Company NameCollaborate Associates Ltd
Company StatusDissolved
Company NumberSC441243
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Caroline Michelle Reynolds
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 West Regent Street
Glasgow
G2 2RQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Brian Ferguson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 West Regent Street
Glasgow
G2 2RQ
Scotland
Director NameMr Andrew Gordon Kennedy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Alastair John Harnby
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(6 months after company formation)
Appointment Duration9 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed28 January 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed28 January 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

102 at £1Equality Finance Group LTD
96.23%
Ordinary
1 at £1Brian Ferguson
0.94%
Ordinary A
1 at £1Caroline Michelle Reynolds
0.94%
Ordinary B
1 at £1Deborah Anne Ferguson
0.94%
Ordinary C
1 at £1Nicola Docherty
0.94%
Ordinary D

Financials

Year2014
Net Worth-£14,026
Cash£21,078
Current Liabilities£26,236

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Termination of appointment of Brian Ferguson as a director on 16 July 2015 (1 page)
22 July 2015Termination of appointment of Brian Ferguson as a director on 16 July 2015 (1 page)
4 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (22 pages)
4 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (22 pages)
1 June 2015Statement of capital following an allotment of shares on 30 April 2014
  • GBP 106.00
(11 pages)
1 June 2015Statement of capital following an allotment of shares on 30 April 2014
  • GBP 106.00
(11 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2015Memorandum and Articles of Association (10 pages)
9 April 2015Memorandum and Articles of Association (10 pages)
3 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 102

Statement of capital on 2015-06-04
  • GBP 106
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2015.
(4 pages)
3 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 102

Statement of capital on 2015-06-04
  • GBP 106
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2015.
(4 pages)
29 January 2015Registered office address changed from 6Th Floor, Gordon Chambers Mitchell Street Glasgow G1 3NQ to 24 Beresford Terrace Ayr KA7 2EG on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 6Th Floor, Gordon Chambers Mitchell Street Glasgow G1 3NQ to 24 Beresford Terrace Ayr KA7 2EG on 29 January 2015 (1 page)
18 June 2014Termination of appointment of Alastair Harnby as a director (2 pages)
18 June 2014Termination of appointment of Alastair Harnby as a director (2 pages)
14 May 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 14 May 2014 (1 page)
14 May 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 102
(5 pages)
14 May 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 102
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 March 2014Termination of appointment of Andrew Kennedy as a director (1 page)
17 March 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Andrew Kennedy as a director (1 page)
17 March 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 March 2014 (1 page)
30 August 2013Previous accounting period shortened from 31 January 2014 to 31 July 2013 (3 pages)
30 August 2013Previous accounting period shortened from 31 January 2014 to 31 July 2013 (3 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassified as ordinary shares of £1 each 31/07/2013
(14 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassified as ordinary shares of £1 each 31/07/2013
(14 pages)
6 August 2013Particulars of variation of rights attached to shares (3 pages)
6 August 2013Change of share class name or designation (2 pages)
6 August 2013Change of share class name or designation (2 pages)
6 August 2013Appointment of Mr Alastair John Harnby as a director (3 pages)
6 August 2013Appointment of Mr Alastair John Harnby as a director (3 pages)
6 August 2013Appointment of Andrew Gordon Kennedy as a director (3 pages)
6 August 2013Particulars of variation of rights attached to shares (3 pages)
6 August 2013Appointment of Andrew Gordon Kennedy as a director (3 pages)
22 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 102
(3 pages)
22 February 2013Appointment of Miss Caroline Reynolds as a director (2 pages)
22 February 2013Appointment of Mr Brian Ferguson as a director (2 pages)
22 February 2013Appointment of Mr Brian Ferguson as a director (2 pages)
22 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 102
(3 pages)
22 February 2013Appointment of Miss Caroline Reynolds as a director (2 pages)
22 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 102
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 102
(3 pages)
28 January 2013Incorporation (28 pages)
28 January 2013Termination of appointment of Cosec Limited as a director (1 page)
28 January 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 January 2013 (1 page)
28 January 2013Termination of appointment of Cosec Limited as a director (1 page)
28 January 2013Termination of appointment of Cosec Limited as a secretary (1 page)
28 January 2013Termination of appointment of James Mcmeekin as a director (1 page)
28 January 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 January 2013 (1 page)
28 January 2013Termination of appointment of James Mcmeekin as a director (1 page)
28 January 2013Incorporation (28 pages)
28 January 2013Termination of appointment of Cosec Limited as a secretary (1 page)