Company NameTom Coll Jewellery Limited
DirectorSteven Coll
Company StatusActive
Company NumberSC086547
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameSteven Coll
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(5 years, 11 months after company formation)
Appointment Duration34 years, 3 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address34 Argyll Arcade
4th Floor
Glasgow
G2 8BD
Scotland
Secretary NameSteven Coll
StatusCurrent
Appointed10 February 2010(26 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address34 Argyll Arcade
4th Floor
Glasgow
G2 8BD
Scotland
Director NameAnnie Coll
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 April 2002)
RoleSecretary
Correspondence Address100 Talbot Terrace
Glasgow
Lanarkshire
G13 3RX
Scotland
Director NameThomas Joseph Coll
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 28 February 2010)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address19 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Secretary NameAnnie Coll
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address100 Talbot Terrace
Glasgow
Lanarkshire
G13 3RX
Scotland
Secretary NameThomas Joseph Coll
NationalityBritish
StatusResigned
Appointed03 April 2002(18 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 February 2010)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address19 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland

Contact

Websitetomcolljewellery.co.uk

Location

Registered Address34 Argyll Arcade
4th Floor
Glasgow
G2 8BD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mr Steven Coll
100.00%
Ordinary

Financials

Year2014
Net Worth£730,723
Cash£155,856
Current Liabilities£132,648

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

16 April 2009Delivered 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 1987Delivered 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

Filing History

16 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 December 2020Change of details for Mr Steven Coll as a person with significant control on 23 December 2020 (2 pages)
13 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
6 January 2020Confirmation statement made on 23 December 2019 with updates (5 pages)
1 March 2019Notification of Janice Coll as a person with significant control on 31 January 2019 (2 pages)
1 March 2019Change of details for Mr Steven Coll as a person with significant control on 31 January 2019 (2 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 100
(3 pages)
25 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
26 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
11 September 2015Appointment of Steven Coll as a secretary on 10 February 2010 (3 pages)
11 September 2015Appointment of Steven Coll as a secretary on 10 February 2010 (3 pages)
7 September 2015Cancellation of shares. Statement of capital on 10 February 2010
  • GBP 1
(4 pages)
7 September 2015Cancellation of shares. Statement of capital on 10 February 2010
  • GBP 1
(4 pages)
7 September 2015Purchase of own shares. (3 pages)
7 September 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2014 (16 pages)
7 September 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2014 (16 pages)
7 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 September 2015Purchase of own shares. (3 pages)
7 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2015Termination of appointment of Thomas Joseph Coll as a secretary on 10 February 2010 (2 pages)
4 September 2015Director's details changed for Steven Coll on 31 May 2014 (3 pages)
4 September 2015Termination of appointment of Thomas Joseph Coll as a secretary on 10 February 2010 (2 pages)
4 September 2015Director's details changed for Steven Coll on 31 May 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

Statement of capital on 2015-09-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2015.
(4 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

Statement of capital on 2015-09-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2015.
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
11 January 2013Registered office address changed from 34 Argyll Arcade Chambers 4Th Floor Glasgow G2 8BD on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 34 Argyll Arcade Chambers 4Th Floor Glasgow G2 8BD on 11 January 2013 (1 page)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 April 2010Termination of appointment of Thomas Coll as a director (2 pages)
22 April 2010Termination of appointment of Thomas Coll as a director (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Steven Coll on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Thomas Joseph Coll on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Steven Coll on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Thomas Joseph Coll on 28 January 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from 34 argyll arcade chambers 4TH floor glasgow G2 4DT (1 page)
10 February 2009Registered office changed on 10/02/2009 from 34 argyll arcade chambers 4TH floor glasgow G2 4DT (1 page)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 January 2008Return made up to 31/12/07; no change of members (7 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 January 2008Return made up to 31/12/07; no change of members (7 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (2 pages)
2 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 April 1999Accounts made up to 31 May 1998 (9 pages)
6 April 1999Accounts made up to 31 May 1998 (9 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 March 1998Accounts made up to 31 May 1997 (9 pages)
30 March 1998Accounts made up to 31 May 1997 (9 pages)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1997Accounts made up to 31 May 1996 (9 pages)
1 April 1997Accounts made up to 31 May 1996 (9 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 March 1996Accounts made up to 31 May 1995 (9 pages)
28 March 1996Accounts made up to 31 May 1995 (9 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1987Particulars of mortgage/charge (3 pages)
30 January 1987Particulars of mortgage/charge (3 pages)