Edinburgh
Midlothian
EH13 0AX
Scotland
Director Name | Mr Spencer Daniel Roy Collingwood |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Redford Loan Edinburgh Midlothian EH13 0AX Scotland |
Secretary Name | Mr Spencer Daniel Roy Collingwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Redford Loan Edinburgh Midlothian EH13 0AX Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Catriona Collingwood 50.00% Ordinary |
---|---|
50 at £1 | Spencer Collingwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,002 |
Cash | £141,196 |
Current Liabilities | £31,091 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2022 | Final account prior to dissolution in MVL (final account attached) (8 pages) |
18 May 2021 | Registered office address changed from 8 Redford Loan Edinburgh EH13 0AX Scotland to 168 Bath Street Glasgow G2 4TP on 18 May 2021 (2 pages) |
1 March 2021 | Resolutions
|
1 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
1 December 2020 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 8 Redford Loan Edinburgh EH13 0AX on 1 December 2020 (1 page) |
1 December 2020 | Previous accounting period shortened from 31 October 2020 to 31 August 2020 (1 page) |
8 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
8 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 April 2017 | Termination of appointment of Spencer Daniel Roy Collingwood as a secretary on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Spencer Daniel Roy Collingwood as a secretary on 4 April 2017 (1 page) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 November 2015 | Registered office address changed from Blue Square House Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Blue Square House Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 23 November 2015 (1 page) |
21 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Register(s) moved to registered office address (1 page) |
28 November 2011 | Register(s) moved to registered office address (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 November 2010 | Register(s) moved to registered inspection location (1 page) |
22 November 2010 | Register(s) moved to registered inspection location (1 page) |
22 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
21 November 2010 | Register inspection address has been changed (1 page) |
21 November 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 May 2010 | Registered office address changed from 8 Redford Loan Edinburgh EH13 0AX on 3 May 2010 (1 page) |
3 May 2010 | Registered office address changed from 8 Redford Loan Edinburgh EH13 0AX on 3 May 2010 (1 page) |
3 May 2010 | Registered office address changed from 8 Redford Loan Edinburgh EH13 0AX on 3 May 2010 (1 page) |
22 November 2009 | Director's details changed for Catriona Melville Collingwood on 22 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Spencer Daniel Roy Collingwood on 22 November 2009 (2 pages) |
22 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Director's details changed for Catriona Melville Collingwood on 22 November 2009 (2 pages) |
22 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Director's details changed for Spencer Daniel Roy Collingwood on 22 November 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
15 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 1/7 appin street edinburgh midlothian EH14 1PA (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 1/7 appin street edinburgh midlothian EH14 1PA (1 page) |
7 March 2005 | Ad 31/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2005 | Ad 31/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 2004 | Incorporation (15 pages) |
25 October 2004 | Incorporation (15 pages) |