UKBizDB.co.uk

SCOTTISH COLLECTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Collection Limited. The company was founded 27 years ago and was given the registration number 03237011. The firm's registered office is in LONDON. You can find them at 39 Great Russell Street, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SCOTTISH COLLECTION LIMITED
Company Number:03237011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1996
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:39 Great Russell Street, London, United Kingdom, WC1B 3NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
415 Centennial Park, Centennial Avenue, Elstree, England, WD6 3TN

Secretary07 September 2018Active
415 Centennial Park, Centennial Avenue, Elstree, England, WD6 3TN

Director07 September 2018Active
415 Centennial Park, Centennial Avenue, Elstree, England, WD6 3TN

Director13 August 1996Active
14 Wessex Gardens, London, NW11 9RT

Secretary13 August 1996Active
14, Wessex Gardens, London, NW11 9RT

Secretary28 March 2001Active
415 Centennial Park, Centennial Avenue, Elstree, England, WD6 3TN

Secretary11 August 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 August 1996Active
2 Woronzow Road, London, NW8 6QE

Director13 August 1996Active
24 Church Mount, London, N2 0RP

Director13 August 1996Active
415 Centennial Park, Centennial Avenue, Elstree, England, WD6 3TN

Director22 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 August 1996Active

People with Significant Control

Sm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:415 Centennial Park, Centennial Avenue, Elstree, England, WD6 3TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-17Resolution

Resolution.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Appoint person secretary company with name date.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Address

Change registered office address company with date old address new address.

Download
2016-03-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.