4th Floor
Glasgow
G2 8BD
Scotland
Secretary Name | Steven Coll |
---|---|
Status | Current |
Appointed | 10 February 2010(26 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 34 Argyll Arcade 4th Floor Glasgow G2 8BD Scotland |
Director Name | Annie Coll |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 April 2002) |
Role | Secretary |
Correspondence Address | 100 Talbot Terrace Glasgow Lanarkshire G13 3RX Scotland |
Director Name | Thomas Joseph Coll |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 28 February 2010) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Secretary Name | Annie Coll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 100 Talbot Terrace Glasgow Lanarkshire G13 3RX Scotland |
Secretary Name | Thomas Joseph Coll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 February 2010) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Website | tomcolljewellery.co.uk |
---|
Registered Address | 34 Argyll Arcade 4th Floor Glasgow G2 8BD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mr Steven Coll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £730,723 |
Cash | £155,856 |
Current Liabilities | £132,648 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
16 April 2009 | Delivered on: 25 April 2009 Persons entitled: Tom Coll Jewellery Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises on the fourth floor of argyll chambers, 34 argyll arcade, glasgow. Outstanding |
---|---|
14 January 1987 | Delivered on: 30 January 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
---|---|
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
23 December 2020 | Change of details for Mr Steven Coll as a person with significant control on 23 December 2020 (2 pages) |
13 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
1 March 2019 | Notification of Janice Coll as a person with significant control on 31 January 2019 (2 pages) |
1 March 2019 | Change of details for Mr Steven Coll as a person with significant control on 31 January 2019 (2 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
25 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
26 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
11 September 2015 | Appointment of Steven Coll as a secretary on 10 February 2010 (3 pages) |
11 September 2015 | Appointment of Steven Coll as a secretary on 10 February 2010 (3 pages) |
7 September 2015 | Cancellation of shares. Statement of capital on 10 February 2010
|
7 September 2015 | Cancellation of shares. Statement of capital on 10 February 2010
|
7 September 2015 | Purchase of own shares. (3 pages) |
7 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2014 (16 pages) |
7 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2014 (16 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Purchase of own shares. (3 pages) |
7 September 2015 | Resolutions
|
4 September 2015 | Termination of appointment of Thomas Joseph Coll as a secretary on 10 February 2010 (2 pages) |
4 September 2015 | Director's details changed for Steven Coll on 31 May 2014 (3 pages) |
4 September 2015 | Termination of appointment of Thomas Joseph Coll as a secretary on 10 February 2010 (2 pages) |
4 September 2015 | Director's details changed for Steven Coll on 31 May 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
Statement of capital on 2015-09-07
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
Statement of capital on 2015-09-07
|
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Registered office address changed from 34 Argyll Arcade Chambers 4Th Floor Glasgow G2 8BD on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 34 Argyll Arcade Chambers 4Th Floor Glasgow G2 8BD on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 April 2010 | Termination of appointment of Thomas Coll as a director (2 pages) |
22 April 2010 | Termination of appointment of Thomas Coll as a director (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Steven Coll on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Thomas Joseph Coll on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Steven Coll on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Thomas Joseph Coll on 28 January 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 34 argyll arcade chambers 4TH floor glasgow G2 4DT (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 34 argyll arcade chambers 4TH floor glasgow G2 4DT (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Return made up to 31/12/03; full list of members
|
14 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Return made up to 31/12/02; full list of members
|
7 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members
|
24 December 2001 | Return made up to 31/12/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 April 1999 | Accounts made up to 31 May 1998 (9 pages) |
6 April 1999 | Accounts made up to 31 May 1998 (9 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 March 1998 | Accounts made up to 31 May 1997 (9 pages) |
30 March 1998 | Accounts made up to 31 May 1997 (9 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members
|
2 February 1998 | Return made up to 31/12/97; no change of members
|
1 April 1997 | Accounts made up to 31 May 1996 (9 pages) |
1 April 1997 | Accounts made up to 31 May 1996 (9 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 March 1996 | Accounts made up to 31 May 1995 (9 pages) |
28 March 1996 | Accounts made up to 31 May 1995 (9 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1987 | Particulars of mortgage/charge (3 pages) |
30 January 1987 | Particulars of mortgage/charge (3 pages) |