COLLECTIVWORKS LIMITED
Overview
| Company Name | COLLECTIVWORKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC331155 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COLLECTIVWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KILTR LIMITED | Sep 19, 2007 | Sep 19, 2007 |
What are the latest accounts for COLLECTIVWORKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for COLLECTIVWORKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 9 pages | WU15(Scot) | ||||||||||
Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021 | 1 pages | CH04 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(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 pages | AD01 | ||||||||||
Termination of appointment of Jane Wyllie Mcfadzean as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||
Alterations to floating charge SC3311550001 | 15 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3311550002 | 15 pages | 466(Scot) | ||||||||||
Registration of charge SC3311550002, created on Feb 28, 2020 | 16 pages | MR01 | ||||||||||
Registration of charge SC3311550001, created on Nov 28, 2019 | 13 pages | MR01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 12, 2019 with updates | 11 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Termination of appointment of Brian Hughes as a director on May 15, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Brian Gillies as a director on Nov 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanne Matheson Casey as a director on Nov 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Yong Hsin Yi Neil as a director on Nov 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jane Wyllie Mcfadzean as a director on Nov 27, 2018 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Nov 27, 2018
| 3 pages | SH01 | ||||||||||
Cessation of Scottish Enterprise as a person with significant control on Mar 29, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Brian Gillies as a person with significant control on May 18, 2018 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on Nov 12, 2018
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 05, 2018
| 3 pages | SH01 | ||||||||||
Who are the officers of COLLECTIVWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| CASEY, Joanne Matheson | Director | Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow C/O Quantuma Llp | Scotland | British | 92302630002 | |||||||||
| FRASER, Stewart Alexander | Director | 1 Bothwell Lane G12 8JS Glasgow Collectivworks United Kingdom | United Kingdom | British | 72508730003 | |||||||||
| GILLIES, Brian | Director | Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow C/O Quantuma Llp | Singapore | British | 60956920010 | |||||||||
| NEIL, Yong Hsin Yi | Director | Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow C/O Quantuma Llp | Singapore | Singaporean | 253266110001 | |||||||||
| FRASER, Deborah | Secretary | 59 Jackson Drive Stepps G33 6GE Glasgow | British | 124604580001 | ||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Castle Street EH2 3AH Edinburgh 5th Floor, 7 |
| 133157900001 | ||||||||||
| DOCHERTY, Gerard | Director | Balbeggie Street Sandyhills G32 9HQ Glasgow 99 United Kingdom | United Kingdom | British | 1189630001 | |||||||||
| FORBES, Charles Alistair | Director | Heriot Row EH3 6EN Edinburgh 28 United Kingdom | Scotland | British | 210879740001 | |||||||||
| HOBBS, John Maxwell, Mr. | Director | Seton Terrace G31 2HU Glasgow 1 United Kingdom | Scotland | British | 200509560001 | |||||||||
| HUGHES, Brian | Director | 1 Bothwell Lane G12 8JS Glasgow Collectivworks United Kingdom | Scotland | Scottish | 124604570005 | |||||||||
| LOWE, Robert Gardiner | Director | Rose Terrace PH1 5HA Perth 16 Perthshire | United Kingdom | British | 147243610001 | |||||||||
| MACKIE, Alexander Charles Gordon | Director | Cleveden Gardens G12 0PU Glasgow 24a | Scotland | British | 125111530001 | |||||||||
| MCFADZEAN, Jane Wyllie | Director | 10 Otago Street G12 8JH Glasgow The Printworks Scotland | England | British | 253265780001 | |||||||||
| MCLAUGHLIN, Donald Niall | Director | Kirklee Circus G12 0TW Glasgow 8 United Kingdom | United Kingdom | British | 224461230002 | |||||||||
| MCWADE, Diane | Director | Longcroft Gardens EH49 7RR Linlithgow 5 United Kingdom | United Kingdom | British | 62035170001 |
Who are the persons with significant control of COLLECTIVWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Brian Gillies | 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
| |||||||
| Scottish Enterprise | Apr 06, 2016 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for COLLECTIVWORKS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 12, 2016 | Apr 06, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
Does COLLECTIVWORKS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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