One Clairmont Gardens
Glasgow
Strathclyde
G3 7LW
Scotland
Director Name | Ms Victoria Isabel Salicath Russell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Apartment 13b Park Terrace Stirling FK8 2JT Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Ms Frances Anne McGeoch |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2013) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woodlands Terrace Kelvingrove Glasgow G3 6DD Scotland |
Director Name | Mr Marco Truffelli |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3/26 Western Harbour Breakwater Edinburgh EH6 6PA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.collection-co.com |
---|---|
Email address | [email protected] |
Registered Address | 2/2 1 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Berverly Dorothy Barbara Payne 48.54% Ordinary |
---|---|
50 at £1 | Victoria Isabel Salicath Russell 48.54% Ordinary |
2 at £1 | Victoria Isabel Salicath Russell 1.94% Ordinary A-j |
1 at £1 | Berverly Dorothy Barbara Payne 0.97% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £39,064 |
Cash | £39,361 |
Current Liabilities | £43,388 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 May 2014 (2 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Termination of appointment of Marco Truffelli as a director (1 page) |
8 March 2013 | Termination of appointment of Frances Mcgeoch as a director (1 page) |
8 March 2013 | Termination of appointment of Frances Mcgeoch as a director (1 page) |
8 March 2013 | Termination of appointment of Marco Truffelli as a director (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
16 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 March 2012 (1 page) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 December 2011 | Director's details changed for Mr Marco Trufelli on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Marco Trufelli on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Marco Trufelli on 1 October 2011 (2 pages) |
5 October 2011 | Appointment of Mr Marco Trufelli as a director (2 pages) |
5 October 2011 | Appointment of Mr Marco Trufelli as a director (2 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Appointment of Ms Frances Anne Mcgeoch as a director (2 pages) |
7 September 2010 | Appointment of Ms Frances Anne Mcgeoch as a director (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Ad 13/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
28 May 2009 | Ad 13/03/09\gbp si 99@1=99\gbp ic 3/102\ (2 pages) |
28 May 2009 | Ad 13/03/09\gbp si 99@1=99\gbp ic 3/102\ (2 pages) |
28 May 2009 | Director appointed beverly dorothy barbara payne (1 page) |
28 May 2009 | Director appointed victoria isabel salicath russell (2 pages) |
28 May 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
28 May 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
28 May 2009 | Director appointed victoria isabel salicath russell (2 pages) |
28 May 2009 | Ad 13/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
28 May 2009 | Director appointed beverly dorothy barbara payne (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
13 March 2009 | Incorporation (16 pages) |
13 March 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
13 March 2009 | Appointment terminated director james mcmeekin (1 page) |
13 March 2009 | Appointment terminated director james mcmeekin (1 page) |
13 March 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
13 March 2009 | Appointment terminated director cosec LIMITED (1 page) |
13 March 2009 | Appointment terminated director cosec LIMITED (1 page) |
13 March 2009 | Incorporation (16 pages) |