Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GEORGE COLLIAR LTD
Company Information for

GEORGE COLLIAR LTD

THOMANEAN MILNATHORT, KINROSS, KY13 0RF,
Company Registration Number
SC068901
Private Limited Company
Active

Company Overview

About George Colliar Ltd
GEORGE COLLIAR LTD was founded on 1979-07-24 and has its registered office in . The organisation's status is listed as "Active". George Colliar Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEORGE COLLIAR LTD
 
Legal Registered Office
THOMANEAN MILNATHORT
KINROSS
KY13 0RF
Other companies in KY13
 
Telephone01577 863173
 
Filing Information
Company Number SC068901
Company ID Number SC068901
Date formed 1979-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB345113388  
Last Datalog update: 2024-04-06 16:21:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE COLLIAR LTD
Is this data useful to you?
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.

Company Officers of GEORGE COLLIAR LTD

Current Directors
Officer Role Date Appointed
CATHERINE ANNE MACLEOD THOMSON
Company Secretary 2017-04-25
DOUGLAS JAMES HARLEY
Director 1996-02-01
JAMES MILLAR HARLEY
Director 1988-09-01
JAMES SCOTT SPENCE
Director 2017-11-29
ALASTAIR JAMES THOMSON
Director 2017-11-15
DUNCAN GEORGE WHYTE
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM SNEDDON
Director 2005-04-01 2017-11-15
ALAN DAVID HUTCHISON CHALMERS
Company Secretary 2014-10-27 2017-02-24
DOUGLAS JAMES HARLEY
Company Secretary 1996-02-01 2014-10-27
GEORGE HENDERSON COLLIAR
Director 1987-12-31 2005-10-14
IAN ALEXANDER WILLIAM HARLEY
Company Secretary 1990-06-01 1996-01-31
IAN ALEXANDER WILLIAM HARLEY
Director 1990-06-01 1996-01-31
BRIAN NICHOLLS
Director 1988-03-30 1990-10-31
IRENE J COLLIAR
Company Secretary 1987-12-31 1990-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES HARLEY UK PULSES LTD Director 2016-03-07 CURRENT 2016-03-07 Active
DOUGLAS JAMES HARLEY BRITISH SOCIETY OF PLANT BREEDERS LIMITED(THE) Director 2014-05-22 CURRENT 1966-04-13 Active
DOUGLAS JAMES HARLEY BIPO LIMITED Director 2012-06-01 CURRENT 2007-03-05 Active
DOUGLAS JAMES HARLEY SENOVA LIMITED Director 2006-08-31 CURRENT 1981-09-09 Active
DOUGLAS JAMES HARLEY CYGNET POTATO BREEDERS LTD. Director 1999-07-28 CURRENT 1997-06-12 Active
DOUGLAS JAMES HARLEY KIRKFORTHAR POTATO CO. LIMITED Director 1996-02-01 CURRENT 1969-12-19 Active - Proposal to Strike off
DOUGLAS JAMES HARLEY CYGNET PEP LIMITED Director 1996-02-01 CURRENT 1977-03-07 Active
DOUGLAS JAMES HARLEY GENTECH PROPAGATION LTD. Director 1996-02-01 CURRENT 1988-08-17 Active
DOUGLAS JAMES HARLEY ALEXANDER HARLEY SEEDS LIMITED Director 1995-01-17 CURRENT 1978-08-21 Active
DOUGLAS JAMES HARLEY ALEXANDER HARLEY SEEDS (MILNATHORT) LIMITED Director 1991-10-31 CURRENT 1989-05-09 Active
JAMES MILLAR HARLEY CYGNET POTATO BREEDERS LTD. Director 1997-07-04 CURRENT 1997-06-12 Active
JAMES MILLAR HARLEY ALEXANDER HARLEY SEEDS (MILNATHORT) LIMITED Director 1991-10-31 CURRENT 1989-05-09 Active
JAMES MILLAR HARLEY GENTECH PROPAGATION LTD. Director 1989-11-28 CURRENT 1988-08-17 Active
JAMES MILLAR HARLEY KIRKFORTHAR POTATO CO. LIMITED Director 1988-12-31 CURRENT 1969-12-19 Active - Proposal to Strike off
JAMES MILLAR HARLEY ALEXANDER HARLEY SEEDS LIMITED Director 1988-12-31 CURRENT 1978-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-21APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES THOMSON
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-21TM02Termination of appointment of Catherine Anne Macleod Thomson on 2022-01-31
2022-02-21AP03Appointment of Mr Graeme Coulter as company secretary on 2022-02-01
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-03-23AA01Current accounting period extended from 31/05/21 TO 30/06/21
2021-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLAR HARLEY
2019-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-06AP01DIRECTOR APPOINTED MR JAMES SCOTT SPENCE
2017-11-22AP01DIRECTOR APPOINTED MR ALASTAIR JAMES THOMSON
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SNEDDON
2017-11-15AP01DIRECTOR APPOINTED MR DUNCAN GEORGE WHYTE
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-28AP03Appointment of Mrs Catherine Anne Macleod Thomson as company secretary on 2017-04-25
2017-03-27TM02Termination of appointment of Alan David Hutchison Chalmers on 2017-02-24
2017-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 50008
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 50008
2015-11-24AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 50008
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-30TM02Termination of appointment of Douglas James Harley on 2014-10-27
2014-10-30AP03Appointment of Mr Alan David Hutchison Chalmers as company secretary on 2014-10-27
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 0689010004
2014-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 50008
2013-11-07AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-07CH01Director's details changed for William Sneddon on 2012-06-01
2013-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2012-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-11-08AR0131/10/11 FULL LIST
2011-06-22RP04SECOND FILING WITH MUD 31/10/10 FOR FORM AR01
2011-06-22ANNOTATIONClarification
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-11AR0131/10/10 FULL LIST
2010-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-10AR0131/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SNEDDON / 16/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES HARLEY / 16/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS JAMES HARLEY / 16/10/2009
2009-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-11-27363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-07AUDAUDITOR'S RESIGNATION
2007-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-11-27363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-14363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-15363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-12-15288bDIRECTOR RESIGNED
2005-04-08288aNEW DIRECTOR APPOINTED
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-11-11363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-11-18363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-11-02363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-02363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/00
2000-11-07363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-19410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/99
1999-11-08363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-17363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-11-24363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1996-10-31363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-04288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-13363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-10-20SRES13CONVERT SHARES 14/08/95
1994-11-10363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-02-21ELRESS366A DISP HOLDING AGM 01/02/94
1994-02-21ELRESS386 DISP APP AUDS 01/02/94
1993-12-13363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1992-11-17363sRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1991-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28120 - Manufacture of fluid power equipment

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77310 - Renting and leasing of agricultural machinery and equipment

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0031186 Active Licenced property: BALADO MIDDLE BALADO KINROSS GB KY13 0NH. Correspondance address: BALADO MIDDLE BALADO KINROSS GB KY13 0NH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE COLLIAR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-28 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2000-01-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-06-30

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 GEORGE COLLIAR LTD

Intangible Assets
Patents
We have not found any records of GEORGE COLLIAR LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GEORGE COLLIAR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE COLLIAR LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28120 - Manufacture of fluid power equipment) as GEORGE COLLIAR LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GEORGE COLLIAR LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE COLLIAR LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE COLLIAR LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.