UKBizDB.co.uk

WILLIAM COLLINS SONS & COMPANY LIMITED

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

This company is commonly known as William Collins Sons & Company Limited. The company was founded 144 years ago and was given the registration number SC000934. The firm's registered office is in GLASGOW. You can find them at 103 Westerhill Road, Bishopbriggs, Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WILLIAM COLLINS SONS & COMPANY LIMITED
Company Number:SC000934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1880
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:103 Westerhill Road, Bishopbriggs, Glasgow, G64 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge Street, London, England, SE1 9GF

Secretary01 December 2016Active
1, London Bridge Street, London, England, SE1 9GF

Director01 December 2016Active
1, London Bridge Street, London, England, SE1 9GF

Director22 October 2014Active
1, London Bridge Street, London, England, SE1 9GF

Director01 October 2013Active
32 Shelbury Road, London, SE22 0NL

Secretary26 July 2001Active
19 Broomfield Avenue, Newton Mearns, Glasgow, G77 5HR

Secretary-Active
1, London Bridge Street, London, England, SE1 9GF

Secretary30 June 2009Active
1 Langbourne Avenue, Holly Lodge Estate, Highgate, N6 6AJ

Secretary01 October 1999Active
10 Kelvin View, Torrance, Glasgow, G64 4HQ

Secretary10 December 1990Active
Yew Cottage, Main Road, Uffington, Stamford, PE9 4SN

Director02 October 2001Active
77/85, Fulham Palace Road, Hammersmith, London, England, W6 8JB

Director10 July 2000Active
Courtways, Hoplwood Park Avenue, Orpington, BR6 8NG

Director09 August 1993Active
920 Greacen Point Road, Mamaroneck, New York, Usa, 10022

Director-Active
23 Long Ridge Road, New York Ny11030, Manhasset, Usa,

Director30 September 1998Active
6 Powburn Crescent, Uddingston, Glasgow, G71 7SS

Director26 March 1991Active
Greenleaves 9 Woodside Road, Cobham, KT11 2QR

Director28 October 1999Active
7 Chanctonbury Drive, Sunningdale, SL5 9PJ

Director26 March 1991Active
77/85, Fulham Palace Road, London, United Kingdom, W6 8JB

Director05 October 2012Active
1, London Bridge Street, London, England, SE1 9GF

Director08 February 2000Active
8 Grafton Street, London, W1X 3LA

Director09 April 1990Active
7 Wallaroy Road, Double Bay, Sydney, Australia, FOREIGN

Director-Active
10 Homefield Road, Chiswick, London, W4 2LN

Director-Active
54 Marshall Grove, Hamilton, Glasgow, ML3 8NN

Director-Active
77/85, Fulham Palace Road, Hammersmith, London, England, W6 8JB

Director09 January 2006Active
77/85, Fulham Palace Road, Hammersmith, London, England, W6 8JB

Director-Active
10 Kelvin View, Torrance, Glasgow, G64 4HQ

Director01 November 1989Active
The Old Rectory, Courteenhall, Northampton, NN7 2QE

Director22 August 1990Active

People with Significant Control

Harpercollins Publishers Ltd
Notified on:01 September 2016
Status:Active
Country of residence:Scotland
Address:103, Westerhill Road, Glasgow, Scotland, G64 2QT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Appoint person secretary company with name date.

Download
2016-12-01Officers

Termination secretary company with name termination date.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type dormant.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Officers

Change person director company with change date.

Download
2015-07-09Officers

Change person director company with change date.

Download
2015-07-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.