COLTART EARLEY LIMITED
Overview
Company Name | COLTART EARLEY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC210451 |
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 COLTART EARLEY LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is COLTART EARLEY LIMITED located?
Registered Office Address | 559 Sauchiehall Street G3 7PQ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COLTART EARLEY LIMITED?
Company Name | From | Until |
---|---|---|
COLTART & EARLEY LIMITED | Oct 20, 2000 | Oct 20, 2000 |
MORBISH 8 LIMITED | Aug 30, 2000 | Aug 30, 2000 |
What are the latest accounts for COLTART EARLEY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for COLTART EARLEY LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2026 |
---|---|
Next Confirmation Statement Due | Sep 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2025 |
Overdue | No |
What are the latest filings for COLTART EARLEY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with updates | 4 pages | CS01 | ||
Notification of Ce Architecture Limited as a person with significant control on May 31, 2024 | 2 pages | PSC02 | ||
Termination of appointment of John Stewart Earley as a director on May 31, 2024 | 1 pages | TM01 | ||
Cessation of John Earley as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Termination of appointment of John Stewart Earley as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Termination of appointment of Thomas Harold Hamilton as a director on Oct 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 8 pages | AA | ||
Registered office address changed from 11 Clairmont Gardens Glasgow G3 7LW to 559 Sauchiehall Street Glasgow G3 7PQ on Nov 22, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 9 pages | AA | ||
Confirmation statement made on Aug 30, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||
Director's details changed for Thomas Harold Hamilton on Oct 31, 2016 | 2 pages | CH01 | ||
Who are the officers of COLTART EARLEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLTART, William Arundale | Director | 59 Woodend Drive Jordanhill G13 1QF Glasgow | Scotland | British | Architect | 72760140003 | ||||
EARLEY, John Stewart | Secretary | Clairmont Gardens G3 7LW Glasgow 11 | British | Architect | 72760130001 | |||||
MORBISH SECRETARY LIMITED | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900020930001 | |||||||
EARLEY, John Stewart | Director | Sauchiehall Street G3 7PQ Glasgow 559 Scotland | Scotland | Scottish | Architect | 72760130002 | ||||
HAMILTON, Thomas Harold | Director | Sauchiehall Street G3 7PQ Glasgow 559 Scotland | Scotland | British | Architect | 81721630002 | ||||
MORBISH DIRECTORS LIMITED | Nominee Director | 2 Blythswood Square G2 4AD Glasgow | 900020920001 |
Who are the persons with significant control of COLTART EARLEY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ce Architecture Limited | May 31, 2024 | Sauchiehall Street G3 7PQ Glasgow 559 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Earley | Apr 06, 2016 | Sauchiehall Street G3 7PQ Glasgow 559 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr William Arundale Coltart | Apr 06, 2016 | Sauchiehall Street G3 7PQ Glasgow 559 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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