Company NameA Collins Consultancy Limited
DirectorAlan Collins
Company StatusActive
Company NumberSC342149
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Collins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Dunkinty
Elgin
IV30 8RA
Scotland
Secretary NameAudrey Collins
StatusCurrent
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Dunkinty
Elgin
IV30 8RA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Alan Collins
66.67%
Ordinary
50 at £1Audrey Collins
33.33%
Ordinary B

Financials

Year2014
Net Worth£104,297
Current Liabilities£2,247

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
1 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
29 August 2022Micro company accounts made up to 30 April 2022 (5 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
13 April 2022Registered office address changed from Kevin Loy Ltd Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 (1 page)
19 August 2021Micro company accounts made up to 30 April 2021 (1 page)
11 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 30 April 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 30 April 2019 (1 page)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 November 2018Director's details changed for Mr Alan Collins on 12 November 2018 (2 pages)
19 November 2018Secretary's details changed for Audrey Collins on 12 November 2018 (1 page)
20 September 2018Micro company accounts made up to 30 April 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 August 2017Secretary's details changed for Audrey Collins on 21 August 2017 (1 page)
21 August 2017Director's details changed for Mr Alan Collins on 21 August 2017 (2 pages)
21 August 2017Micro company accounts made up to 30 April 2017 (1 page)
21 August 2017Micro company accounts made up to 30 April 2017 (1 page)
21 August 2017Secretary's details changed for Audrey Collins on 21 August 2017 (1 page)
21 August 2017Director's details changed for Mr Alan Collins on 21 August 2017 (2 pages)
4 May 2017Secretary's details changed for Audrey Collins on 4 May 2017 (1 page)
4 May 2017Secretary's details changed for Audrey Collins on 4 May 2017 (1 page)
4 May 2017Director's details changed for Mr Alan Collins on 4 May 2017 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Director's details changed for Mr Alan Collins on 4 May 2017 (2 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
2 May 2016Director's details changed for Mr Alan Collins on 18 May 2015 (2 pages)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 150
(5 pages)
2 May 2016Secretary's details changed for Audrey Collins on 18 May 2015 (1 page)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 150
(5 pages)
2 May 2016Director's details changed for Mr Alan Collins on 18 May 2015 (2 pages)
2 May 2016Secretary's details changed for Audrey Collins on 18 May 2015 (1 page)
25 January 2016Secretary's details changed for Audrey Collins on 20 January 2016 (1 page)
25 January 2016Director's details changed for Mr Alan Collins on 20 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Alan Collins on 20 January 2016 (2 pages)
25 January 2016Secretary's details changed for Audrey Collins on 20 January 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Director's details changed for Mr Alan Collins on 18 May 2015 (2 pages)
21 May 2015Secretary's details changed for Audrey Collins on 18 May 2015 (1 page)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 150
(5 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 150
(5 pages)
21 May 2015Secretary's details changed for Audrey Collins on 18 May 2015 (1 page)
21 May 2015Director's details changed for Mr Alan Collins on 18 May 2015 (2 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 July 2014Secretary's details changed for Audrey Collins on 10 July 2014 (1 page)
14 July 2014Secretary's details changed for Audrey Collins on 10 July 2014 (1 page)
14 July 2014Director's details changed for Mr Alan Collins on 10 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Alan Collins on 10 July 2014 (2 pages)
8 May 2014Secretary's details changed for Audrey Collins on 13 May 2013 (1 page)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 150
(5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 150
(5 pages)
8 May 2014Director's details changed for Mr Alan Collins on 13 May 2013 (2 pages)
8 May 2014Secretary's details changed for Audrey Collins on 13 May 2013 (1 page)
8 May 2014Director's details changed for Mr Alan Collins on 13 May 2013 (2 pages)
11 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
15 June 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
29 June 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
13 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Alan Collins on 30 April 2011 (2 pages)
13 June 2011Director's details changed for Alan Collins on 30 April 2011 (2 pages)
13 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
7 June 2011Registered office address changed from Commerce House South Street Elgin Morayshire IV30 1JE on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Commerce House South Street Elgin Morayshire IV30 1JE on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Commerce House South Street Elgin Morayshire IV30 1JE on 7 June 2011 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 May 2008Registered office changed on 30/05/2008 from strathdeveron house steven road huntly AB54 8SX (1 page)
30 May 2008Registered office changed on 30/05/2008 from strathdeveron house steven road huntly AB54 8SX (1 page)
16 May 2008Secretary appointed audrey collins (1 page)
16 May 2008Secretary appointed audrey collins (1 page)
16 May 2008Director appointed alan collins (2 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Director appointed alan collins (2 pages)
16 May 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 May 2008Location of register of members (1 page)
7 May 2008Ad 30/04/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
7 May 2008Ad 30/04/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
1 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 May 2008Appointment terminated secretary brian reid LTD. (1 page)
1 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
1 May 2008Appointment terminated secretary brian reid LTD. (1 page)
1 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
30 April 2008Incorporation (18 pages)
30 April 2008Incorporation (18 pages)