Company NameG3 Colbri Limited
DirectorsColin Michael Campbell and Brian Alexander Hamilton
Company StatusActive
Company NumberSC641798
CategoryPrivate Limited Company
Incorporation Date17 September 2019(4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameColin Michael Campbell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceScotland
Correspondence Address33 Laird Street
Coatbridge
ML5 3LW
Scotland
Director NameBrian Alexander Hamilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceScotland
Correspondence Address33 Laird Street
Coatbridge
ML5 3LW
Scotland

Location

Registered Address33 Laird Street
Coatbridge
ML5 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Charges

13 December 2019Delivered on: 19 December 2019
Persons entitled: Robert Storey (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

20 November 2023Micro company accounts made up to 30 June 2023 (5 pages)
22 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
19 September 2023Satisfaction of charge SC6417980001 in full (1 page)
22 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
28 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 30 June 2021 (5 pages)
21 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
12 October 2020Confirmation statement made on 16 September 2020 with updates (6 pages)
9 September 2020Change of share class name or designation (2 pages)
7 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 September 2020Memorandum and Articles of Association (25 pages)
8 July 2020Statement of capital following an allotment of shares on 13 December 2019
  • GBP 900
(4 pages)
30 March 2020Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
19 December 2019Registration of charge SC6417980001, created on 13 December 2019 (37 pages)
18 December 2019Resolutions
  • RES13 ‐ Share purchase agreement/ floating charge / loan note instrument/ security trust agreement/ transaction for the success and benefit of the company/ authorisation of directors 13/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 September 2019Incorporation
Statement of capital on 2019-09-17
  • GBP 800
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)