About

Registered Number: SC210451
Date of Incorporation: 30/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 559 Sauchiehall Street, Glasgow, G3 7PQ,

 

Coltart Earley Ltd was registered on 30 August 2000, it's status in the Companies House registry is set to "Active". Coltart, William Arundale, Earley, John Stewart, Hamilton, Thomas Harold are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTART, William Arundale 10 October 2000 - 1
EARLEY, John Stewart 10 October 2000 - 1
HAMILTON, Thomas Harold 01 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 22 November 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 31 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 27 June 2002
225 - Change of Accounting Reference Date 27 June 2002
410(Scot) - N/A 25 June 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
CERTNM - Change of name certificate 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
363s - Annual Return 11 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 04 November 2000
288a - Notice of appointment of directors or secretaries 04 November 2000
287 - Change in situation or address of Registered Office 04 November 2000
CERTNM - Change of name certificate 19 October 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.