
Secretary
Appointed 28 Aug 2018

PURVES, Gary John

Active
Burnthill, FraserburghAB43 7EJ
Born August 1982
Director
Appointed 08 Aug 2018

SMITH, Colin Webster

Active
134 Queens Road, FraserburghAB43 9PU
Born August 1966
Director
Appointed 16 Sept 2004

SMITH, Karen

Active
134 Queens Road, FraserburghAB43 9PU
Born April 1964
Director
Appointed 16 Sept 2004

STEVENSON, Murray Andrew

Active
Millburn Avenue, FraserburghAB43 8YZ
Born January 1990
Director
Appointed 24 Mar 2022

LAWRENCE, Karen

Resigned
Anderson House, FraserburghAB43 9AB
Secretary
Appointed 16 Sept 2004
Resigned 14 Oct 2010

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 16 Sept 2004
Resigned 16 Sept 2004

BROWN & MCRAE

Resigned
9-11, FraserburghAB43 9AB
Corporate secretary
Appointed 14 Oct 2010
Resigned 31 Aug 2018

WEMYSS, John Nicol

Resigned
Queens Road, FraserburghAB43 9PS
Born April 1957
Director
Appointed 01 Apr 2011
Resigned 01 Jan 2020

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 16 Sept 2004
Resigned 16 Sept 2004

Persons with significant control

1

Mr Colin Webster Smith

Active
Burnthill, FraserburghAB43 7EJ
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Legacy
22 June 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
29 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
14 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Move Registers To Sail Company
24 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
30 September 2009
410(Scot)410(Scot)
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
12 February 2008
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Legacy
17 September 2007
353a353a
Legacy
10 August 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
2 May 2007
353a353a
Legacy
8 January 2007
410(Scot)410(Scot)
Legacy
13 November 2006
88(2)R88(2)R
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
410(Scot)410(Scot)
Legacy
25 January 2005
410(Scot)410(Scot)
Legacy
29 October 2004
410(Scot)410(Scot)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
88(2)R88(2)R
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Incorporation Company
16 September 2004
NEWINCIncorporation