Company NameInchcrest Limited
DirectorsJohn Coll and Christine Coll
Company StatusActive
Company NumberSC233602
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameJohn Coll
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Tiree Grange
Hamilton
Lanarkshire
ML3 8BP
Scotland
Director NameChristine Coll
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(13 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tiree Grange
Hamilton
Lanarkshire
ML3 8BP
Scotland
Secretary NameChristine Coll
StatusCurrent
Appointed24 June 2016(13 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address19 Tiree Grange
Hamilton
Lanarkshire
ML3 8BP
Scotland
Director NameMr Eunan Coll
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunbeath Avenue
Coatbridge
Lanarkshire
ML5 3JA
Scotland
Secretary NameJohn Coll
NationalityBritish
StatusResigned
Appointed28 August 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 24 June 2016)
RoleCompany Director
Correspondence Address19 Tiree Grange
Hamilton
Lanarkshire
ML3 8BP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christine Coll
50.00%
Ordinary
1 at £1John Coll
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,437
Cash£13,032
Current Liabilities£114,643

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
14 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
30 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
29 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 30 November 2020 (4 pages)
30 October 2020Micro company accounts made up to 30 November 2019 (4 pages)
24 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
1 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
3 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 November 2017 (5 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
30 June 2017Notification of John Coll as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Christine Coll as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Coll as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Christine Coll as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
24 June 2016Appointment of Christine Coll as a director on 24 June 2016 (2 pages)
24 June 2016Appointment of Christine Coll as a director on 24 June 2016 (2 pages)
24 June 2016Termination of appointment of Eunan Coll as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Eunan Coll as a director on 24 June 2016 (1 page)
24 June 2016Appointment of Christine Coll as a secretary on 24 June 2016 (2 pages)
24 June 2016Termination of appointment of John Coll as a secretary on 24 June 2016 (1 page)
24 June 2016Termination of appointment of John Coll as a secretary on 24 June 2016 (1 page)
24 June 2016Appointment of Christine Coll as a secretary on 24 June 2016 (2 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
18 July 2013Secretary's details changed for John Coll on 1 May 2013 (2 pages)
18 July 2013Director's details changed for John Coll on 1 May 2013 (2 pages)
18 July 2013Secretary's details changed for John Coll on 1 May 2013 (2 pages)
18 July 2013Director's details changed for John Coll on 1 May 2013 (2 pages)
18 July 2013Director's details changed for John Coll on 1 May 2013 (2 pages)
18 July 2013Secretary's details changed for John Coll on 1 May 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 June 2008Return made up to 22/06/08; full list of members (4 pages)
27 June 2008Return made up to 22/06/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
10 December 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
27 July 2007Return made up to 22/06/07; full list of members (2 pages)
27 July 2007Return made up to 22/06/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
22 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
26 June 2006Return made up to 22/06/06; full list of members (2 pages)
26 June 2006Return made up to 22/06/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
22 June 2005Return made up to 22/06/05; full list of members (2 pages)
22 June 2005Return made up to 22/06/05; full list of members (2 pages)
2 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
9 February 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
23 December 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
23 December 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
18 December 2003Registered office changed on 18/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
18 December 2003Registered office changed on 18/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
1 August 2003Return made up to 02/07/03; full list of members (7 pages)
1 August 2003Return made up to 02/07/03; full list of members (7 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 135 wellington street glasgow G2 2XE (1 page)
11 October 2002Registered office changed on 11/10/02 from: 135 wellington street glasgow G2 2XE (1 page)
29 August 2002Registered office changed on 29/08/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
29 August 2002Registered office changed on 29/08/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
29 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Nc inc already adjusted 28/08/02 (1 page)
29 August 2002Nc inc already adjusted 28/08/02 (1 page)
29 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
2 July 2002Incorporation (16 pages)
2 July 2002Incorporation (16 pages)