Background WavePink WaveYellow Wave

COLONNADE HOLDINGS LIMITED (SC539151)

COLONNADE HOLDINGS LIMITED (SC539151) is an active UK company. incorporated on 29 June 2016. with registered office in Musselburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COLONNADE HOLDINGS LIMITED has been registered for 9 years. Current directors include STEPHEN, Oliver James.

Company Number
SC539151
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
Stuart House,, Musselburgh, EH21 7PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEPHEN, Oliver James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLONNADE HOLDINGS LIMITED

COLONNADE HOLDINGS LIMITED is an active company incorporated on 29 June 2016 with the registered office located in Musselburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COLONNADE HOLDINGS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

SC539151

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

NEWBATTLE HOLDINGS LIMITED
From: 29 June 2016To: 19 July 2018
Contact
Address

Stuart House, Eskmills Musselburgh, EH21 7PB,

Previous Addresses

7-11 Melville Street Edinburgh EH3 7PE Scotland
From: 29 June 2016To: 22 January 2026
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Aug 16
New Owner
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Jul 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STEPHEN, Oliver James

Active
24 Canning Street, EdinburghEH3 8EG
Born May 1987
Director
Appointed 29 Jun 2016

STEPHEN, Keith Briggs

Resigned
24 Canning Street, EdinburghEH3 8EG
Born March 1954
Director
Appointed 29 Jun 2016
Resigned 12 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver James Stephen

Active
Melville Street, EdinburghEH3 7PE
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023

Mr Keith Briggs Stephen

Ceased
24 Canning Street, EdinburghEH3 8EG
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Ceased 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2025
TM01Termination of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
21 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 December 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Resolution
19 July 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 June 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 June 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Incorporation Company
29 June 2016
NEWINCIncorporation