Company NameKiltr Limited
Company StatusDissolved
Company NumberSC442801
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameCollectivworks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStewart Alexander Fraser
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Printworks 10 Otago Street
Glasgow
G12 8JH
Scotland
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameMr Brian Hughes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Printworks 10 Otago Street
Glasgow
G12 8JH
Scotland

Contact

Websitekilter.com

Location

Registered AddressThe Printworks
10 Otago Street
Glasgow
G12 8JH
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Kiltr LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
26 June 2019Second filing of Confirmation Statement dated 14/02/2017 (7 pages)
21 June 2019Termination of appointment of Brian Hughes as a director on 15 May 2019 (1 page)
2 May 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
2 May 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
14 February 2019Registered 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 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2018Termination of appointment of Alexander Charles Gordon Mackie as a director on 24 August 2018 (1 page)
7 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
11 January 2018Company name changed collectivworks LIMITED\certificate issued on 11/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
11 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-21
(1 page)
5 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 April 2017Confirmation statement made on 14 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC02 on 26/06/2019
(5 pages)
25 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
9 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 March 2014Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
25 February 2014Director's details changed for Mr Brian Hughes on 1 February 2014 (2 pages)
25 February 2014Director's details changed for Brian Hughes Hatterby on 14 February 2013 (3 pages)
25 February 2014Director's details changed for Brian Hughes Hatterby on 14 February 2013 (3 pages)
25 February 2014Director's details changed for Mr Brian Hughes on 1 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Brian Hughes on 1 February 2014 (2 pages)
14 February 2013Incorporation (23 pages)
14 February 2013Incorporation (23 pages)