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)
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 398.07
31 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 383.77
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 373.64
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 357.55
07 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 May 2014 CH01 Director's details changed for Brian Hughes on 1 January 2014
04 Mar 2014 CH01 Director's details changed for Stewart Alexander Fraser on 4 March 2014
04 Mar 2014 CH01 Director's details changed for Stewart Alexander Fraser on 4 March 2014
13 Jan 2014 MEM/ARTS Memorandum and Articles of Association
04 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 356.16
10 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 333.63
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 338.75
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 309.24
10 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 May 2013 AP01 Appointment of Mr Gerard Docherty as a director on 28 March 2013
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 297.40
05 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2012 AD01 Registered office address changed from The Printworks, 10 Otago Street Glasgow G12 8JH on 18 December 2012