Glasgow
G12 8JH
Scotland
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24a Cleveden Gardens Glasgow G12 0PU Scotland |
Director Name | Mr Brian Hughes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Printworks 10 Otago Street Glasgow G12 8JH Scotland |
Website | kilter.com |
---|
Registered Address | The Printworks 10 Otago Street Glasgow G12 8JH Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | Kiltr LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
26 June 2019 | Second filing of Confirmation Statement dated 14/02/2017 (7 pages) |
21 June 2019 | Termination of appointment of Brian Hughes as a director on 15 May 2019 (1 page) |
2 May 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
2 May 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
14 February 2019 | Registered office address changed from 1 Bothwell Lane Glasgow G12 8JS to The Printworks 10 Otago Street Glasgow G12 8JH on 14 February 2019 (1 page) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Termination of appointment of Alexander Charles Gordon Mackie as a director on 24 August 2018 (1 page) |
7 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
11 January 2018 | Company name changed collectivworks LIMITED\certificate issued on 11/01/18
|
11 January 2018 | Resolutions
|
5 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 14 February 2017 with updates
|
25 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages) |
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 February 2014 | Director's details changed for Mr Brian Hughes on 1 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Brian Hughes Hatterby on 14 February 2013 (3 pages) |
25 February 2014 | Director's details changed for Brian Hughes Hatterby on 14 February 2013 (3 pages) |
25 February 2014 | Director's details changed for Mr Brian Hughes on 1 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Brian Hughes on 1 February 2014 (2 pages) |
14 February 2013 | Incorporation (23 pages) |
14 February 2013 | Incorporation (23 pages) |