76 Firhill Road
Glasgow
G20 7BA
Scotland
Director Name | Mr Douglas Alexander Collin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 6, Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Jean Shirley Smart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 6, Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
Secretary Name | Douglas Alexander Collin |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 6, Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.collincare.com/ |
---|---|
Telephone | 0141 3471600 |
Telephone region | Glasgow |
Registered Address | Suite 6, Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Jean Shirley Smart 40.00% Ordinary |
---|---|
30 at £1 | Crawford Mckenzie Collin 30.00% Ordinary |
30 at £1 | Douglas Collin 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£163,554 |
Cash | £282 |
Current Liabilities | £175,858 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
22 March 2019 | Delivered on: 27 March 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Glencoats lodge, blackstoun road, paisley. Outstanding |
---|---|
2 March 2017 | Delivered on: 11 March 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Glencoats lodge, paisley. Outstanding |
30 May 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
9 December 2020 | Notification of Crawford Mckenzie Collin as a person with significant control on 3 December 2020 (2 pages) |
9 December 2020 | Notification of Jean Shirley Smart as a person with significant control on 3 December 2020 (2 pages) |
9 December 2020 | Notification of Douglas Alexander Collin as a person with significant control on 3 December 2020 (2 pages) |
8 December 2020 | Withdrawal of a person with significant control statement on 8 December 2020 (2 pages) |
13 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
13 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
28 August 2019 | Registered 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 2019 | Satisfaction of charge SC3359060007 in full (4 pages) |
27 March 2019 | Registration of charge SC3359060008, created on 22 March 2019 (14 pages) |
13 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
11 March 2017 | Registration of charge SC3359060007, created on 2 March 2017 (14 pages) |
11 March 2017 | Registration of charge SC3359060007, created on 2 March 2017 (14 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 March 2015 | Secretary's details changed for Douglas Alexander Collin on 24 February 2015 (1 page) |
2 March 2015 | Director's details changed for Douglas Alexander Collin on 24 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Crawford Mckenzie Collin on 24 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Douglas Alexander Collin on 24 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Crawford Mckenzie Collin on 24 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Jean Shirley Smart on 24 February 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Douglas Alexander Collin on 24 February 2015 (1 page) |
2 March 2015 | Director's details changed for Douglas Alexander Collin on 24 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Douglas Alexander Collin on 24 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Jean Shirley Smart on 24 February 2015 (2 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
23 July 2014 | Full accounts made up to 31 January 2014 (7 pages) |
23 July 2014 | Full accounts made up to 31 January 2014 (7 pages) |
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 March 2012 | Director's details changed for Crawford Mckenzie Collin on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Crawford Mckenzie Collin on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Jean Shirley Smart on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Jean Shirley Smart on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Crawford Mckenzie Collin on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Jean Shirley Smart on 1 March 2012 (2 pages) |
30 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
26 March 2010 | Full accounts made up to 31 January 2010 (6 pages) |
26 March 2010 | Full accounts made up to 31 January 2010 (6 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Jean Shirley Smart on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Jean Shirley Smart on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Crawford Mckenzie Collin on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Crawford Mckenzie Collin on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Jean Shirley Smart on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Crawford Mckenzie Collin on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Ad 08/01/08--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Ad 08/01/08--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
8 January 2008 | Incorporation (17 pages) |
8 January 2008 | Incorporation (17 pages) |