Background WavePink WaveYellow Wave

WILLIAM COLLINS SONS & COMPANY LIMITED (SC000934)

WILLIAM COLLINS SONS & COMPANY LIMITED (SC000934) is an active UK company. incorporated on 2 January 1880. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILLIAM COLLINS SONS & COMPANY LIMITED has been registered for 146 years. Current directors include ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna.

Company Number
SC000934
Status
active
Type
ltd
Incorporated
2 January 1880
Age
146 years
Address
1 Robroyston Gate, Glasgow, G33 1JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM COLLINS SONS & COMPANY LIMITED

WILLIAM COLLINS SONS & COMPANY LIMITED is an active company incorporated on 2 January 1880 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILLIAM COLLINS SONS & COMPANY LIMITED was registered 146 years ago.(SIC: 74990)

Status

active

Active since 146 years ago

Company No

SC000934

LTD Company

Age

146 Years

Incorporated 2 January 1880

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

WILLIAM COLLINS LIMITED
From: 2 January 1880To: 18 December 1984
Contact
Address

1 Robroyston Gate Robroyston Glasgow, G33 1JN,

Previous Addresses

103 Westerhill Road Bishopbriggs Glasgow G64 2QT
From: 2 January 1880To: 5 March 2025
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

DOWSON-COLLINS, Simon

Active
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 01 Dec 2016

ALFORD, David Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born May 1971
Director
Appointed 01 Dec 2016

DOWSON-COLLINS, Simon Richard Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born November 1963
Director
Appointed 22 Oct 2014

KELLY, Kathryn Susanna

Active
Robroyston Gate, GlasgowG33 1JN
Born August 1972
Director
Appointed 07 Oct 2025

DUFFY, Patric George Stephen

Resigned
32 Shelbury Road, LondonSE22 0NL
Secretary
Appointed 26 Jul 2001
Resigned 30 Jun 2009

FYFE, Andrew Towart Craig

Resigned
19 Broomfield Avenue, GlasgowG77 5HR
Secretary
Appointed N/A
Resigned 10 Dec 1990

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 30 Jun 2009
Resigned 01 Dec 2016

LAING, Adrian Charles

Resigned
1 Langbourne Avenue, HighgateN6 6AJ
Secretary
Appointed 01 Oct 1999
Resigned 13 Jul 2001

SLOWMAN, Douglas Ernest

Resigned
10 Kelvin View, GlasgowG64 4HQ
Secretary
Appointed 10 Dec 1990
Resigned 01 Oct 1999

BAILLIE, John Andrew Main

Resigned
Yew Cottage, StamfordPE9 4SN
Born November 1958
Director
Appointed 02 Oct 2001
Resigned 08 Jan 2006

BARNSLEY, Victoria

Resigned
Fulham Palace Road, LondonW6 8JB
Born March 1954
Director
Appointed 10 Jul 2000
Resigned 16 Aug 2013

BELL, Edward

Resigned
Courtways, OrpingtonBR6 8NG
Born August 1949
Director
Appointed 09 Aug 1993
Resigned 08 Feb 2000

CRAIG, George

Resigned
920 Greacen Point Road, New York10022
Born May 1940
Director
Appointed N/A
Resigned 15 Mar 1996

DAGNES, Glenn

Resigned
23 Long Ridge Road, Manhasset
Born October 1952
Director
Appointed 30 Sept 1998
Resigned 31 Aug 2008

HALDANE, Andrew

Resigned
6 Powburn Crescent, GlasgowG71 7SS
Born August 1936
Director
Appointed 26 Mar 1991
Resigned 25 Feb 1992

HIGGINS, Leslie Thomas Richard

Resigned
Greenleaves 9 Woodside Road, CobhamKT11 2QR
Born February 1953
Director
Appointed 28 Oct 1999
Resigned 14 Apr 2000

HOUSTON, David

Resigned
7 Chanctonbury Drive, SunningdaleSL5 9PJ
Born April 1953
Director
Appointed 26 Mar 1991
Resigned 30 Jan 1998

JOHNSON, Simon Martin

Resigned
Fulham Palace Road, LondonW6 8JB
Born December 1975
Director
Appointed 05 Oct 2012
Resigned 02 Oct 2014

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1960
Director
Appointed 08 Feb 2000
Resigned 01 Dec 2016

KITSON, Terence James

Resigned
8 Grafton Street, LondonW1X 3LA
Born March 1934
Director
Appointed 09 Apr 1990
Resigned 06 Dec 1991

KITSON, Terence James

Resigned
7 Wallaroy Road, SydneyFOREIGN
Born March 1934
Director
Appointed N/A
Resigned 15 Sept 1989

LAND, Sonia

Resigned
10 Homefield Road, LondonW4 2LN
Born January 1948
Director
Appointed N/A
Resigned 09 Apr 1990

MCALPINE, John Calder

Resigned
54 Marshall Grove, GlasgowML3 8NN
Born January 1948
Director
Appointed N/A
Resigned 09 Aug 1993

MULLOCK, Keith Howard Percival

Resigned
Fulham Palace Road, LondonW6 8JB
Born February 1960
Director
Appointed 09 Jan 2006
Resigned 05 Oct 2012

MURDOCH, Keith Rupert

Resigned
Fulham Palace Road, LondonW6 8JB
Born March 1931
Director
Appointed N/A
Resigned 04 Jan 2010

REDMAYNE, Charles George Mariner, Mr.

