Active
Company Information for WILLIAM COLLINS SONS & COMPANY LIMITED
103 WESTERHILL ROAD, BISHOPBRIGGS, GLASGOW, G64 2QT,
|
Company Registration Number
SC000934
Private Limited Company
Active |
Company Name | |
---|---|
WILLIAM COLLINS SONS & COMPANY LIMITED | |
Legal Registered Office | |
103 WESTERHILL ROAD BISHOPBRIGGS GLASGOW G64 2QT Other companies in G64 | |
Company Number | SC000934 | |
---|---|---|
Company ID Number | SC000934 | |
Date formed | 1880-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 20:46:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON DOWSON-COLLINS |
||
DAVID PETER ALFORD |
||
SIMON DOWSON-COLLINS |
||
CHARLES GEORGE MARINER REDMAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDMUND ALEXANDER KIELBASIEWICZ |
Company Secretary | ||
EDMUND ALEXANDER KIELBASIEWICZ |
Director | ||
SIMON MARTIN JOHNSON |
Director | ||
VICTORIA BARNSLEY |
Director | ||
KEITH HOWARD PERCIVAL MULLOCK |
Director | ||
KEITH RUPERT MURDOCH |
Director | ||
PATRIC GEORGE STEPHEN DUFFY |
Company Secretary | ||
GLENN DAGNES |
Director | ||
JOHN ANDREW MAIN BAILLIE |
Director | ||
ADRIAN CHARLES LAING |
Company Secretary | ||
LESLIE THOMAS RICHARD HIGGINS |
Director | ||
EDWARD BELL |
Director | ||
DOUGLAS ERNEST SLOWMAN |
Company Secretary | ||
DAVID HOUSTON |
Director | ||
GEORGE CRAIG |
Director | ||
PETER ANTHONY WINSLOW |
Director | ||
JOHN CALDER MCALPINE |
Director | ||
ANDREW HALDANE |
Director | ||
TERENCE JAMES KITSON |
Director | ||
DOUGLAS ERNEST SLOWMAN |
Director | ||
ANDREW TOWART CRAIG FYFE |
Company Secretary | ||
SONIA LAND |
Director | ||
TERENCE JAMES KITSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED | Director | 2017-01-01 | CURRENT | 1973-06-15 | Active | |
POLLOKSHIELDS PRINTING SERVICES, LIMITED | Director | 2016-12-01 | CURRENT | 1951-04-13 | Active - Proposal to Strike off | |
DOLPHIN BOOK CLUB LIMITED | Director | 2016-12-01 | CURRENT | 1961-10-27 | Active | |
FOURTH ESTATE LIMITED | Director | 2016-12-01 | CURRENT | 1983-11-01 | Active | |
NEWS CORPORATE SERVICES UK LIMITED | Director | 2016-12-01 | CURRENT | 2013-08-21 | Active | |
COBUILD LIMITED | Director | 2016-12-01 | CURRENT | 1986-07-31 | Active | |
LETTS EDUCATIONAL LIMITED | Director | 2016-12-01 | CURRENT | 1991-02-18 | Active | |
HARLEQUIN ENTERPRISES UK LIMITED | Director | 2016-12-01 | CURRENT | 1994-08-19 | Active | |
BOOKARMY LTD | Director | 2016-12-01 | CURRENT | 2008-09-29 | Active - Proposal to Strike off | |
HARPERCOLLINS PUBLISHERS LIMITED | Director | 2016-12-01 | CURRENT | 1949-11-29 | Active | |
LECKIE & LECKIE LIMITED | Director | 2016-12-01 | CURRENT | 1999-07-21 | Active | |
THORSONS PUBLISHERS LIMITED | Director | 2016-12-01 | CURRENT | 1963-04-16 | Active | |
UNWIN HYMAN LIMITED | Director | 2016-12-01 | CURRENT | 1986-07-04 | Active | |
TIMES BOOKS LIMITED | Director | 2016-12-01 | CURRENT | 1989-01-30 | Active | |
WILLIAM COLLINS INTERNATIONAL LIMITED | Director | 2016-12-01 | CURRENT | 1946-06-14 | Active | |
THORSONS PUBLISHING GROUP LIMITED | Director | 2016-12-01 | CURRENT | 1930-06-02 | Active | |
TIMES BOOKS GROUP LIMITED | Director | 2016-12-01 | CURRENT | 1976-09-17 | Active | |
MILLS & BOON LIMITED | Director | 2016-12-01 | CURRENT | 1947-03-24 | Active | |
MARSHALL PICKERING HOLDINGS LIMITED | Director | 2016-12-01 | CURRENT | 1981-08-11 | Active | |
HARLEQUIN (UK) LIMITED | Director | 2016-12-01 | CURRENT | 1908-11-28 | Active | |
GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED | Director | 2016-12-01 | CURRENT | 1914-08-04 | Active | |
COLLINS BARTHOLOMEW LIMITED | Director | 2016-12-01 | CURRENT | 1975-07-04 | Active | |
TOPTRACK LEARNING LTD | Director | 2016-11-10 | CURRENT | 2009-02-24 | Active | |
TOPTRACK LEARNING LTD | Director | 2016-11-10 | CURRENT | 2009-02-24 | Active | |
HARLEQUIN ENTERPRISES UK LIMITED | Director | 2015-07-02 | CURRENT | 1994-08-19 | Active | |
MILLS & BOON LIMITED | Director | 2015-07-02 | CURRENT | 1947-03-24 | Active | |
HARLEQUIN (UK) LIMITED | Director | 2015-07-02 | CURRENT | 1908-11-28 | Active | |
ALTERNATIVE THEATRE COMPANY LIMITED | Director | 2015-06-30 | CURRENT | 1975-08-06 | Active | |
