Company NameThe Collection Limited
Company StatusDissolved
Company NumberSC356555
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Beverly Dorothy Barbara Payne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApt 2/2
One Clairmont Gardens
Glasgow
Strathclyde
G3 7LW
Scotland
Director NameMs Victoria Isabel Salicath Russell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Apartment 13b Park Terrace
Stirling
FK8 2JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMs Frances Anne McGeoch
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2013)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodlands Terrace
Kelvingrove
Glasgow
G3 6DD
Scotland
Director NameMr Marco Truffelli
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/26 Western Harbour Breakwater
Edinburgh
EH6 6PA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 March 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 March 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.collection-co.com
Email address[email protected]

Location

Registered Address2/2 1 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Berverly Dorothy Barbara Payne
48.54%
Ordinary
50 at £1Victoria Isabel Salicath Russell
48.54%
Ordinary
2 at £1Victoria Isabel Salicath Russell
1.94%
Ordinary A-j
1 at £1Berverly Dorothy Barbara Payne
0.97%
Ordinary A-j

Financials

Year2014
Net Worth£39,064
Cash£39,361
Current Liabilities£43,388

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 103
(5 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 103
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 103
(5 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 103
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 May 2014 (2 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 103
(5 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 103
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
8 March 2013Termination of appointment of Marco Truffelli as a director (1 page)
8 March 2013Termination of appointment of Frances Mcgeoch as a director (1 page)
8 March 2013Termination of appointment of Frances Mcgeoch as a director (1 page)
8 March 2013Termination of appointment of Marco Truffelli as a director (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 November 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 103
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 103
(3 pages)
16 March 2012Registered 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 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
16 March 2012Registered 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 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 December 2011Director's details changed for Mr Marco Trufelli on 1 October 2011 (2 pages)
5 December 2011Director's details changed for Mr Marco Trufelli on 1 October 2011 (2 pages)
5 December 2011Director's details changed for Mr Marco Trufelli on 1 October 2011 (2 pages)
5 October 2011Appointment of Mr Marco Trufelli as a director (2 pages)
5 October 2011Appointment of Mr Marco Trufelli as a director (2 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
7 September 2010Appointment of Ms Frances Anne Mcgeoch as a director (2 pages)
7 September 2010Appointment of Ms Frances Anne Mcgeoch as a director (2 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
28 May 2009Ad 13/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
28 May 2009Ad 13/03/09\gbp si 99@1=99\gbp ic 3/102\ (2 pages)
28 May 2009Ad 13/03/09\gbp si 99@1=99\gbp ic 3/102\ (2 pages)
28 May 2009Director appointed beverly dorothy barbara payne (1 page)
28 May 2009Director appointed victoria isabel salicath russell (2 pages)
28 May 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
28 May 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
28 May 2009Director appointed victoria isabel salicath russell (2 pages)
28 May 2009Ad 13/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
28 May 2009Director appointed beverly dorothy barbara payne (1 page)
16 March 2009Registered office changed on 16/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
16 March 2009Registered office changed on 16/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
13 March 2009Incorporation (16 pages)
13 March 2009Appointment terminated secretary cosec LIMITED (1 page)
13 March 2009Appointment terminated director james mcmeekin (1 page)
13 March 2009Appointment terminated director james mcmeekin (1 page)
13 March 2009Appointment terminated secretary cosec LIMITED (1 page)
13 March 2009Appointment terminated director cosec LIMITED (1 page)
13 March 2009Appointment terminated director cosec LIMITED (1 page)
13 March 2009Incorporation (16 pages)