General information

Name:

Coltart Earley Ltd

Office Address:

559 Sauchiehall Street G3 7PQ Glasgow

Number: SC210451

Incorporation date: 2000-08-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coltart Earley Limited with the registration number SC210451 has been a part of the business world for 24 years. This Private Limited Company can be found at 559 Sauchiehall Street, in Glasgow and its postal code is G3 7PQ. The firm changed its business name two times. Before 2002 it has been working on providing the services it specializes in as Coltart & Earley but currently it is listed under the business name Coltart Earley Limited. The enterprise's registered with SIC code 71111, that means Architectural activities. Coltart Earley Ltd released its latest accounts for the financial period up to 30th April 2022. The firm's latest confirmation statement was released on 30th August 2023.

The company owes its well established position on the market and constant development to two directors, specifically William C. and John E., who have been leading it since October 2000. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skillset of John E. as a secretary since 2000.

  • Previous company's names
  • Coltart Earley Limited 2002-05-01
  • Coltart & Earley Limited 2000-10-20
  • Morbish 8 Limited 2000-08-30

Financial data based on annual reports

Company staff

William C.

Role: Director

Appointed: 10 October 2000

Latest update: 31 December 2023

John E.

Role: Director

Appointed: 10 October 2000

Latest update: 31 December 2023

John E.

Role: Secretary

Appointed: 10 October 2000

Latest update: 31 December 2023

People with significant control

Executives who control the firm include: William C. owns 1/2 or less of company shares. John E. owns 1/2 or less of company shares.

William C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 21 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 21 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

11 Clairmont Gardens

Post code:

G3 7LW

City / Town:

Glasgow

HQ address,
2013

Address:

11 Clairmont Gardens

Post code:

G3 7LW

City / Town:

Glasgow

HQ address,
2014

Address:

11 Clairmont Gardens

Post code:

G3 7LW

City / Town:

Glasgow

HQ address,
2015

Address:

11 Clairmont Gardens

Post code:

G3 7LW

City / Town:

Glasgow

HQ address,
2016

Address:

11 Clairmont Gardens

Post code:

G3 7LW

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
23
Company Age

Closest Companies - by postcode