POLLOKSHIELDS PRINTING SERVICES, LIMITED | Director | 2014-10-22 | CURRENT | 1951-04-13 | Active - Proposal to Strike off | |
DOLPHIN BOOK CLUB LIMITED | Director | 2014-10-22 | CURRENT | 1961-10-27 | Active | |
FOURTH ESTATE LIMITED | Director | 2014-10-22 | CURRENT | 1983-11-01 | Active | |
NEWS CORPORATE SERVICES UK LIMITED | Director | 2014-10-22 | CURRENT | 2013-08-21 | Active | |
COBUILD LIMITED | Director | 2014-10-22 | CURRENT | 1986-07-31 | Active | |
LETTS EDUCATIONAL LIMITED | Director | 2014-10-22 | CURRENT | 1991-02-18 | Active | |
BOOKARMY LTD | Director | 2014-10-22 | CURRENT | 2008-09-29 | Active - Proposal to Strike off | |
HARPERCOLLINS PUBLISHERS LIMITED | Director | 2014-10-22 | CURRENT | 1949-11-29 | Active | |
LECKIE & LECKIE LIMITED | Director | 2014-10-22 | CURRENT | 1999-07-21 | Active | |
THORSONS PUBLISHERS LIMITED | Director | 2014-10-22 | CURRENT | 1963-04-16 | Active | |
UNWIN HYMAN LIMITED | Director | 2014-10-22 | CURRENT | 1986-07-04 | Active | |
TIMES BOOKS LIMITED | Director | 2014-10-22 | CURRENT | 1989-01-30 | Active | |
WILLIAM COLLINS INTERNATIONAL LIMITED | Director | 2014-10-22 | CURRENT | 1946-06-14 | Active | |
THORSONS PUBLISHING GROUP LIMITED | Director | 2014-10-22 | CURRENT | 1930-06-02 | Active | |
TIMES BOOKS GROUP LIMITED | Director | 2014-10-22 | CURRENT | 1976-09-17 | Active | |
MARSHALL PICKERING HOLDINGS LIMITED | Director | 2014-10-22 | CURRENT | 1981-08-11 | Active | |
GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED | Director | 2014-10-22 | CURRENT | 1914-08-04 | Active | |
COLLINS BARTHOLOMEW LIMITED | Director | 2014-10-22 | CURRENT | 1975-07-04 | Active | |
HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED | Director | 2013-01-16 | CURRENT | 1973-06-15 | Active | |
TOPTRACK LEARNING LTD | Director | 2016-11-10 | CURRENT | 2009-02-24 | Active | |
HARLEQUIN ENTERPRISES UK LIMITED | Director | 2015-07-02 | CURRENT | 1994-08-19 | Active | |
MILLS & BOON LIMITED | Director | 2015-07-02 | CURRENT | 1947-03-24 | Active | |
HARLEQUIN (UK) LIMITED | Director | 2015-07-02 | CURRENT | 1908-11-28 | Active | |
POLLOKSHIELDS PRINTING SERVICES, LIMITED | Director | 2013-10-01 | CURRENT | 1951-04-13 | Active - Proposal to Strike off | |
DOLPHIN BOOK CLUB LIMITED | Director | 2013-10-01 | CURRENT | 1961-10-27 | Active | |
FOURTH ESTATE LIMITED | Director | 2013-10-01 | CURRENT | 1983-11-01 | Active | |
COBUILD LIMITED | Director | 2013-10-01 | CURRENT | 1986-07-31 | Active | |
HARPERCOLLINS (UK) | Director | 2013-10-01 | CURRENT | 1989-05-05 | Active | |
LETTS EDUCATIONAL LIMITED | Director | 2013-10-01 | CURRENT | 1991-02-18 | Active | |
BOOKARMY LTD | Director | 2013-10-01 | CURRENT | 2008-09-29 | Active - Proposal to Strike off | |
HARPERCOLLINS PUBLISHERS LIMITED | Director | 2013-10-01 | CURRENT | 1949-11-29 | Active | |
LECKIE & LECKIE LIMITED | Director | 2013-10-01 | CURRENT | 1999-07-21 | Active | |
THORSONS PUBLISHERS LIMITED | Director | 2013-10-01 | CURRENT | 1963-04-16 | Active | |
UNWIN HYMAN LIMITED | Director | 2013-10-01 | CURRENT | 1986-07-04 | Active | |
TIMES BOOKS LIMITED | Director | 2013-10-01 | CURRENT | 1989-01-30 | Active | |
WILLIAM COLLINS INTERNATIONAL LIMITED | Director | 2013-10-01 | CURRENT | 1946-06-14 | Active | |
THORSONS PUBLISHING GROUP LIMITED | Director | 2013-10-01 | CURRENT | 1930-06-02 | Active | |
TIMES BOOKS GROUP LIMITED | Director | 2013-10-01 | CURRENT | 1976-09-17 | Active | |
MARSHALL PICKERING HOLDINGS LIMITED | Director | 2013-10-01 | CURRENT | 1981-08-11 | Active | |
GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED | Director | 2013-10-01 | CURRENT | 1914-08-04 | Active | |
COLLINS BARTHOLOMEW LIMITED | Director | 2013-10-01 | CURRENT | 1975-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID PETER ALFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND ALEXANDER KIELBASIEWICZ | |
AP03 | Appointment of Mr Simon Dowson-Collins as company secretary on 2016-12-01 | |
