Edinburgh
EH12 5PE
Scotland
Secretary Name | Ms Jennifer Kelly Cairns |
---|---|
Status | Current |
Appointed | 10 February 2014(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 31 Roseburn Street Edinburgh Midlothian EH12 5PE Scotland |
Director Name | Mr Andrew George Turnbull |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Robin James Corkhill |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(35 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 31 Roseburn Street Edinburgh EH12 5PE Scotland |
Director Name | Mrs Gillian Inglis Montgomery |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(35 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Sales Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 31 Roseburn Street Edinburgh EH12 5PE Scotland |
Director Name | Jennifer Caroline Campbell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(36 years after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Freelance Copywriter |
Country of Residence | Scotland |
Correspondence Address | 31 Roseburn Street Edinburgh EH12 5PE Scotland |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 09 January 2015) |
Role | Distributor Of Ceramic Tiles |
Country of Residence | United Kingdom |
Correspondence Address | 31 Roseburn Street Edinburgh EH12 5PE Scotland |
Director Name | Mr Peter David Campbell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 15 April 2022) |
Role | Distributor Of Ceramic Tiles |
Country of Residence | Scotland |
Correspondence Address | 31 Roseburn Street Edinburgh EH12 5PE Scotland |
Secretary Name | Mrs Dorothy Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 84 Caroline Terrace Edinburgh Midlothian EH12 8QU Scotland |
Director Name | Mr Alan Robert Mortimer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 August 2010) |
Role | Architectural Advisor |
Country of Residence | Scotland |
Correspondence Address | 136 South Street Greenock PA16 8TD Scotland |
Secretary Name | Stewart Pace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 122 Kingsknowe Road North Edinburgh Midlothian EH14 2DZ Scotland |
Secretary Name | Mr Peter David Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(14 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 10 February 2014) |
Role | Company Director |
Correspondence Address | 1 Rhynd Road Perth PH2 8PT Scotland |
Director Name | Mr Kevin Martin Riley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 31 Roseburn Street Edinburgh EH12 5PE Scotland |
Director Name | Mr Stewart Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 September 2023) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Roseburn Street Edinburgh EH12 5PE Scotland |
Director Name | Mr Greig Paterson Denham |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Roseburn Street Edinburgh EH12 5PE Scotland |
Director Name | Mr Stephen Wilson |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 2023) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Website | collinson-ceramics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3133577 |
Telephone region | Edinburgh |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
42k at £1 | Peter Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £956,171 |
Cash | £363,131 |
Current Liabilities | £1,012,574 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
19 May 1993 | Delivered on: 3 June 1993 Satisfied on: 28 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 31B roseburn street edinburgh. Fully Satisfied |
---|---|
21 November 1988 | Delivered on: 29 November 1988 Satisfied on: 16 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
10 January 2021 | Resolutions
|
10 January 2021 | Memorandum and Articles of Association (12 pages) |
10 January 2021 | Statement of company's objects (2 pages) |
31 December 2020 | Cessation of Peter David Campbell as a person with significant control on 16 December 2020 (1 page) |
31 December 2020 | Notification of Collinson Ceramics Holdings Limited as a person with significant control on 16 December 2020 (2 pages) |
1 October 2020 | Appointment of Mr Andrew George Turnbull as a director on 1 October 2020 (2 pages) |
1 October 2020 | Appointment of Mr Stephen Wilson as a director on 1 October 2020 (2 pages) |
1 September 2020 | Termination of appointment of Greig Paterson Denham as a director on 21 July 2020 (1 page) |
1 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
27 August 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 27 August 2020 (1 page) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 October 2019 | Change of share class name or designation (2 pages) |
30 August 2019 | Confirmation statement made on 22 August 2019 with updates (3 pages) |
6 May 2019 | Appointment of Mr Greig Denham as a director on 3 May 2019 (2 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
11 October 2018 | Termination of appointment of Kevin Martin Riley as a director on 11 October 2018 (1 page) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
28 January 2016 | Satisfaction of charge 2 in full (6 pages) |
28 January 2016 | Satisfaction of charge 2 in full (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 February 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
2 February 2015 | Purchase of own shares. (3 pages) |
2 February 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
2 February 2015 | Purchase of own shares. (3 pages) |
2 February 2015 | Cancellation of shares. Statement of capital on 9 January 2015
|
12 January 2015 | Termination of appointment of Brian Smith as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Brian Smith as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Brian Smith as a director on 9 January 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 March 2014 | Appointment of Mr John David Campbell as a director (2 pages) |
13 March 2014 | Appointment of Mr Kevin Martin Riley as a director (2 pages) |
13 March 2014 | Appointment of Mr John David Campbell as a director (2 pages) |
13 March 2014 | Appointment of Ms Jennifer Kelly Cairns as a secretary (2 pages) |
13 March 2014 | Appointment of Mr Stewart Wilson as a director (2 pages) |
13 March 2014 | Termination of appointment of Peter Campbell as a secretary (1 page) |
13 March 2014 | Appointment of Mr Kevin Martin Riley as a director (2 pages) |
13 March 2014 | Termination of appointment of Peter Campbell as a secretary (1 page) |
13 March 2014 | Appointment of Mr Stewart Wilson as a director (2 pages) |
13 March 2014 | Appointment of Ms Jennifer Kelly Cairns as a secretary (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Registered office address changed from St Paul's House Warwick Lane London EC4P 4BN on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from St Paul's House Warwick Lane London EC4P 4BN on 26 August 2011 (1 page) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
15 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
8 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Termination of appointment of Alan Mortimer as a director (1 page) |
7 September 2010 | Termination of appointment of Alan Mortimer as a director (1 page) |
31 August 2010 | Director's details changed for Mr Peter Campbell on 31 August 2010 (2 pages) |
31 August 2010 | Termination of appointment of Alan Mortimer as a director (1 page) |
31 August 2010 | Director's details changed for Mr Brian Smith on 31 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Peter David Campbell on 31 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Peter David Campbell on 31 August 2010 (2 pages) |
31 August 2010 | Termination of appointment of Alan Mortimer as a director (1 page) |
31 August 2010 | Director's details changed for Mr Peter Campbell on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Brian Smith on 31 August 2010 (2 pages) |
17 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
7 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
7 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
5 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
5 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
7 October 2008 | Return made up to 22/08/08; no change of members (7 pages) |
7 October 2008 | Return made up to 22/08/08; no change of members (7 pages) |
17 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
17 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
13 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
6 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
6 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
1 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
29 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
29 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
22 September 2004 | Full accounts made up to 30 April 2004 (15 pages) |
22 September 2004 | Full accounts made up to 30 April 2004 (15 pages) |
24 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 30 April 2003 (15 pages) |
9 September 2003 | Full accounts made up to 30 April 2003 (15 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
30 July 2003 | Return made up to 22/08/02; full list of members
|
30 July 2003 | Return made up to 22/08/02; full list of members
|
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
2 June 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 June 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
13 May 2002 | Full accounts made up to 30 April 2001 (16 pages) |
13 May 2002 | Full accounts made up to 30 April 2001 (16 pages) |
8 January 2002 | Return made up to 22/08/01; full list of members (7 pages) |
8 January 2002 | Return made up to 22/08/01; full list of members (7 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
14 September 2000 | Full accounts made up to 30 April 2000 (16 pages) |
14 September 2000 | Full accounts made up to 30 April 2000 (16 pages) |
11 September 2000 | Return made up to 22/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 22/08/00; full list of members (7 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 September 1999 | Return made up to 22/08/99; no change of members
|
16 September 1999 | Return made up to 22/08/99; no change of members
|
17 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
26 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
29 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
10 May 1988 | Memorandum and Articles of Association (10 pages) |
10 May 1988 | Memorandum and Articles of Association (10 pages) |
25 April 1988 | Company name changed showbright LIMITED\certificate issued on 26/04/88 (2 pages) |
25 April 1988 | Company name changed showbright LIMITED\certificate issued on 26/04/88 (2 pages) |
7 March 1988 | Incorporation (9 pages) |
7 March 1988 | Incorporation (9 pages) |