Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DW
Scotland
Director Name | Judith Ann Vickers |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2009(2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wavendon Avenue London W4 4NS |
Director Name | Janet Reid |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Beauly Bridge Of Weir PA11 3DW Scotland |
Director Name | Bryony Reid |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(1 year after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Church Lane Edinburgh EH15 3PX Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | colloquium.co.uk |
---|
Registered Address | 4 Old Church Lane Edinburgh EH15 3PX Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
Address Matches | Over 10 other UK companies use this postal address |
755 at £1 | Trustee Of Ronald M. Reid Inter Vivos Trust-fund For Judith 7.55% Ordinary |
---|---|
754 at £1 | Trustee Of Ronald M. Reid Inter Vivos Trust-fund For Walter 7.54% Ordinary |
583 at £1 | Trustees Of Walter Macarthur Reid Discretionary Trust 5.83% Ordinary |
430 at £1 | Trustees Of Douglas S. Vickers' 2008 Discretionary Trust 4.30% Ordinary |
425 at £1 | Trustees Of Douglas Vickers Discretionary Trust 4.25% Ordinary |
403 at £1 | Trustees Of Janet Reid Discretionary Trust 4.03% Ordinary |
393 at £1 | Trustees Of Judith Anne Macarthur Vickers Discretionary Trust 3.93% Ordinary |
289 at £1 | Trustees Of Walter Reid 2008 Discretionary Trust 2.89% Ordinary |
283 at £1 | Trustees Of Janet Reid 2008 Discretionary Trust 2.83% Ordinary |
1.8k at £1 | Judith Anne Macarthur Vickers 17.84% Ordinary |
1.3k at £1 | Walter Macarthur Reid 13.12% Ordinary |
1.2k at £1 | Trustee Of Helen E. Reid Inter Vivos Trust-fund For Walter 12.06% Ordinary |
1.2k at £1 | Trustee Of Helen E. Reid Inter Vivos Trust-fund For Judith 12.05% Ordinary |
129 at £1 | Trustees Of Judith Anne Macarthur Vickers 2008 Discretionary Trust 1.29% Ordinary |
43 at £1 | Douglas Sutherland Vickers 0.43% Ordinary |
6 at £1 | Janet Reid 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,266,577 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (4 months from now) |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
---|---|
23 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
24 July 2020 | Change of details for Bryony Reid as a person with significant control on 20 May 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
11 June 2020 | Director's details changed for Bryony Reid on 20 May 2020 (2 pages) |
29 May 2020 | Registered office address changed from 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ Scotland to 4 Old Church Lane Edinburgh EH15 3PX on 29 May 2020 (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
12 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 August 2017 | Cessation of Bank of Scotland Pl as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Bank of Scotland Plc as a person with significant control on 29 November 2016 (1 page) |
1 August 2017 | Cessation of Bank of Scotland Plc as a person with significant control on 29 November 2016 (1 page) |
25 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
25 July 2017 | Notification of Bryony Reid as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Walter Macarthur Reid as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Bryony Reid as a person with significant control on 29 November 2016 (2 pages) |
25 July 2017 | Notification of Walter Macarthur Reid as a person with significant control on 29 November 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
25 July 2017 | Notification of Bryony Reid as a person with significant control on 29 November 2016 (2 pages) |
25 July 2017 | Notification of Walter Macarthur Reid as a person with significant control on 29 November 2016 (2 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
7 October 2015 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ on 7 October 2015 (1 page) |
20 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
4 June 2013 | Director's details changed for Bryony Reid on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Bryony Reid on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Bryony Reid on 4 June 2013 (2 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (18 pages) |
29 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2010 (21 pages) |
29 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2009 (20 pages) |
29 December 2011 | Statement of capital following an allotment of shares on 9 August 2009
|
29 December 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (18 pages) |
29 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2010 (21 pages) |
29 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2009 (20 pages) |
29 December 2011 | Statement of capital following an allotment of shares on 9 August 2009
|
29 December 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (18 pages) |
29 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2010 (21 pages) |
29 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2009 (20 pages) |
29 December 2011 | Statement of capital following an allotment of shares on 9 August 2009
|
8 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 July 2010 | Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 28 July 2010 (1 page) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders
|
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders
|
28 July 2010 | Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 28 July 2010 (1 page) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders
|
27 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
30 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders
|
30 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders
|
30 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders
|
30 November 2009 | Appointment of Bryony Reid as a director (3 pages) |
30 November 2009 | Appointment of Bryony Reid as a director (3 pages) |
25 September 2009 | Ad 09/08/09\gbp si [email protected]=9998\gbp ic 2/10000\ (6 pages) |
25 September 2009 | Gbp nc 100/10000\09/08/09 (1 page) |
25 September 2009 | Resolutions
|
25 September 2009 | Ad 09/08/09\gbp si [email protected]=9998\gbp ic 2/10000\ (6 pages) |
25 September 2009 | Gbp nc 100/10000\09/08/09 (1 page) |
25 September 2009 | Resolutions
|
10 July 2009 | Director appointed janet reid logged form (2 pages) |
10 July 2009 | Director appointed janet reid logged form (2 pages) |
15 January 2009 | Appointment terminated director vindex services LIMITED (1 page) |
15 January 2009 | Appointment terminated director vindex LIMITED (1 page) |
15 January 2009 | Director appointed walter macarthur reid (3 pages) |
15 January 2009 | Director appointed judith anne macarthur vickers (3 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Appointment terminated director vindex services LIMITED (1 page) |
15 January 2009 | Appointment terminated director vindex LIMITED (1 page) |
15 January 2009 | Director appointed walter macarthur reid (3 pages) |
15 January 2009 | Director appointed judith anne macarthur vickers (3 pages) |
15 January 2009 | Resolutions
|
13 January 2009 | Company name changed mm&s (5422) LIMITED\certificate issued on 13/01/09 (2 pages) |
13 January 2009 | Company name changed mm&s (5422) LIMITED\certificate issued on 13/01/09 (2 pages) |
8 January 2009 | Appointment terminated director christine truesdale (1 page) |
8 January 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
8 January 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page) |
8 January 2009 | Appointment terminated director christine truesdale (1 page) |
8 January 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
8 January 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page) |
7 November 2008 | Incorporation (11 pages) |
7 November 2008 | Incorporation (11 pages) |