COLTART EARLEY LIMITED

COLTART EARLEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLTART EARLEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC210451
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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
    89 Minerva Street
    G3 8LE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COLTART EARLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLTART & EARLEY LIMITEDOct 20, 2000Oct 20, 2000
    MORBISH 8 LIMITEDAug 30, 2000Aug 30, 2000

    What are the latest accounts for COLTART EARLEY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for COLTART EARLEY LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for COLTART EARLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with updates

    5 pagesCS01

    Notification of Holmes Miller Ltd. as a person with significant control on Oct 01, 2025

    2 pagesPSC02

    Appointment of Mr Ryan Mervyn Holmes as a director on Oct 01, 2025

    2 pagesAP01

    Director's details changed for Mr Callum Mctaggart Houston on Oct 01, 2025

    2 pagesCH01

    Cessation of William Arundale Coltart as a person with significant control on Oct 01, 2025

    1 pagesPSC07

    Registered office address changed from 559 Sauchiehall Street Glasgow G3 7PQ Scotland to 89 Minerva Street Glasgow G3 8LE on Oct 02, 2025

    1 pagesAD01

    Termination of appointment of William Arundale Coltart as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Mr Callum Mctaggart Houston as a director on Oct 01, 2025

    2 pagesAP01

    Change of details for Mr William Arundale Coltart as a person with significant control on Sep 26, 2025

    2 pagesPSC04

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Aug 30, 2024 with updates

    4 pagesCS01

    Notification of Ce Architecture Limited as a person with significant control on May 31, 2024

    2 pagesPSC02

    Termination of appointment of John Stewart Earley as a director on May 31, 2024

    1 pagesTM01

    Cessation of John Earley as a person with significant control on May 31, 2024

    1 pagesPSC07

    Termination of appointment of John Stewart Earley as a secretary on May 31, 2024

    1 pagesTM02

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    10 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Termination of appointment of Thomas Harold Hamilton as a director on Oct 29, 2021

    1 pagesTM01

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of COLTART EARLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLMES, Ryan Mervyn
    Minerva Street
    G3 8LE Glasgow
    89
    Scotland
    Director
    Minerva Street
    G3 8LE Glasgow
    89
    Scotland
    ScotlandBritish259099950001
    HOUSTON, Callum Mctaggart
    Sauchiehall Street
    G3 7PQ Glasgow
    559
    Scotland
    Director
    Sauchiehall Street
    G3 7PQ Glasgow
    559
    Scotland
    ScotlandBritish132205640002
    EARLEY, John Stewart
    Clairmont Gardens
    G3 7LW Glasgow
    11
    Secretary
    Clairmont Gardens
    G3 7LW Glasgow
    11
    British72760130001
    MORBISH SECRETARY LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900020930001
    COLTART, William Arundale
    59 Woodend Drive
    Jordanhill
    G13 1QF Glasgow
    Director
    59 Woodend Drive
    Jordanhill
    G13 1QF Glasgow
    ScotlandBritish72760140003
    EARLEY, John Stewart
    Sauchiehall Street
    G3 7PQ Glasgow
    559
    Scotland
    Director
    Sauchiehall Street
    G3 7PQ Glasgow
    559
    Scotland
    ScotlandScottish72760130002
    HAMILTON, Thomas Harold
    Sauchiehall Street
    G3 7PQ Glasgow
    559
    Scotland
    Director
    Sauchiehall Street
    G3 7PQ Glasgow
    559
    Scotland
    ScotlandBritish81721630002
    MORBISH DIRECTORS LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    2 Blythswood Square
    G2 4AD Glasgow
    900020920001

    Who are the persons with significant control of COLTART EARLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holmes Miller Ltd.
    Minerva Street
    G3 8LE Glasgow
    89
    Scotland
    Oct 01, 2025
    Minerva Street
    G3 8LE Glasgow
    89
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration NumberSc400828
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ce Architecture Limited
    Sauchiehall Street
    G3 7PQ Glasgow
    559
    Scotland
    May 31, 2024
    Sauchiehall Street
    G3 7PQ Glasgow
    559
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc767525
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr William Arundale Coltart
    Minerva Street
    G3 8LE Glasgow
    89
    Scotland
    Apr 06, 2016
    Minerva Street
    G3 8LE Glasgow
    89
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Earley
    Sauchiehall Street
    G3 7PQ Glasgow
    559
    Scotland
    Apr 06, 2016
    Sauchiehall Street
    G3 7PQ Glasgow
    559
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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