Advanced company searchLink opens in new window

THE COLLECTION LIMITED

Company number SC356555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
17 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 103
08 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 103
02 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
02 May 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 May 2014
19 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 103
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
08 Mar 2013 TM01 Termination of appointment of Frances Mcgeoch as a director
08 Mar 2013 TM01 Termination of appointment of Marco Truffelli as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 March 2012
  • GBP 103
16 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
16 Mar 2012 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 March 2012
17 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Dec 2011 CH01 Director's details changed for Mr Marco Trufelli on 1 October 2011
05 Oct 2011 AP01 Appointment of Mr Marco Trufelli as a director
22 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
07 Sep 2010 AP01 Appointment of Ms Frances Anne Mcgeoch as a director
24 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
21 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
28 May 2009 88(2) Ad 13/03/09\gbp si 99@1=99\gbp ic 3/102\