Advanced company searchLink opens in new window

COLLARD & CO LTD

Company number SC439791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 AA Micro company accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 100
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2
12 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
11 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 AD01 Registered office address changed from 8 Cromarty Mains Cromarty Ross-Shire IV11 8WW Scotland to 8 Sutor Court Cromarty Mains Cromarty Ross-Shire IV11 8WW on 25 January 2019
22 Jan 2019 AD01 Registered office address changed from C/O Emjay 2 Denny Road Cromarty Ross-Shire IV11 8YT to 8 Cromarty Mains Cromarty Ross-Shire IV11 8WW on 22 January 2019
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
03 Nov 2014 AD01 Registered office address changed from C/O Emjay 7 Schoolcroft Culbokie Dingwall Ross-Shire IV7 8LB to C/O Emjay 2 Denny Road Cromarty Ross-Shire IV11 8YT on 3 November 2014