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)
12 Dec 2012 TM01 Termination of appointment of Robert Gardiner Lowe as a director on 24 September 2012
11 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
11 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 281.62
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 277.17
31 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 May 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Apr 2012 CH01 Director's details changed for Brian Hughes Halferty on 4 April 2012
24 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 January 2012
  • GBP 257.01
24 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived to allotment 19/12/2011
25 Oct 2011 CH01 Director's details changed for Brian Hughes Halferty on 24 October 2011
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
11 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
10 Oct 2011 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 July 2010
10 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 3 August 2011
  • GBP 229.79
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Jun 2011 AD01 Registered office address changed from Suite 1.03, Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 9 June 2011
09 Jun 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 228.45
07 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 228.45
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 17 February 2011
  • GBP 197.89
17 Mar 2011 CH01 Director's details changed for Brian Hughes Halferty on 27 August 2010
17 Mar 2011 CH01 Director's details changed for Brian Hughes Halferty on 27 August 2010
15 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders