Company NameCollins Technical Services Limited
Company StatusDissolved
Company NumberSC105622
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 10 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Collins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1989(2 years after company formation)
Appointment Duration32 years (closed 17 August 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSharlee The Wynd
Kilmany
Cupar
Fife
KY15 4PU
Scotland
Secretary NameSandra Morwenna Collins
NationalityBritish
StatusClosed
Appointed02 April 2003(15 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 17 August 2021)
RoleCompany Director
Correspondence AddressSharlee The Wynd
Kilmany
Cupar
Fife
KY15 4PU
Scotland
Director NameMrs Sandra Collins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(22 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 17 August 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSharlee The Wynd
Kilmany
Cupar
Fife
KY15 4PU
Scotland
Director NameJosephine Collins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 02 April 2003)
RoleHousewife
Correspondence AddressSharlea
Kilmany
Fife
Secretary NameJosephine Collins
NationalityBritish
StatusResigned
Appointed28 July 1989(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 02 April 2003)
RoleCompany Director
Correspondence AddressSharlea
Kilmany
Fife

Location

Registered AddressG6 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1J. Collins
75.00%
Ordinary
25 at £1Sandra Collins
25.00%
Ordinary

Financials

Year2014
Net Worth£8,579
Cash£12,282
Current Liabilities£21,138

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 December 2020Micro company accounts made up to 30 June 2020 (2 pages)
1 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 November 2014Registered office address changed from Unit G1 Granary Business Centre Coal Road, Cupar Fife KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 25 November 2014 (1 page)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Registered office address changed from Unit G1 Granary Business Centre Coal Road, Cupar Fife KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 25 November 2014 (1 page)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 December 2010Director's details changed for John Collins on 22 November 2010 (2 pages)
31 December 2010Director's details changed for John Collins on 22 November 2010 (2 pages)
31 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
31 December 2010Director's details changed for Mrs Sandra Collins on 22 November 2010 (2 pages)
31 December 2010Secretary's details changed for Sandra Morwenna Pearson on 22 November 2010 (1 page)
31 December 2010Secretary's details changed for Sandra Morwenna Pearson on 22 November 2010 (1 page)
31 December 2010Director's details changed for Mrs Sandra Collins on 22 November 2010 (2 pages)
31 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
23 April 2010Appointment of Mrs Sandra Collins as a director (2 pages)
23 April 2010Appointment of Mrs Sandra Collins as a director (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 December 2009Director's details changed for John Collins on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Sandra Morwenna Pearson on 10 December 2009 (1 page)
10 December 2009Director's details changed for John Collins on 27 November 2009 (2 pages)
10 December 2009Secretary's details changed for Sandra Morwenna Pearson on 10 December 2009 (1 page)
10 December 2009Director's details changed for John Collins on 27 November 2009 (2 pages)
10 December 2009Director's details changed for John Collins on 10 December 2009 (2 pages)
21 November 2009Statement of capital following an allotment of shares on 30 April 2009
  • GBP 100
(2 pages)
21 November 2009Resolutions
  • RES13 ‐ Increase authorised cap to 100 30/04/2009
(1 page)
21 November 2009Statement of capital following an allotment of shares on 30 April 2009
  • GBP 100
(2 pages)
21 November 2009Form 123 increase nom cap to 100 30/04/2009 (2 pages)
21 November 2009Form 123 increase nom cap to 100 30/04/2009 (2 pages)
21 November 2009Resolutions
  • RES13 ‐ Increase authorised cap to 100 30/04/2009
(1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 November 2007Return made up to 22/11/07; full list of members (2 pages)
23 November 2007Return made up to 22/11/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 December 2006Return made up to 22/11/06; full list of members (6 pages)
6 December 2006Return made up to 22/11/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 December 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 January 2005Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2005Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2004Registered office changed on 03/08/04 from: sharlea the wynd kilmany cupar fife KY15 4PU (1 page)
3 August 2004Registered office changed on 03/08/04 from: sharlea the wynd kilmany cupar fife KY15 4PU (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004Secretary resigned;director resigned (1 page)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 December 2003Return made up to 22/11/03; full list of members (7 pages)
8 December 2003Return made up to 22/11/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 December 2002Return made up to 22/11/02; full list of members (7 pages)
10 December 2002Return made up to 22/11/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 December 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
3 December 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 December 2000Return made up to 22/11/00; full list of members (6 pages)
5 December 2000Return made up to 22/11/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 November 1999Return made up to 22/11/99; full list of members (6 pages)
25 November 1999Return made up to 22/11/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
31 January 1999Return made up to 22/11/98; full list of members (6 pages)
31 January 1999Return made up to 22/11/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 January 1998Return made up to 22/11/97; no change of members (4 pages)
19 January 1998Return made up to 22/11/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 December 1996Return made up to 22/11/96; no change of members (4 pages)
17 December 1996Return made up to 22/11/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 December 1995Return made up to 22/11/95; full list of members (6 pages)
8 December 1995Return made up to 22/11/95; full list of members (6 pages)