Advanced company searchLink opens in new window

COLLECTIVWORKS LIMITED

Company number SC331155

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
05 Jun 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
20 May 2020 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
06 May 2020 AD01 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 6 May 2020
14 Apr 2020 TM01 Termination of appointment of Jane Wyllie Mcfadzean as a director on 16 December 2019
17 Mar 2020 466(Scot) Alterations to floating charge SC3311550001
17 Mar 2020 466(Scot) Alterations to floating charge SC3311550002
11 Mar 2020 MR01 Registration of charge SC3311550002, created on 28 February 2020
12 Dec 2019 MR01 Registration of charge SC3311550001, created on 28 November 2019
01 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jun 2019 TM01 Termination of appointment of Brian Hughes as a director on 15 May 2019
14 Feb 2019 AD01 Registered office address changed from Collectivworks 1 Bothwell Lane Glasgow G12 8JS to The Printworks 10 Otago Street Glasgow G12 8JH on 14 February 2019
07 Dec 2018 AP01 Appointment of Mr Brian Gillies as a director on 27 November 2018
07 Dec 2018 AP01 Appointment of Mrs Joanne Matheson Casey as a director on 27 November 2018
07 Dec 2018 AP01 Appointment of Mr Yong Hsin Yi Neil as a director on 27 November 2018
07 Dec 2018 AP01 Appointment of Miss Jane Wyllie Mcfadzean as a director on 27 November 2018
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,683.8495
27 Nov 2018 PSC07 Cessation of Scottish Enterprise as a person with significant control on 29 March 2018
27 Nov 2018 PSC01 Notification of Brian Gillies as a person with significant control on 18 May 2018
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 1,608.8495
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 1,596.3495