About

Registered Number: SC240055
Date of Incorporation: 25/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Top Floor, Mercat Building, 26 Gallowgate, Glasgow, City Of Glasgow,, G1 5AB

 

Collective Architecture Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at this company. There are 3 directors listed as Duffy, Gerard, Gower, Andrew Christopher, Laverty, Mairi Gladys for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Gerard 01 April 2004 - 1
GOWER, Andrew Christopher 12 July 2019 - 1
LAVERTY, Mairi Gladys 12 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 12 November 2019
MR01 - N/A 14 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
AP01 - Appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
CH01 - Change of particulars for director 28 August 2019
CH01 - Change of particulars for director 28 August 2019
CH01 - Change of particulars for director 28 August 2019
CH03 - Change of particulars for secretary 28 August 2019
MR01 - N/A 26 June 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 04 January 2008
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
CERTNM - Change of name certificate 16 February 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 14 December 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 09 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 10 August 2004
RESOLUTIONS - N/A 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2004
287 - Change in situation or address of Registered Office 14 May 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
363s - Annual Return 11 December 2003
225 - Change of Accounting Reference Date 14 September 2003
RESOLUTIONS - N/A 23 April 2003
CERTNM - Change of name certificate 22 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
287 - Change in situation or address of Registered Office 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2019 Outstanding

N/A

A registered charge 24 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.