Company NameCollin Care Limited
Company StatusActive
Company NumberSC335906
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Crawford McKenzie Collin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence AddressSuite 6, Firhill Business Centre
76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Douglas Alexander Collin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 6, Firhill Business Centre
76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameJean Shirley Smart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 6, Firhill Business Centre
76 Firhill Road
Glasgow
G20 7BA
Scotland
Secretary NameDouglas Alexander Collin
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 6, Firhill Business Centre
76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.collincare.com/
Telephone0141 3471600
Telephone regionGlasgow

Location

Registered AddressSuite 6, Firhill Business Centre
76 Firhill Road
Glasgow
G20 7BA
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Jean Shirley Smart
40.00%
Ordinary
30 at £1Crawford Mckenzie Collin
30.00%
Ordinary
30 at £1Douglas Collin
30.00%
Ordinary

Financials

Year2014
Net Worth-£163,554
Cash£282
Current Liabilities£175,858

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

22 March 2019Delivered on: 27 March 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Glencoats lodge, blackstoun road, paisley.
Outstanding
2 March 2017Delivered on: 11 March 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Glencoats lodge, paisley.
Outstanding
30 May 2012Delivered on: 14 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Treetops nursery, 83 anderson drive, irvine, ayrshire, title number AYR6820.
Outstanding
27 April 2011Delivered on: 9 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gryfe garden centre now known as rivendale nursery houston road, bridge of weir ren 19588.
Outstanding
9 April 2009Delivered on: 17 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease of 44 young street, wishaw LAN102653.
Outstanding
8 October 2008Delivered on: 11 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4A netherton road, wishaw.
Outstanding
25 August 2008Delivered on: 28 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Treetops too nursery, ailsa road, saltcoats.
Outstanding
16 July 2008Delivered on: 22 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 December 2020Notification of Crawford Mckenzie Collin as a person with significant control on 3 December 2020 (2 pages)
9 December 2020Notification of Jean Shirley Smart as a person with significant control on 3 December 2020 (2 pages)
9 December 2020Notification of Douglas Alexander Collin as a person with significant control on 3 December 2020 (2 pages)
8 December 2020Withdrawal of a person with significant control statement on 8 December 2020 (2 pages)
13 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
28 August 2019Registered office address changed from Strathmore Business Centre 122-124 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW to Suite 6, Firhill Business Centre 76 Firhill Road Glasgow G20 7BA on 28 August 2019 (1 page)
14 May 2019Satisfaction of charge SC3359060007 in full (4 pages)
27 March 2019Registration of charge SC3359060008, created on 22 March 2019 (14 pages)
13 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
11 March 2017Registration of charge SC3359060007, created on 2 March 2017 (14 pages)
11 March 2017Registration of charge SC3359060007, created on 2 March 2017 (14 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 March 2015Secretary's details changed for Douglas Alexander Collin on 24 February 2015 (1 page)
2 March 2015Director's details changed for Douglas Alexander Collin on 24 February 2015 (2 pages)
2 March 2015Director's details changed for Crawford Mckenzie Collin on 24 February 2015 (2 pages)
2 March 2015Director's details changed for Douglas Alexander Collin on 24 February 2015 (2 pages)
2 March 2015Director's details changed for Crawford Mckenzie Collin on 24 February 2015 (2 pages)
2 March 2015Director's details changed for Jean Shirley Smart on 24 February 2015 (2 pages)
2 March 2015Secretary's details changed for Douglas Alexander Collin on 24 February 2015 (1 page)
2 March 2015Director's details changed for Douglas Alexander Collin on 24 February 2015 (2 pages)
2 March 2015Director's details changed for Douglas Alexander Collin on 24 February 2015 (2 pages)
2 March 2015Director's details changed for Jean Shirley Smart on 24 February 2015 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
23 July 2014Full accounts made up to 31 January 2014 (7 pages)
23 July 2014Full accounts made up to 31 January 2014 (7 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 March 2012Director's details changed for Crawford Mckenzie Collin on 1 March 2012 (2 pages)
8 March 2012Director's details changed for Crawford Mckenzie Collin on 1 March 2012 (2 pages)
8 March 2012Director's details changed for Jean Shirley Smart on 1 March 2012 (2 pages)
8 March 2012Director's details changed for Jean Shirley Smart on 1 March 2012 (2 pages)
8 March 2012Director's details changed for Crawford Mckenzie Collin on 1 March 2012 (2 pages)
8 March 2012Director's details changed for Jean Shirley Smart on 1 March 2012 (2 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
26 March 2010Full accounts made up to 31 January 2010 (6 pages)
26 March 2010Full accounts made up to 31 January 2010 (6 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Jean Shirley Smart on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Jean Shirley Smart on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Crawford Mckenzie Collin on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Crawford Mckenzie Collin on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Jean Shirley Smart on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Crawford Mckenzie Collin on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 February 2009Return made up to 08/01/09; full list of members (4 pages)
26 February 2009Return made up to 08/01/09; full list of members (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008Ad 08/01/08--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008Ad 08/01/08--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
8 January 2008Incorporation (17 pages)
8 January 2008Incorporation (17 pages)