Company NameCollins Actuaries (Scotland) Llp
Company StatusDissolved
Company NumberSO300185
CategoryLimited Liability Partnership
Incorporation Date22 January 2003(20 years, 4 months ago)
Dissolution Date31 December 2019 (3 years, 5 months ago)

Directors

LLP Designated Member NameMrs Sandra Margaret Anne Terras
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cherry Court
Cavalry Park
Peebles
EH45 9BU
Scotland
LLP Designated Member NameCarlisle And Collins Ltd (Corporation)
StatusClosed
Appointed01 April 2011(8 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 31 December 2019)
Correspondence Address6a Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
LLP Designated Member NameJohn Frederick Buchanan
Date of BirthJuly 1949 (Born 73 years ago)
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Buckstone Terrace
Edinburgh
Midlothian
EH10 6QR
Scotland
LLP Designated Member NameMr Maurice Dinsmore Paterson
Date of BirthAugust 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Briar Gardens
Newlands
Glasgow
G43 2TF
Scotland

Contact

Websitecollinsactuaries.com
Telephone01721 723564
Telephone regionPeebles

Location

Registered Address7 Cherry Court
Cavalry Park
Peebles
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the limited liability partnership off the register (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Registered office address changed from 6a Elm Court Cavalry Park Peebles EH45 9BU to 7 Cherry Court Cavalry Park Peebles EH45 9BU on 7 March 2018 (1 page)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 22 January 2016 (3 pages)
17 February 2016Annual return made up to 22 January 2016 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 22 January 2015 (3 pages)
2 February 2015Annual return made up to 22 January 2015 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 22 January 2014 (3 pages)
22 January 2014Member's details changed for Mrs Sandra Margaret Anne Terras on 11 December 2013 (2 pages)
22 January 2014Member's details changed for Carlisle and Collins Ltd on 11 December 2013 (1 page)
22 January 2014Annual return made up to 22 January 2014 (3 pages)
22 January 2014Member's details changed for Mrs Sandra Margaret Anne Terras on 11 December 2013 (2 pages)
22 January 2014Member's details changed for Carlisle and Collins Ltd on 11 December 2013 (1 page)
14 January 2014Registered office address changed from 9 Croft Terrace Selkirk TD7 4LX Scotland on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 9 Croft Terrace Selkirk TD7 4LX Scotland on 14 January 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland on 2 December 2013 (1 page)
26 September 2013Member's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages)
26 September 2013Member's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages)
26 September 2013Member's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages)
1 April 2013Appointment of Ms Sandra Margaret Anne Mcguinness as a member (2 pages)
1 April 2013Termination of appointment of John Buchanan as a member (1 page)
1 April 2013Appointment of Ms Sandra Margaret Anne Mcguinness as a member (2 pages)
1 April 2013Termination of appointment of John Buchanan as a member (1 page)
12 March 2013Member's details changed for David B Carlisle & Co Ltd on 9 March 2012 (1 page)
12 March 2013Annual return made up to 22 January 2013 (3 pages)
12 March 2013Member's details changed for David B Carlisle & Co Ltd on 9 March 2012 (1 page)
12 March 2013Member's details changed for David B Carlisle & Co Ltd on 9 March 2012 (1 page)
12 March 2013Annual return made up to 22 January 2013 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 22 January 2012 (3 pages)
31 January 2012Member's details changed for John Frederick Buchanan on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from 4 Polwarth Gardens Edinburgh Midlothian EH11 1LW on 31 January 2012 (1 page)
31 January 2012Annual return made up to 22 January 2012 (3 pages)
31 January 2012Member's details changed for John Frederick Buchanan on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from 4 Polwarth Gardens Edinburgh Midlothian EH11 1LW on 31 January 2012 (1 page)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 April 2011Termination of appointment of Maurice Paterson as a member (2 pages)
8 April 2011Appointment of David B Carlisle & Co Ltd as a member (3 pages)
8 April 2011Termination of appointment of Maurice Paterson as a member (2 pages)
8 April 2011Appointment of David B Carlisle & Co Ltd as a member (3 pages)
11 March 2011Annual return made up to 22 January 2011 (7 pages)
11 March 2011Annual return made up to 22 January 2011 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 March 2010Annual return made up to 22 January 2010 (8 pages)
30 March 2010Annual return made up to 22 January 2010 (8 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 March 2009Annual return made up to 22/01/09 (2 pages)
13 March 2009Annual return made up to 22/01/09 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 March 2008Annual return made up to 22/01/08 (2 pages)
12 March 2008Annual return made up to 22/01/08 (2 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Annual return made up to 22/01/07 (2 pages)
5 February 2007Annual return made up to 22/01/07 (2 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 February 2006Annual return made up to 22/01/06 (2 pages)
21 February 2006Annual return made up to 22/01/06 (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (10 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (10 pages)
11 February 2005Annual return made up to 22/01/05 (2 pages)
11 February 2005Annual return made up to 22/01/05 (2 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 March 2004Annual return made up to 22/01/04 (2 pages)
18 March 2004Member's particulars changed (1 page)
18 March 2004Annual return made up to 22/01/04 (2 pages)
18 March 2004Member's particulars changed (1 page)
1 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 November 2003Registered office changed on 03/11/03 from: west redford house 137 redford road edinburgh midlothian EH13 0AS (1 page)
3 November 2003Registered office changed on 03/11/03 from: west redford house 137 redford road edinburgh midlothian EH13 0AS (1 page)
22 January 2003Incorporation (3 pages)
22 January 2003Incorporation (3 pages)