Company NameColumbus Legal Limited
DirectorAlan Reid
Company StatusActive
Company NumberSC424729
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Reid
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address617 Pollokshaws Road
Glasgow
G41 2QG
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Paul Nigel Cosh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2015)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address83 West Regent Street
Glasgow
G2 2AW
Scotland
Director NameMr Ian Close
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2016)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address617 Pollokshaws Road
Glasgow
G41 2QG
Scotland

Contact

Websitewww.columbuslegal.co.uk/
Email address[email protected]
Telephone0141 3324000
Telephone regionGlasgow

Location

Registered Address83 West Regent Street
Glasgow
G2 2AW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Alan Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£1,779
Cash£3,652
Current Liabilities£5,301

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return3 March 2023 (1 year, 2 months ago)
Next Return Due17 March 2024 (overdue)

Filing History

14 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (3 pages)
24 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
30 March 2018Director's details changed for Mr Alan Reid on 30 March 2018 (2 pages)
20 July 2017Micro company accounts made up to 31 August 2016 (3 pages)
20 July 2017Micro company accounts made up to 31 August 2016 (3 pages)
11 July 2017Notification of Alan Reid as a person with significant control on 23 May 2016 (2 pages)
11 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
11 July 2017Notification of Alan Reid as a person with significant control on 23 May 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 January 2017Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2016Compulsory strike-off action has been discontinued (1 page)
11 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Termination of appointment of Ian Close as a director on 15 June 2016 (1 page)
10 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Termination of appointment of Ian Close as a director on 15 June 2016 (1 page)
10 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2016Termination of appointment of Ian Close as a director on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Ian Close as a director on 15 June 2016 (1 page)
10 November 2015Appointment of Mr Ian Close as a director on 1 November 2015 (2 pages)
10 November 2015Appointment of Mr Ian Close as a director on 1 November 2015 (2 pages)
10 November 2015Appointment of Mr Ian Close as a director on 1 November 2015 (2 pages)
21 October 2015Termination of appointment of Paul Nigel Cosh as a director on 20 October 2015 (1 page)
21 October 2015Termination of appointment of Paul Nigel Cosh as a director on 20 October 2015 (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
7 September 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
22 May 2015Registered office address changed from 16 Cathcart Street Ayr Ayrshire KA7 1BJ to 83 West Regent Street Glasgow G2 2AW on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 16 Cathcart Street Ayr Ayrshire KA7 1BJ to 83 West Regent Street Glasgow G2 2AW on 22 May 2015 (1 page)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Director's details changed for Alan Reid on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Alan Reid on 16 June 2014 (2 pages)
21 February 2014Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 21 February 2014 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
21 February 2014Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 21 February 2014 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
25 July 2013Director's details changed for Alan Reid on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 25 July 2013 (1 page)
25 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
25 July 2013Director's details changed for Alan Reid on 25 July 2013 (2 pages)
25 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
25 July 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 25 July 2013 (1 page)
1 May 2013Appointment of Mr Paul Nigel Cosh as a director (2 pages)
1 May 2013Appointment of Mr Paul Nigel Cosh as a director (2 pages)
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 August 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 100
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 100
(3 pages)
3 August 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
3 August 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
3 August 2012Termination of appointment of Alan Barr as a director (1 page)
3 August 2012Appointment of Alan Reid as a director (2 pages)
3 August 2012Appointment of Alan Reid as a director (2 pages)
3 August 2012Termination of appointment of Alan Barr as a director (1 page)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)