Company Information for COLLEGIUM 130 LIMITED
CULVERWELL, 21-23 THISTLE STREET, EDINBURGH, EH2 1DF,
|
Company Registration Number
SC139772
Private Limited Company
Active |
Company Name | |
---|---|
COLLEGIUM 130 LIMITED | |
Legal Registered Office | |
CULVERWELL 21-23 THISTLE STREET EDINBURGH EH2 1DF Other companies in G2 | |
Company Number | SC139772 | |
---|---|---|
Company ID Number | SC139772 | |
Date formed | 1992-08-14 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 15:16:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LORNA JEAN BROADHURST |
||
NORMAN ALAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
MORISON BISHOP |
Company Secretary | ||
DONALD GRANGER BRASH |
Nominated Director | ||
ROBIN KEITH VALENTINE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERLOO SYNDICATE LTD | Director | 2014-01-24 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
FLAGMOUNT PROPERTIES LIMITED | Director | 2007-02-18 | CURRENT | 2000-12-29 | Dissolved 2018-06-26 | |
FLAGMOUNT LIMITED | Director | 2006-06-26 | CURRENT | 2006-06-19 | Active | |
YOUNG SPECTRUM LIMITED | Director | 2003-09-12 | CURRENT | 2003-03-31 | Active | |
WILKIE LAW ACCOUNTANTS LIMITED | Director | 1998-12-30 | CURRENT | 1968-07-11 | Dissolved 2015-04-22 | |
JETWATCH LIMITED | Director | 1991-11-27 | CURRENT | 1989-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/22 FROM 68-70 George Street Edinburgh EH2 2LT Scotland | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/16 FROM C/O Culverwell 68-70 68-70 George Street Edinburgh - EH2 2LT United Kingdom | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM 1 George Square Glasgow G2 1AL United Kingdom | |
AP03 | Appointment of Mrs Lorna Jean Broadhurst as company secretary on 2015-10-31 | |
TM02 | Termination of appointment of Maclay Murray & Spens Llp on 2015-10-31 | |
RES02 | RES02 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/08/15 FULL LIST | |
AR01 | 14/08/14 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-08-31 | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ALAN SMITH / 18/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ALAN SMITH / 18/09/2012 | |
AR01 | 14/08/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 151 SAINT VINCENT STREET GLASGOW G2 5NJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 14/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SMITH / 31/12/2002 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/01 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH EH2 4NN | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/01/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/93 FROM: 33 QUEEN STREET EDINBURGH LOTHIAN EH2 1LE | |
363b | RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLEGIUM 130 LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COLLEGIUM 130 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |