Company NameCollinson Ceramics (Scotland) Limited
Company StatusActive
Company Number02227816
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 1 month ago)
Previous NameShowbright Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John David Campbell
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(25 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address31 Roseburn Street
Edinburgh
EH12 5PE
Scotland
Secretary NameMs Jennifer Kelly Cairns
StatusCurrent
Appointed10 February 2014(25 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address31 Roseburn Street
Edinburgh
Midlothian
EH12 5PE
Scotland
Director NameMr Andrew George Turnbull
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Robin James Corkhill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(35 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleOperations Director
Country of ResidenceScotland
Correspondence Address31 Roseburn Street
Edinburgh
EH12 5PE
Scotland
Director NameMrs Gillian Inglis Montgomery
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(35 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSales Marketing Director
Country of ResidenceScotland
Correspondence Address31 Roseburn Street
Edinburgh
EH12 5PE
Scotland
Director NameJennifer Caroline Campbell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(36 years after company formation)
Appointment Duration3 weeks, 2 days
RoleFreelance Copywriter
Country of ResidenceScotland
Correspondence Address31 Roseburn Street
Edinburgh
EH12 5PE
Scotland
Director NameMr Brian Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 09 January 2015)
RoleDistributor Of Ceramic Tiles
Country of ResidenceUnited Kingdom
Correspondence Address31 Roseburn Street
Edinburgh
EH12 5PE
Scotland
Director NameMr Peter David Campbell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 6 months after company formation)
Appointment Duration30 years, 7 months (resigned 15 April 2022)
RoleDistributor Of Ceramic Tiles
Country of ResidenceScotland
Correspondence Address31 Roseburn Street
Edinburgh
EH12 5PE
Scotland
Secretary NameMrs Dorothy Dunn
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address84 Caroline Terrace
Edinburgh
Midlothian
EH12 8QU
Scotland
Director NameMr Alan Robert Mortimer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(9 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 August 2010)
RoleArchitectural Advisor
Country of ResidenceScotland
Correspondence Address136 South Street
Greenock
PA16 8TD
Scotland
Secretary NameStewart Pace
NationalityBritish
StatusResigned
Appointed25 October 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address122 Kingsknowe Road North
Edinburgh
Midlothian
EH14 2DZ
Scotland
Secretary NameMr Peter David Campbell
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 11 months after company formation)
Appointment Duration11 years (resigned 10 February 2014)
RoleCompany Director
Correspondence Address1 Rhynd Road
Perth
PH2 8PT
Scotland
Director NameMr Kevin Martin Riley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(25 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence Address31 Roseburn Street
Edinburgh
EH12 5PE
Scotland
Director NameMr Stewart Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(25 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 September 2023)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address31 Roseburn Street
Edinburgh
EH12 5PE
Scotland
Director NameMr Greig Paterson Denham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Roseburn Street
Edinburgh
EH12 5PE
Scotland
Director NameMr Stephen Wilson
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 2023)
RoleSales Director
Country of ResidenceScotland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Contact

Websitecollinson-ceramics.co.uk
Email address[email protected]
Telephone0131 3133577
Telephone regionEdinburgh

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

42k at £1Peter Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£956,171
Cash£363,131
Current Liabilities£1,012,574

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Charges

19 May 1993Delivered 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 1988Delivered 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

Filing History

24 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
10 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2021Memorandum and Articles of Association (12 pages)
10 January 2021Statement of company's objects (2 pages)
31 December 2020Cessation of Peter David Campbell as a person with significant control on 16 December 2020 (1 page)
31 December 2020Notification of Collinson Ceramics Holdings Limited as a person with significant control on 16 December 2020 (2 pages)
1 October 2020Appointment of Mr Andrew George Turnbull as a director on 1 October 2020 (2 pages)
1 October 2020Appointment of Mr Stephen Wilson as a director on 1 October 2020 (2 pages)
1 September 2020Termination of appointment of Greig Paterson Denham as a director on 21 July 2020 (1 page)
1 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 August 2020Registered 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 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
11 October 2019Change of share class name or designation (2 pages)
30 August 2019Confirmation statement made on 22 August 2019 with updates (3 pages)
6 May 2019Appointment of Mr Greig Denham as a director on 3 May 2019 (2 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
11 October 2018Termination of appointment of Kevin Martin Riley as a director on 11 October 2018 (1 page)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
28 January 2016Satisfaction of charge 2 in full (6 pages)
28 January 2016Satisfaction of charge 2 in full (6 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 42,000
(7 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 42,000
(7 pages)
2 February 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 42,000
(4 pages)
2 February 2015Purchase of own shares. (3 pages)
2 February 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 42,000
(4 pages)
2 February 2015Purchase of own shares. (3 pages)
2 February 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 42,000
(4 pages)
12 January 2015Termination of appointment of Brian Smith as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Brian Smith as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Brian Smith as a director on 9 January 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 60,000
(8 pages)
19 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 60,000
(8 pages)
13 March 2014Appointment of Mr John David Campbell as a director (2 pages)
13 March 2014Appointment of Mr Kevin Martin Riley as a director (2 pages)
13 March 2014Appointment of Mr John David Campbell as a director (2 pages)
13 March 2014Appointment of Ms Jennifer Kelly Cairns as a secretary (2 pages)
13 March 2014Appointment of Mr Stewart Wilson as a director (2 pages)
13 March 2014Termination of appointment of Peter Campbell as a secretary (1 page)
13 March 2014Appointment of Mr Kevin Martin Riley as a director (2 pages)
13 March 2014Termination of appointment of Peter Campbell as a secretary (1 page)
13 March 2014Appointment of Mr Stewart Wilson as a director (2 pages)
13 March 2014Appointment of Ms Jennifer Kelly Cairns as a secretary (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 60,000
(5 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 60,000
(5 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
26 August 2011Registered office address changed from St Paul's House Warwick Lane London EC4P 4BN on 26 August 2011 (1 page)
26 August 2011Registered office address changed from St Paul's House Warwick Lane London EC4P 4BN on 26 August 2011 (1 page)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
15 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
7 September 2010Termination of appointment of Alan Mortimer as a director (1 page)
7 September 2010Termination of appointment of Alan Mortimer as a director (1 page)
31 August 2010Director's details changed for Mr Peter Campbell on 31 August 2010 (2 pages)
31 August 2010Termination of appointment of Alan Mortimer as a director (1 page)
31 August 2010Director's details changed for Mr Brian Smith on 31 August 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Peter David Campbell on 31 August 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Peter David Campbell on 31 August 2010 (2 pages)
31 August 2010Termination of appointment of Alan Mortimer as a director (1 page)
31 August 2010Director's details changed for Mr Peter Campbell on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Brian Smith on 31 August 2010 (2 pages)
17 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
7 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
7 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
5 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
5 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
7 October 2008Return made up to 22/08/08; no change of members (7 pages)
7 October 2008Return made up to 22/08/08; no change of members (7 pages)
17 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
17 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
13 September 2007Return made up to 22/08/07; no change of members (7 pages)
13 September 2007Return made up to 22/08/07; no change of members (7 pages)
6 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
6 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
1 September 2006Return made up to 22/08/06; full list of members (7 pages)
1 September 2006Return made up to 22/08/06; full list of members (7 pages)
29 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
29 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
1 September 2005Return made up to 22/08/05; full list of members (7 pages)
1 September 2005Return made up to 22/08/05; full list of members (7 pages)
22 September 2004Full accounts made up to 30 April 2004 (15 pages)
22 September 2004Full accounts made up to 30 April 2004 (15 pages)
24 August 2004Return made up to 22/08/04; full list of members (7 pages)
24 August 2004Return made up to 22/08/04; full list of members (7 pages)
9 September 2003Full accounts made up to 30 April 2003 (15 pages)
9 September 2003Full accounts made up to 30 April 2003 (15 pages)
4 September 2003Return made up to 22/08/03; full list of members (8 pages)
4 September 2003Return made up to 22/08/03; full list of members (8 pages)
30 July 2003Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
30 July 2003Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
2 June 2003Accounts for a small company made up to 30 April 2002 (6 pages)
2 June 2003Accounts for a small company made up to 30 April 2002 (6 pages)
13 May 2002Full accounts made up to 30 April 2001 (16 pages)
13 May 2002Full accounts made up to 30 April 2001 (16 pages)
8 January 2002Return made up to 22/08/01; full list of members (7 pages)
8 January 2002Return made up to 22/08/01; full list of members (7 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
14 September 2000Full accounts made up to 30 April 2000 (16 pages)
14 September 2000Full accounts made up to 30 April 2000 (16 pages)
11 September 2000Return made up to 22/08/00; full list of members (7 pages)
11 September 2000Return made up to 22/08/00; full list of members (7 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 September 1999Return made up to 22/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 September 1999Return made up to 22/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 September 1998Return made up to 22/08/98; full list of members (6 pages)
21 September 1998Return made up to 22/08/98; full list of members (6 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
29 September 1996Return made up to 22/08/96; no change of members (4 pages)
29 September 1996Return made up to 22/08/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
10 May 1988Memorandum and Articles of Association (10 pages)
10 May 1988Memorandum and Articles of Association (10 pages)
25 April 1988Company name changed showbright LIMITED\certificate issued on 26/04/88 (2 pages)
25 April 1988Company name changed showbright LIMITED\certificate issued on 26/04/88 (2 pages)
7 March 1988Incorporation (9 pages)
7 March 1988Incorporation (9 pages)