TM02 | Termination of appointment of Edmund Alexander Kielbasiewicz on 2016-12-01 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 344000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 344000 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE MARINER REDMAYNE / 16/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 16/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWSON-COLLINS / 16/01/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR EDMUND ALEXANDER KIELBASIEWICZ on 2015-01-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR SIMON DOWSON-COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN JOHNSON | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 344000 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR CHARLES GEORGE REDMAYNE | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARNSLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MULLOCK | |
AR01 | 02/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 02/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 02/09/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MURDOCH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUPERT MURDOCH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BARNSLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWARD PERCIVAL MULLOCK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BARNSLEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 01/10/2009 | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EDMUND KIELBASIEWICZ / 01/07/2009 | |
288a | SECRETARY APPOINTED MR EDMUND ALEXANDER KIELBASIEWICZ | |
288b | APPOINTMENT TERMINATED SECRETARY PATRIC DUFFY | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MULLOCK / 29/01/2007 | |
RES13 | POTENTIAL CONFLICT SITUATION 30/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR GLENN DAGNES | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/09/02 | |
363s | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
Return made up to 01/09/93; full list of members | ||
Director resigned;new director appointed | ||
Return made up to 30/08/92; full list of members | ||
Director resigned | ||
Resolutions passed:<ul><li>Special resolution passed</ul> | ||
FULL ACCOUNTS MADE UP TO 30/06/91 | ||
Resolutions passed:<ul><li>Special resolution passed</ul> | ||
Director resigned | ||
Resolutions passed:<ul><li>Special resolution passed</ul> | ||
Resolutions passed:<ul><li>Special resolution passed</ul> | ||
Declaration of assistance for shares acquisition | ||
Resolutions passed:<ul><li>Elective resolution passed</ul> | ||
Return made up to 30/08/91; full list of members | ||
New director appointed | ||
Secretary resigned;new secretary appointed | ||
Return made up to 01/09/90; full list of members | ||
New director appointed | ||
Accounting reference date extended from 27/06 to 30/06 | ||
New director appointed | ||
Director resigned | ||
Partic of mort/charge 13236 | ||
Accounting reference date extended from 27/12 to 27/06 | ||
New director appointed | ||
Declaration of assistance for shares acquisition | ||
Director resigned | ||
Return made up to 02/06/89; full list of members | ||
Partic of mort/charge 8140 | ||
Resolutions passed:<ul><li>Ordinary resolution</ul> | ||
Declaration of assistance for shares acquisition | ||
Director resigned | ||
Director resigned | ||
New director appointed | ||
New director appointed | ||
New director appointed | ||
New director appointed | ||
Director resigned | ||
New director appointed | ||
Return made up to 02/06/88; full list of members | ||
Accounts made up to 1987-12-27 | ||
Director resigned | ||
New director appointed | ||
New director appointed | ||
Return made up to 12/06/87; full list of members | ||
Accounts made up to 1986-02-28 | ||
Director resigned |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AGREEMENT AND PLEDGE OF SHARES CREATING FLOATING CHARGE | Satisfied | MANUFACTURERS HANOVER LTD | |
AGREEMENT AND PLEDGE OF SHARES INCLUDING FLOATING CHARGE | Partially Satisfied | MANUFACTURERS HANOVER LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM COLLINS SONS & COMPANY LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | ALAN GARNER LIMITED | 1978-11-06 | Outstanding |
AGREEMENT FOR RENTAL DEPOSIT | CAIRNSEA INVESTMENTS LIMITED | 2000-03-25 | Outstanding |
We have found 2 mortgage charges which are owed to WILLIAM COLLINS SONS & COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WILLIAM COLLINS SONS & COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |