SCOTTISH COLLECTION LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3NZ

Company number 03237011
Status Active
Incorporation Date 13 August 1996
Company Type Private Limited Company
Address 39 GREAT RUSSELL STREET, LONDON, UNITED KINGDOM, WC1B 3NZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Registered office address changed from Altay House 869 High Road North Finchley London N12 8QA to 39 Great Russell Street London WC1B 3NZ on 21 March 2016. The most likely internet sites of SCOTTISH COLLECTION LIMITED are www.scottishcollection.co.uk, and www.scottish-collection.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and two months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Collection Limited is a Private Limited Company. The company registration number is 03237011. Scottish Collection Limited has been working since 13 August 1996. The present status of the company is Active. The registered address of Scottish Collection Limited is 39 Great Russell Street London United Kingdom Wc1b 3nz. The company`s financial liabilities are £861.08k. It is £134.44k against last year. The cash in hand is £83.96k. It is £9.27k against last year. And the total assets are £945.76k, which is £65.41k against last year. WANG, Mei Hu is a Secretary of the company. SHAMASH, Sabah is a Director of the company. WANG, Mei Hu is a Director of the company. Secretary SHAMASH, Sabah has been resigned. Secretary SHAMASH, Tikva has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GHAZAL, Said Joseph has been resigned. Director GHAZAL, Samir has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


scottish collection Key Finiance

LIABILITIES £861.08k
+18%
CASH £83.96k
+12%
TOTAL ASSETS £945.76k
+7%
All Financial Figures

Current Directors

Secretary
WANG, Mei Hu
Appointed Date: 11 August 2009

Director
SHAMASH, Sabah
Appointed Date: 13 August 1996
76 years old

Director
WANG, Mei Hu
Appointed Date: 22 May 2003
62 years old

Resigned Directors

Secretary
SHAMASH, Sabah
Resigned: 28 March 2001
Appointed Date: 13 August 1996

Secretary
SHAMASH, Tikva
Resigned: 11 August 2009
Appointed Date: 28 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 August 1996
Appointed Date: 13 August 1996

Director
GHAZAL, Said Joseph
Resigned: 28 March 2001
Appointed Date: 13 August 1996
77 years old

Director
GHAZAL, Samir
Resigned: 28 March 2001
Appointed Date: 13 August 1996
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 August 1996
Appointed Date: 13 August 1996

Persons With Significant Control

Sm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISH COLLECTION LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 13 August 2016 with updates
21 Mar 2016
Registered office address changed from Altay House 869 High Road North Finchley London N12 8QA to 39 Great Russell Street London WC1B 3NZ on 21 March 2016
21 Mar 2016
Secretary's details changed for Mrs Mei Hu Wang on 8 February 2016
21 Mar 2016
Director's details changed for Mrs Mei Hu Wang on 8 February 2016
...
... and 58 more events
19 Aug 1996
New secretary appointed
19 Aug 1996
Director resigned
19 Aug 1996
New director appointed
19 Aug 1996
New director appointed
13 Aug 1996
Incorporation

SCOTTISH COLLECTION LIMITED Charges

11 February 2015
Charge code 0323 7011 0003
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement premises at 39 great russell…
30 January 2015
Charge code 0323 7011 0002
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 May 2003
Rent deposit deed
Delivered: 8 May 2003
Status: Satisfied on 26 November 2013
Persons entitled: Lapid Developmentts Limited
Description: The sum from time to time in a deposit account. See the…