The Collection Limited
- Dissolved
- Incorporated on 13 Mar 2009
Reg Address: 2/2 1 Clairmont Gardens, Glasgow G3 7LW
- Summary The company with name "The Collection Limited" is a ltd and located in 2/2 1 Clairmont Gardens, Glasgow G3 7LW. The Collection Limited is currently in dissolved status and it was incorporated on 13 Mar 2009 (15 years 6 months 8 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 The Collection Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Marco Truffelli | Director | 1 Oct 2011 | British | Resigned 1 Jan 2013 |
2 | Marco Truffelli | Director | 1 Oct 2011 | British | Resigned 1 Jan 2013 |
3 | Frances Anne Mcgeoch | Director | 1 Sep 2010 | British | Resigned 1 Jan 2013 |
4 | James Stuart Mcmeekin | Director | 13 Mar 2009 | Scottish | Resigned 13 Mar 2009 |
5 | COSEC LIMITED | Corporate Director | 13 Mar 2009 | - | Resigned 13 Mar 2009 |
6 | Beverly Dorothy Barbara Payne | Director | 13 Mar 2009 | British | Active |
7 | Victoria Isabel Salicath Russell | Director | 13 Mar 2009 | British | Active |
8 | Victoria Isabel Salicath Russell | Director | 13 Mar 2009 | British | Active |
9 | COSEC LIMITED | Corporate Secretary | 13 Mar 2009 | - | Resigned 13 Mar 2009 |
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 | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Collection Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 26 Jul 2016 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 10 May 2016 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 28 Apr 2016 | Download PDF 3 Pages |
4 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Mar 2016 | Download PDF 5 Pages |
5 | Accounts - Total Exemption Small | 8 Feb 2016 | Download PDF 6 Pages |
6 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2015 | Download PDF 5 Pages |
7 | Accounts - Total Exemption Small | 2 Mar 2015 | Download PDF 5 Pages |
8 | Address - Change Registered Office Company With Date Old | 2 May 2014 | Download PDF 2 Pages |
9 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2014 | Download PDF 5 Pages |
10 | Accounts - Total Exemption Small | 4 Feb 2014 | Download PDF 6 Pages |
11 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2013 | Download PDF 5 Pages |
12 | Officers - Termination Director Company With Name | 8 Mar 2013 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name | 8 Mar 2013 | Download PDF 1 Pages |
14 | Accounts - Total Exemption Small | 28 Feb 2013 | Download PDF 6 Pages |
15 | Capital - Allotment Shares | 12 Nov 2012 | Download PDF 3 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2012 | Download PDF 8 Pages |
17 | Address - Change Registered Office Company With Date Old | 16 Mar 2012 | Download PDF 1 Pages |
18 | Accounts - Total Exemption Small | 17 Feb 2012 | Download PDF 5 Pages |
19 | Officers - Change Person Director Company With Change Date | 5 Dec 2011 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name | 5 Oct 2011 | Download PDF 2 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2011 | Download PDF 6 Pages |
22 | Officers - Appoint Person Director Company With Name | 7 Sep 2010 | Download PDF 2 Pages |
23 | Accounts - Total Exemption Small | 24 Aug 2010 | Download PDF 5 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2010 | Download PDF 5 Pages |
25 | Capital - Legacy | 28 May 2009 | Download PDF 2 Pages |
26 | Accounts - Legacy | 28 May 2009 | Download PDF 1 Pages |
27 | Officers - Legacy | 28 May 2009 | Download PDF 1 Pages |
28 | Officers - Legacy | 28 May 2009 | Download PDF 2 Pages |
29 | Capital - Legacy | 28 May 2009 | Download PDF 2 Pages |
30 | Address - Legacy | 16 Mar 2009 | Download PDF 1 Pages |
31 | Officers - Legacy | 13 Mar 2009 | Download PDF 1 Pages |
32 | Officers - Legacy | 13 Mar 2009 | Download PDF 1 Pages |
33 | Officers - Legacy | 13 Mar 2009 | Download PDF 1 Pages |
34 | Incorporation - Company | 13 Mar 2009 | Download PDF 16 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 | V R Management Consultancy Ltd. Mutual People: Victoria Isabel Salicath Russell | Active |
2 | Scottish Tourism Alliance Mutual People: Beverly Dorothy Barbara Payne | Active |
3 | Accelerate - Hospitality Limited Mutual People: Beverly Dorothy Barbara Payne | Active |
4 | Hestia Careers Cic Mutual People: Beverly Dorothy Barbara Payne | dissolved |
5 | Medespa Limited Mutual People: Beverly Dorothy Barbara Payne | dissolved |