Resigned
London Bridge Street, LondonSE1 9GF
Born August 1966
Director
Appointed 01 Oct 2013
Resigned 07 Oct 2025

SLOWMAN, Douglas Ernest

Resigned
10 Kelvin View, GlasgowG64 4HQ
Born March 1944
Director
Appointed 01 Nov 1989
Resigned 06 Dec 1991

WINSLOW, Peter Anthony

Resigned
The Old Rectory, NorthamptonNN7 2QE
Born February 1953
Director
Appointed 22 Aug 1990
Resigned 30 Sept 1994

Persons with significant control

1

Westerhill Road, GlasgowG64 2QT

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
2 September 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
16 December 2008
288cChange of Particulars
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
363aAnnual Return
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
19 September 1997
363aAnnual Return
Legacy
19 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
9 September 1996
363aAnnual Return
Auditors Resignation Company
21 June 1996
AUDAUD
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
31 March 1996
288288
Legacy
31 October 1995
288288
Legacy
4 September 1995
363x363x
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 August 1994
363x363x
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
31 August 1993
363x363x
Legacy
19 August 1993
288288
Legacy
1 July 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
3 September 1992
363x363x
Legacy
9 March 1992
288288
Resolution
13 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Resolution
4 February 1992
RESOLUTIONSResolutions
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Resolution
9 January 1992
RESOLUTIONSResolutions
Resolution
9 January 1992
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Legacy
3 September 1991
363x363x
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
22 April 1991
419a(Scot)419a(Scot)
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
20 December 1990
288288
Legacy
24 September 1990
363363
Legacy
31 August 1990
288288
Legacy
27 August 1990
225(1)225(1)
Legacy
14 May 1990
288288
Legacy
10 May 1990
288288
Legacy
5 December 1989
419b(Scot)419b(Scot)
Legacy
21 November 1989
410(Scot)410(Scot)
Legacy
10 November 1989
288288
Legacy
10 November 1989
225(1)225(1)
Legacy
23 October 1989
155(6)a155(6)a
Legacy
23 October 1989
155(6)a155(6)a
Legacy
23 October 1989
155(6)a155(6)a
Legacy
23 October 1989
155(6)a155(6)a
Legacy
23 October 1989
155(6)a155(6)a
Legacy
23 October 1989
155(6)a155(6)a
Legacy
23 October 1989
155(6)a155(6)a
Legacy
23 October 1989
155(6)a155(6)a
Legacy
23 October 1989
155(6)a155(6)a
Legacy
23 October 1989
155(6)a155(6)a
Legacy
23 October 1989
155(6)a155(6)a
Legacy
23 October 1989
155(6)a155(6)a
Legacy
27 September 1989
288288
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
24 July 1989
419a(Scot)419a(Scot)
Legacy
17 July 1989
410(Scot)410(Scot)
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
3 July 1989
155(6)a155(6)a
Legacy
3 July 1989
155(6)a155(6)a
Legacy
3 July 1989
155(6)a155(6)a
Legacy
3 July 1989
155(6)a155(6)a
Legacy
3 July 1989
155(6)a155(6)a
Legacy
3 July 1989
155(6)a155(6)a
Memorandum Articles
27 June 1989
MEM/ARTSMEM/ARTS
Resolution
27 June 1989
RESOLUTIONSResolutions
Legacy
4 April 1989
288288
Legacy
28 March 1989
288288
Legacy
28 March 1989
288288
Legacy
8 March 1989
288288
Legacy
3 March 1989
288288
Legacy
28 February 1989
288288
Legacy
23 February 1989
288288
Legacy
4 February 1989
288288
Legacy
27 September 1988
288288
Legacy
22 September 1988
363363
Accounts With Made Up Date
22 September 1988
AAAnnual Accounts
Legacy
22 June 1988
288288
Legacy
18 May 1988
288288
Legacy
8 April 1988
288288
Legacy
13 August 1987
363363
Accounts With Made Up Date
13 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Accounts With Made Up Date
16 November 1982
AAAnnual Accounts
Accounts With Made Up Date
10 September 1981
AAAnnual Accounts
Accounts With Made Up Date
7 July 1980
AAAnnual Accounts
Accounts With Made Up Date
19 July 1979
AAAnnual Accounts