COLLECTIVWORKS LIMITED

COLLECTIVWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLLECTIVWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC331155
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COLLECTIVWORKS LIMITED?

    • Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COLLECTIVWORKS LIMITED located?

    Registered Office Address
    C/O Quantuma Llp Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of COLLECTIVWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILTR LIMITEDSep 19, 2007Sep 19, 2007

    What are the latest accounts for COLLECTIVWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for COLLECTIVWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    9 pagesWU15(Scot)

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Registered office address changed from The Printworks 10 Otago Street Glasgow G12 8JH Scotland to C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on May 06, 2020

    2 pagesAD01

    Termination of appointment of Jane Wyllie Mcfadzean as a director on Dec 16, 2019

    1 pagesTM01

    Alterations to floating charge SC3311550001

    15 pages466(Scot)

    Alterations to floating charge SC3311550002

    15 pages466(Scot)

    Registration of charge SC3311550002, created on Feb 28, 2020

    16 pagesMR01

    Registration of charge SC3311550001, created on Nov 28, 2019

    13 pagesMR01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 12, 2019 with updates

    11 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Termination of appointment of Brian Hughes as a director on May 15, 2019

    1 pagesTM01

    Registered office address changed from Collectivworks 1 Bothwell Lane Glasgow G12 8JS to The Printworks 10 Otago Street Glasgow G12 8JH on Feb 14, 2019

    1 pagesAD01

    Appointment of Mr Brian Gillies as a director on Nov 27, 2018

    2 pagesAP01

    Appointment of Mrs Joanne Matheson Casey as a director on Nov 27, 2018

    2 pagesAP01

    Appointment of Mr Yong Hsin Yi Neil as a director on Nov 27, 2018

    2 pagesAP01

    Appointment of Miss Jane Wyllie Mcfadzean as a director on Nov 27, 2018

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 27, 2018

    • Capital: GBP 1,683.8495
    3 pagesSH01

    Cessation of Scottish Enterprise as a person with significant control on Mar 29, 2018

    1 pagesPSC07

    Notification of Brian Gillies as a person with significant control on May 18, 2018

    2 pagesPSC01

    Statement of capital following an allotment of shares on Nov 12, 2018

    • Capital: GBP 1,608.8495
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 05, 2018

    • Capital: GBP 1,596.3495
    3 pagesSH01

    Who are the officers of COLLECTIVWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    CASEY, Joanne Matheson
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Llp
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Llp
    ScotlandBritish92302630002
    FRASER, Stewart Alexander
    1 Bothwell Lane
    G12 8JS Glasgow
    Collectivworks
    United Kingdom
    Director
    1 Bothwell Lane
    G12 8JS Glasgow
    Collectivworks
    United Kingdom
    United KingdomBritish72508730003
    GILLIES, Brian
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Llp
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Llp
    SingaporeBritish60956920010
    NEIL, Yong Hsin Yi
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Llp
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Llp
    SingaporeSingaporean253266110001
    FRASER, Deborah
    59 Jackson Drive
    Stepps
    G33 6GE Glasgow
    Secretary
    59 Jackson Drive
    Stepps
    G33 6GE Glasgow
    British124604580001
    MBM SECRETARIAL SERVICES LIMITED
    Castle Street
    EH2 3AH Edinburgh
    5th Floor, 7
    Secretary
    Castle Street
    EH2 3AH Edinburgh
    5th Floor, 7
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    DOCHERTY, Gerard
    Balbeggie Street
    Sandyhills
    G32 9HQ Glasgow
    99
    United Kingdom
    Director
    Balbeggie Street
    Sandyhills
    G32 9HQ Glasgow
    99
    United Kingdom
    United KingdomBritish1189630001
    FORBES, Charles Alistair
    Heriot Row
    EH3 6EN Edinburgh
    28
    United Kingdom
    Director
    Heriot Row
    EH3 6EN Edinburgh
    28
    United Kingdom
    ScotlandBritish210879740001
    HOBBS, John Maxwell, Mr.
    Seton Terrace
    G31 2HU Glasgow
    1
    United Kingdom
    Director
    Seton Terrace
    G31 2HU Glasgow
    1
    United Kingdom
    ScotlandBritish200509560001
    HUGHES, Brian
    1 Bothwell Lane
    G12 8JS Glasgow
    Collectivworks
    United Kingdom
    Director
    1 Bothwell Lane
    G12 8JS Glasgow
    Collectivworks
    United Kingdom
    ScotlandScottish124604570005
    LOWE, Robert Gardiner
    Rose Terrace
    PH1 5HA Perth
    16
    Perthshire
    Director
    Rose Terrace
    PH1 5HA Perth
    16
    Perthshire
    United KingdomBritish147243610001
    MACKIE, Alexander Charles Gordon
    Cleveden Gardens
    G12 0PU Glasgow
    24a
    Director
    Cleveden Gardens
    G12 0PU Glasgow
    24a
    ScotlandBritish125111530001
    MCFADZEAN, Jane Wyllie
    10 Otago Street
    G12 8JH Glasgow
    The Printworks
    Scotland
    Director
    10 Otago Street
    G12 8JH Glasgow
    The Printworks
    Scotland
    EnglandBritish253265780001
    MCLAUGHLIN, Donald Niall
    Kirklee Circus
    G12 0TW Glasgow
    8
    United Kingdom
    Director
    Kirklee Circus
    G12 0TW Glasgow
    8
    United Kingdom
    United KingdomBritish224461230002
    MCWADE, Diane
    Longcroft Gardens
    EH49 7RR Linlithgow
    5
    United Kingdom
    Director
    Longcroft Gardens
    EH49 7RR Linlithgow
    5
    United Kingdom
    United KingdomBritish62035170001

    Who are the persons with significant control of COLLECTIVWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Gillies
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Llp
    May 18, 2018
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Llp
    No
    Nationality: British
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Apr 06, 2016
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Yes
    Legal FormLocal Government Body
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for COLLECTIVWORKS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 12, 2016Apr 06, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does COLLECTIVWORKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 28, 2020
    Delivered On Mar 11, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Yong Hsin Yi Neil
    Transactions
    • Mar 11, 2020Registration of a charge (MR01)
    • Mar 17, 2020Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Nov 28, 2019
    Delivered On Dec 12, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Brian Gillies
    Transactions
    • Dec 12, 2019Registration of a charge (MR01)
    • Mar 17, 2020Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does COLLECTIVWORKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2023Conclusion of winding up
    Jun 02, 2020Petition date
    Nov 16, 2023Due to be dissolved on
    Jun 02, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0