Colt Design Ltd
- Active
- Incorporated on 16 Sep 2014
Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ
- Summary The company with name "Colt Design Ltd" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Colt Design Ltd is currently in active status and it was incorporated on 16 Sep 2014 (10 years 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Colt Design Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Sweeney | Director | 5 Dec 2014 | Scottish | Active |
2 | George Stewart Hall | Director | 5 Dec 2014 | British | Active |
3 | Alexander Edward Chappell | Director | 5 Dec 2014 | British | Active |
4 | COSEC LIMITED | Corporate Director | 16 Sep 2014 | - | Resigned 16 Sep 2014 |
5 | COSEC LIMITED | Corporate Secretary | 16 Sep 2014 | - | Resigned 16 Sep 2014 |
6 | James Stuart Mcmeekin | Director | 16 Sep 2014 | Scottish | Resigned 16 Sep 2014 |
7 | Alan Lumsden Mcqueen | Director | 16 Sep 2014 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Colt Creative Designs Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 20 Apr 2017 | - | Active |
2 | Mr George Stewart Hall Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
3 | Mr John Sweeney Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | Scottish | Active |
4 | Mr Alan Lumsden Mcqueen Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
5 | Mr Alexander Edward Chappell Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Colt Design Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 29 Sep 2023 | Download PDF |
2 | Confirmation Statement - Updates | 18 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 20 Sep 2022 | Download PDF |
4 | Accounts - Total Exemption Full | 29 Aug 2022 | Download PDF |
5 | Accounts - Total Exemption Full | 16 Dec 2020 | Download PDF 8 Pages |
6 | Persons With Significant Control - Change To A Person With Significant Control | 8 Dec 2020 | Download PDF 2 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 8 Dec 2020 | Download PDF 2 Pages |
8 | Officers - Change Person Director Company With Change Date | 8 Dec 2020 | Download PDF 2 Pages |
9 | Officers - Change Person Director Company With Change Date | 8 Dec 2020 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 16 Sep 2020 | Download PDF 3 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 11 Mar 2020 | Download PDF 2 Pages |
12 | Officers - Change Person Director Company With Change Date | 11 Mar 2020 | Download PDF 2 Pages |
13 | Accounts - Total Exemption Full | 24 Sep 2019 | Download PDF 7 Pages |
14 | Confirmation Statement - Updates | 18 Sep 2019 | Download PDF 5 Pages |
15 | Miscellaneous - Legacy | 23 Oct 2018 | Download PDF 5 Pages |
16 | Accounts - Total Exemption Full | 26 Sep 2018 | Download PDF 7 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control | 20 Sep 2018 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 20 Sep 2018 | Download PDF 2 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 Sep 2018 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 20 Sep 2018 | Download PDF 5 Pages |
21 | Accounts - Unaudited Abridged | 29 Sep 2017 | Download PDF 8 Pages |
22 | Confirmation Statement - Updates | 27 Sep 2017 | Download PDF 5 Pages |
23 | Capital - Cancellation Shares | 28 Jun 2017 | Download PDF 6 Pages |
24 | Capital - Return Purchase Own Shares | 20 Jun 2017 | Download PDF 3 Pages |
25 | Officers - Change Person Director Company With Change Date | 10 Oct 2016 | Download PDF 2 Pages |
26 | Confirmation Statement - Updates | 10 Oct 2016 | Download PDF 9 Pages |
27 | Officers - Change Person Director Company With Change Date | 10 Oct 2016 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 10 Oct 2016 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 10 Oct 2016 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Small | 15 Jun 2016 | Download PDF 8 Pages |
31 | Accounts - Change Account Reference Date Company Current Extended | 8 Oct 2015 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Sep 2015 | Download PDF 8 Pages |
33 | Officers - Change Person Director Company With Change Date | 21 Sep 2015 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 21 Sep 2015 | Download PDF 2 Pages |
35 | Capital - Allotment Shares | 18 Dec 2014 | Download PDF 4 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2014 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2014 | Download PDF 2 Pages |
38 | Capital - Allotment Shares | 18 Dec 2014 | Download PDF 4 Pages |
39 | Capital - Allotment Shares | 18 Dec 2014 | Download PDF 4 Pages |
40 | Capital - Allotment Shares | 18 Dec 2014 | Download PDF 4 Pages |
41 | Capital - Allotment Shares | 18 Dec 2014 | Download PDF 4 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2014 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2014 | Download PDF 2 Pages |
44 | Officers - Termination Secretary Company With Name Termination Date | 17 Sep 2014 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 17 Sep 2014 | Download PDF 1 Pages |
46 | Address - Change Registered Office Company With Date Old New | 17 Sep 2014 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 17 Sep 2014 | Download PDF 1 Pages |
48 | Incorporation - Company | 16 Sep 2014 | Download PDF 29 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Colt Creative Designs Limited Mutual People: Alan Lumsden Mcqueen , George Stewart Hall , John Sweeney | Active |
2 | Atalanta Advertising Limited Mutual People: Alan Lumsden Mcqueen , George Stewart Hall | Active |