COLLINSON CERAMICS (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | 02227816 |
Category | Private Limited Company |
Incorporated | 07 Mar 1988 |
Age | 36 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
COLLINSON CERAMICS (SCOTLAND) LIMITED is an active private limited company with number 02227816. It was incorporated 36 years, 2 months, 25 days ago, on 07 March 1988. The company address is 5 Market Yard Mews 5 Market Yard Mews, London, SE1 3TQ, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-06
Officer name: Jennifer Caroline Campbell
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Appoint person director company with name date
Date: 17 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Inglis Montgomery
Appointment date: 2023-11-13
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Wilson
Termination date: 2023-09-11
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin James Corkhill
Appointment date: 2023-06-12
Documents
Change person director company with change date
Date: 04 Sep 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Campbell
Change date: 2023-08-21
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-11
Officer name: Stephen Wilson
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-15
Officer name: Peter David Campbell
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Resolution
Date: 10 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 10 Jan 2021
Category: Change-of-constitution
Type: CC04
Documents
Notification of a person with significant control
Date: 31 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Collinson Ceramics Holdings Limited
Notification date: 2020-12-16
Documents
Cessation of a person with significant control
Date: 31 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-16
Psc name: Peter David Campbell
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Mr Stephen Wilson
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew George Turnbull
Appointment date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-21
Officer name: Greig Paterson Denham
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
Old address: 150 Aldersgate Street London EC1A 4AB
Change date: 2020-08-27
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Capital name of class of shares
Date: 11 Oct 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Appoint person director company with name date
Date: 06 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-03
Officer name: Mr Greig Denham
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Martin Riley
Termination date: 2018-10-11
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Mortgage satisfy charge full
Date: 28 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Capital cancellation shares
Date: 02 Feb 2015
Action Date: 09 Jan 2015
Category: Capital
Type: SH06
Date: 2015-01-09
Capital : 42,000 GBP
Documents
Capital return purchase own shares
Date: 02 Feb 2015
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-09
Officer name: Brian Smith
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Appoint person director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Martin Riley
Documents
Appoint person director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Campbell
Documents
Appoint person director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Wilson
Documents
Appoint person secretary company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jennifer Kelly Cairns
Documents
Termination secretary company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Campbell
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-26
Old address: St Paul's House Warwick Lane London EC4P 4BN
Documents
Legacy
Date: 17 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 15 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Termination director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mortimer
Documents
Termination director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mortimer
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Smith
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Mr Peter Campbell
Documents
Change person secretary company with change date
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter David Campbell
Change date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 22 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-22
Documents
Accounts with accounts type small
Date: 07 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type small
Date: 05 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/08; no change of members
Documents
Accounts with accounts type small
Date: 17 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/07; no change of members
Documents
Accounts with accounts type small
Date: 06 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/06; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/04; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/02; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 02 Jun 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type full
Date: 13 May 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/01; full list of members
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 14 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/99; no change of members
Documents
Accounts with accounts type small
Date: 17 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 21 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/98; full list of members
Documents
Legacy
Date: 11 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 26 Sep 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Dec 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 29 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 04 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/94; no change of members
Documents
Accounts with accounts type full
Date: 20 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Some Companies
UNIT 11 DALE STREET MILLS DALE STREET,HUDDERSFIELD,HD3 4TG
Number: | 07858507 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
18 AINSDALE,MANCHESTER,M7 4LS
Number: | 10107027 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGE LEA FARM,MALPAS,SY14 8LG
Number: | 09829256 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT
Number: | 04719051 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 HIGH STREET,TENTERDEN,TN30 6LB
Number: | 11215975 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 SANDCROFT AVENUE,RYDE,PO33 2TU
Number: | 11862620 |
Status: | ACTIVE |
Category: | Private Limited Company |