Airdrie
Lanarkshire
ML6 0AA
Scotland
Director Name | Mrs Anne Elizabeth Collum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Glencraig Street Airdrie ML6 9AS Scotland |
Director Name | Mr Joseph Anthony Collum |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Glencraig Street Airdrie ML6 9AS Scotland |
Director Name | Mr Brendan Collum |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 April 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 74 Glencraig Street Airdrie ML6 9AS Scotland |
Director Name | Mrs Anne Elizabeth Collum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Glencraig Street Airdrie Lanarkshire ML6 9AS Scotland |
Director Name | Mr Joesph Anthony Collum |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Glencraig Street Airdrie Lanarkshire ML6 9AS Scotland |
Director Name | Mr Kevin Laverty Callaghan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
Website | irsscotland.com/ |
---|---|
Telephone | 01236 754500 |
Telephone region | Coatbridge |
Registered Address | 74 Glencraig Street Airdrie ML6 9AS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Anne Elizabeth Collum 50.00% Ordinary |
---|---|
1000 at £1 | Angela Louisa Collum 25.00% Ordinary |
1000 at £1 | Joseph Anthony Collum 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,160 |
Cash | £292,856 |
Current Liabilities | £535,555 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
18 February 2022 | Delivered on: 1 March 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
12 May 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 March 2023 | Director's details changed for Mrs Angela Louisa Collum on 6 February 2023 (2 pages) |
29 November 2022 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
28 September 2022 | Confirmation statement made on 14 September 2022 with updates (4 pages) |
22 April 2022 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 74 Glencraig Street Airdrie ML6 9AS on 22 April 2022 (1 page) |
1 March 2022 | Registration of charge SC4415610001, created on 18 February 2022 (7 pages) |
4 October 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
4 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
20 July 2021 | Termination of appointment of Kevin Laverty Callaghan as a director on 16 July 2021 (1 page) |
7 May 2021 | Appointment of Mr Brendan Collum as a director on 30 April 2021 (2 pages) |
16 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
28 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
18 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
17 September 2019 | Notification of a person with significant control statement (2 pages) |
29 August 2019 | Cessation of Joseph Anthony Collum as a person with significant control on 1 February 2019 (1 page) |
29 August 2019 | Cessation of Anne Elizabeth Collum as a person with significant control on 1 February 2019 (1 page) |
29 August 2019 | Cessation of Angela Louisa Collum as a person with significant control on 1 February 2019 (1 page) |
28 August 2019 | Director's details changed for Mrs Anne Elizabeth Collum on 28 August 2019 (2 pages) |
28 August 2019 | Change of details for Mrs Anne Collum as a person with significant control on 28 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mr Joseph Anthony Collum on 28 August 2019 (2 pages) |
3 May 2019 | Appointment of Mr Kevin Callaghan as a director on 1 May 2019 (2 pages) |
14 September 2018 | Notification of Joseph Anthony Collum as a person with significant control on 1 February 2018 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
14 September 2018 | Notification of Angela Collum as a person with significant control on 1 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
14 February 2018 | Cessation of Joseph Anthony Collum as a person with significant control on 14 February 2018 (1 page) |
14 February 2018 | Notification of Anne Collum as a person with significant control on 14 February 2018 (2 pages) |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
21 February 2017 | Registered office address changed from 74 Glencraig Street Airdrie Lanarkshire ML6 9AS to 20 Anderson Street Airdrie ML6 0AA on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 74 Glencraig Street Airdrie Lanarkshire ML6 9AS to 20 Anderson Street Airdrie ML6 0AA on 21 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
21 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 (17 pages) |
25 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 (17 pages) |
7 March 2014 | Appointment of Mrs Anne Elizabeth Collum as a director (2 pages) |
7 March 2014 | Termination of appointment of Anne Collum as a director (1 page) |
7 March 2014 | Appointment of Mr Joseph Anthony Collum as a director (2 pages) |
7 March 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
7 March 2014 | Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
7 March 2014 | Appointment of Mrs Anne Elizabeth Collum as a director (2 pages) |
7 March 2014 | Termination of appointment of Anne Collum as a director (1 page) |
7 March 2014 | Termination of appointment of Joesph Collum as a director (1 page) |
7 March 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
7 March 2014 | Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
7 March 2014 | Termination of appointment of Joesph Collum as a director (1 page) |
7 March 2014 | Appointment of Mr Joseph Anthony Collum as a director (2 pages) |
6 March 2014 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 6 March 2014 (1 page) |
6 March 2014 | Appointment of Mr Joesph Anthony Collum as a director (2 pages) |
6 March 2014 | Appointment of Mrs Anne Elizabeth Collum as a director (2 pages) |
6 March 2014 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 6 March 2014 (1 page) |
6 March 2014 | Appointment of Mr Joesph Anthony Collum as a director (2 pages) |
6 March 2014 | Appointment of Mrs Anne Elizabeth Collum as a director (2 pages) |
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 January 2013 | Incorporation (22 pages) |
30 January 2013 | Incorporation (22 pages) |