COLUMCILLE LIMITED
Overview
| Company Name | COLUMCILLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC159925 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLUMCILLE LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is COLUMCILLE LIMITED located?
| Registered Office Address | 2 Newbattle Terrace Edinburgh EH10 4RT Lothian, |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLUMCILLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COLUMCILLE LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for COLUMCILLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 27 pages | AA | ||
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 33 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Mar 31, 2021 | 35 pages | AA | ||
Appointment of Mr John Murray Redwood as a secretary on Oct 25, 2021 | 2 pages | AP03 | ||
Termination of appointment of Martin Dawson as a secretary on Oct 25, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Aug 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patricia Marion Scobie as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Alison Goodwin on Aug 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Alan Mckean on Aug 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Ms Lindsey Anne Rowlands on Aug 26, 2019 | 2 pages | CH01 | ||
Appointment of Dr Sara Kondracki as a director on Feb 04, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2018 | 35 pages | AA | ||
Director's details changed for Ms Layla Mclachlan on Feb 11, 2017 | 2 pages | CH01 | ||
Who are the officers of COLUMCILLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REDWOOD, John Murray | Secretary | 2 Newbattle Terrace Edinburgh EH10 4RT Lothian, | 288828220001 | |||||||
| GOODWIN, Alison | Director | 8 Lily Terrace EH11 1PN Edinburgh Midlothian | Scotland | British | 99962490001 | |||||
| HANLIN, John | Director | 2 Newbattle Terrace Edinburgh EH10 4RT Lothian, | Scotland | British | 212858000001 | |||||
| KONDRACKI, Sara, Dr | Director | 2 Newbattle Terrace Edinburgh EH10 4RT Lothian, | Scotland | British | 261795530001 | |||||
| MCKEAN, Alan | Director | 49 Woodfield Avenue EH13 0QP Edinburgh Midlothian | Scotland | British | 99962510001 | |||||
| O'BRIEN, Susi | Director | 2 Newbattle Terrace Edinburgh EH10 4RT Lothian, | Scotland | British | 241956580001 | |||||
| ROWLANDS, Lindsey Anne | Director | 2 Newbattle Terrace Edinburgh EH10 4RT Lothian, | Scotland | British | 190104000001 | |||||
| TREE, Layla | Director | 2 Newbattle Terrace Edinburgh EH10 4RT Lothian, | Scotland | British | 212833040002 | |||||
| DAWSON, Martin | Secretary | 12 Craiglea Drive EH10 5PA Edinburgh | British | 372800002 | ||||||
| REED, Jack | Secretary | 2 Newbattle Terrace EH10 4RT Edinburgh Lothain | British | 44316710003 | ||||||
| ROBERTSON, Alastair | Secretary | 2 Daisy Terrace EH11 1PL Edinburgh | British | 59937790001 | ||||||
| WOOD, Arthur Murdoch Mactaggart | Secretary | Kirkcroft Main Road Skirling ML12 6HD Biggar | British | 39011300005 | ||||||
| BENNET, Alexander Bruce | Director | The Hollies 4 Woodhall Road EH13 0DX Edinburgh | British | 115014660001 | ||||||
| BODDY, Sidney Harold, Dr | Director | 187 (2f2) Ferry Road EH6 4NL Edinburgh Midlothian | Scotland | British | 107343200001 | |||||
| EDMONSTONE, Elizabeth Anne | Director | 16 Grigor Avenue EH4 2PQ Edinburgh Midlothian | British | 67510520001 | ||||||
| EXTON, Tracey Lee | Director | 2 Newbattle Terrace Edinburgh EH10 4RT Lothian, | Scotland | Canadian | 180229340001 | |||||
| FIDDES, Dorothy Odette | Director | 13 Albert Terrace EH10 5EA Edinburgh Midlothian | British | 260400001 | ||||||
| HARDIE, Mary Denovan | Director | 2 Newbattle Terrace Edinburgh EH10 4RT Lothian, | Scotland | British | 153147540001 | |||||
| HOYLAND, Eric William | Director | 49 Torphin Road EH13 0PQ Edinburgh | British | 49386600001 | ||||||
| LOWE, Linda Evelyn Joyce | Director | Woodside Tweeddale Avenue EH41 4QN Gifford East Lothian | Scotland | British | 124591190001 | |||||
| LYALL, Rosalind Mary, Dr | Director | Melbreck Romanno Bridge EH46 7BZ West Linton Peeblesshire | British | 44299160001 | ||||||
| MCINTOSH, Ian Mackenzie | Director | 19 Clerwood Loan EH12 8PY Edinburgh Midlothian | Scotland | British | 99965710001 | |||||
| MUNSTERHJELM, Kristine | Director | 11 Cowan Road EH11 1RL Edinburgh | Scotland | Norwegian | 67510380002 | |||||
| PERRY, Janis | Director | 3 The Glebe East Saltoun Pencaitland EH34 5HG Tranent East Lothian | British | 49386690001 | ||||||
| REED, Jack | Director | 59 Leamington Terrace EH10 4JS Edinburgh | United Kingdom | British | 44316710005 | |||||
| SCOBIE, Patricia Marion | Director | The Wickets 67/1 Craiglockhart Terrace EH14 1XH Edinburgh | Scotland | British | 80604780001 | |||||
| SYME, Andrew John | Director | 4 Baxtersyke EH41 4PL Near Gifford Quince Cottage East Lothian Uk | British | 75921290004 | ||||||
| WOOD, Arthur Murdoch Mactaggart | Director | Kirkcroft Main Road Skirling ML12 6HD Biggar | British | 39011300005 |
What are the latest statements on persons with significant control for COLUMCILLE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 24, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0