Company NameCollaborate Consulting Ltd.
Company StatusDissolved
Company NumberSC168629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameEnvision Consulting Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Raymond Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address26 Queen Square
Strathbungo
Glasgow
Strathclyde
G41 2AZ
Scotland
Secretary NameMr Steven Raymond Brown
NationalityBritish
StatusClosed
Appointed30 September 1996(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address26 Queen Square
Strathbungo
Glasgow
Strathclyde
G41 2AZ
Scotland
Director NameMr Benjamin Spencer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 15 August 2023)
RoleConsultancy
Country of ResidenceScotland
Correspondence Address26 Queen Square
Strathbungo
Glasgow
G41 2AZ
Scotland
Director NameJohn Joseph Bonnar
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleConsultant
Correspondence Address27 Waverley Park
Edinburgh
Lothian
EH8 8ES
Scotland
Director NameAngela Georgina Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Tantallon Tower
5 Dirleton Drive
Glasgow
G41 3BE
Scotland
Director NamePamela Faith Judson
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14b Leven Terrace
Edinburgh
EH3 9LW
Scotland
Director NameElizabeth Ann Lawrence
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleConsultant
Correspondence AddressThe Flat
Old Ballikinrain
Balfron
Strathclyde
G63 0LL
Scotland

Contact

Websitecollaborateconsulting.co.uk

Location

Registered Address26 Queen Square
Glasgow
Strathclyde
G41 2AZ
Scotland
ConstituencyGlasgow Central
WardPollokshields

Financials

Year2014
Net Worth£229
Cash£1,042
Current Liabilities£813

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 October 2015Annual return made up to 30 September 2015 no member list (4 pages)
28 October 2015Annual return made up to 30 September 2015 no member list (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
21 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
3 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 November 2012Annual return made up to 30 September 2012 no member list (4 pages)
15 November 2012Annual return made up to 30 September 2012 no member list (4 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2012Termination of appointment of Angela Evans as a director (2 pages)
9 February 2012Appointment of Mr Benjamin Spencer as a director (3 pages)
9 February 2012Appointment of Mr Benjamin Spencer as a director (3 pages)
9 February 2012Termination of appointment of Angela Evans as a director (2 pages)
11 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
11 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2010Annual return made up to 30 September 2010 no member list (4 pages)
8 November 2010Annual return made up to 30 September 2010 no member list (4 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 November 2009Annual return made up to 30 September 2009 no member list (2 pages)
29 November 2009Annual return made up to 30 September 2009 no member list (2 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 October 2008Annual return made up to 30/09/08 (2 pages)
31 October 2008Annual return made up to 30/09/08 (2 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 November 2007Annual return made up to 30/09/07 (4 pages)
21 November 2007Annual return made up to 30/09/07 (4 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 October 2006Annual return made up to 30/09/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 2006Annual return made up to 30/09/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 October 2005Annual return made up to 30/09/05 (4 pages)
19 October 2005Annual return made up to 30/09/05 (4 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 October 2004Annual return made up to 30/09/04 (4 pages)
28 October 2004Annual return made up to 30/09/04 (4 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 October 2003Annual return made up to 30/09/03 (4 pages)
24 October 2003Annual return made up to 30/09/03 (4 pages)
22 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 October 2002Annual return made up to 30/09/02 (4 pages)
28 October 2002Annual return made up to 30/09/02 (4 pages)
11 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
11 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
30 October 2001Annual return made up to 30/09/01 (3 pages)
30 October 2001Annual return made up to 30/09/01 (3 pages)
11 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
11 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
6 November 2000Annual return made up to 30/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 November 2000Annual return made up to 30/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 September 2000Company name changed envision consulting LTD.\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed envision consulting LTD.\certificate issued on 07/09/00 (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
16 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 October 1999Annual return made up to 30/09/99
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1999Annual return made up to 30/09/99
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1999Accounts made up to 30 September 1998 (8 pages)
10 May 1999Accounts made up to 30 September 1998 (8 pages)
7 October 1998Annual return made up to 30/09/98
  • 363(287) ‐ Registered office changed on 07/10/98
(4 pages)
7 October 1998Annual return made up to 30/09/98
  • 363(287) ‐ Registered office changed on 07/10/98
(4 pages)
20 May 1998Accounts made up to 30 September 1997 (7 pages)
20 May 1998Accounts made up to 30 September 1997 (7 pages)
14 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1996Incorporation (24 pages)
30 September 1996Incorporation (24 pages)