COLLECTIVWORKS LIMITED

⚰️Wound downdissolved
SC331155 · ltd · incorporated 2007-09-19
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 6.4y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
54/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Research and experimental development on social sciences and humanities
Sector: Professional, scientific & technical
ALSO REGISTERED FOR
  • 82990Other business support service activities n.e.c.
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 54/100 (worth a look), bankability 50/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (50/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 6.4y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 6.4 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
16 officers (5 active, 16 linked, 13 with DOB)
86
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
150 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
54/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (55 events)Click to expand
  1. 2023-11-16
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2023-11-16
    🏁
    Company dissolved
  3. 2023-08-16
    ⚠️
    liquidation-compulsory-return-final-meeting-court-scotland
    insolvency · WU15(Scot)
  4. 2021-08-02
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  5. 2020-06-05
    ⚠️
    liquidation-compulsory-notice-winding-up-order-court-scotland
    insolvency · WU01(Scot)
  6. 2020-05-20
    ⚠️
    liquidation-appointment-of-provisional-liquidator-court-scotland
    insolvency · WU02(Scot)
  7. 2020-05-06
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2020-04-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2020-03-17
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  10. 2020-03-17
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  11. 2020-03-11
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  12. 2020-02-28
    🔒
    Charge registered #2
    Lender: Yong Hsin Yi Neil
  13. 2019-12-16
    MCFADZEAN, Jane Wyllie resigned
    director
  14. 2019-12-12
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  15. 2019-11-28
    🔒
    Charge registered #1
    Lender: Brian Gillies
  16. 2019-11-01
    📄
    resolution
    resolution · RESOLUTIONS
  17. 2019-06-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2019-06-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2019-05-15
    HUGHES, Brian resigned
    director
  20. 2019-02-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  21. 2018-12-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2018-12-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  23. 2018-12-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2018-12-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2018-11-28
    📄
    capital-allotment-shares
    capital · SH01
  26. 2018-11-27
    CASEY, Joanne Matheson appointed
    director
  27. 2018-11-27
    GILLIES, Brian appointed
    director
  28. 2018-11-27
    NEIL, Yong Hsin Yi appointed
    director
  29. 2018-11-27
    MCFADZEAN, Jane Wyllie appointed
    director
  30. 2018-11-27
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  31. 2018-11-27
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  32. 2018-11-12
    📄
    capital-allotment-shares
    capital · SH01
  33. 2018-11-05
    📄
    capital-allotment-shares
    capital · SH01
  34. 2018-09-28
    MCWADE, Diane resigned
    director
  35. 2018-08-24
    MACKIE, Alexander Charles Gordon resigned
    director
  36. 2018-06-24
    MCLAUGHLIN, Donald Niall resigned
    director
  37. 2018-03-29
    FORBES, Charles Alistair resigned
    director
  38. 2018-03-29
    MCLAUGHLIN, Donald Niall appointed
    director
  39. 2018-03-29
    MCWADE, Diane appointed
    director
  40. 2017-05-19
    HOBBS, John Maxwell, Mr. resigned
    director
  41. 2016-07-25
    FORBES, Charles Alistair appointed
    director
  42. 2015-12-07
    HOBBS, John Maxwell, Mr. appointed
    director
  43. 2014-01-31
    DOCHERTY, Gerard resigned
    director
  44. 2013-03-28
    DOCHERTY, Gerard appointed
    director
  45. 2012-09-24
    LOWE, Robert Gardiner resigned
    director
  46. 2010-08-01
    LOWE, Robert Gardiner appointed
    director
  47. 2010-07-30
    MBM SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  48. 2010-07-30
    FRASER, Deborah resigned
    secretary
  49. 2010-07-30
    MBM SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  50. 2010-07-30
    MBM SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
Showing most recent 50 of 55 events

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 19 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 68 — succession pressure is live.

Succession & seller-readiness

73/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 68. Approaching typical UK retirement age — succession thinking likely.
  • secondary12+ year tenure: Director in role 19 years.
  • secondaryStable-but-static management: Company is 19 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2023-11-16

4 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2023-11-16: gazette-dissolved-liquidation; 2023-08-16: liquidation-compulsory-return-final-meeting-court-scotland

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mr Brian Gillies
Individual · British · DOB 10/1960 · age 66
2550%
25–50%25-50% shares · 25-50% voting18/05/2018
1 historic (ceased) PSC
  • Scottish Enterpriseceased 29/03/2018· 25-50% shares · 25-50% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
FRASER MACLEAN CONSULTING LIMITED
SC876787 · est 2026 · no financials extracted
FREEWHEELING CAMPERS LTD
SC809380 · est 2024 · no financials extracted
1y
FRUIN ENGINEERING LTD
SC500828 · est 2015 · no financials extracted
11y
FUTURE BY INSECTS LIMITED
SC690632 · est 2021 · no financials extracted
5y
FYNTO LIMITED
SC858986 · est 2025 · no financials extracted
GAIN ADVANTAGE LTD
SC474763 · est 2014 · no financials extracted
12y
GANESH PRASAD LTD
SC878994 · est 2026 · no financials extracted
GARVIE DRAUGHTING SERVICES (SCOTLAND) LIMITED
SC333488 · est 2007 · no financials extracted
18y
GC RENEWABLE CONSULTING LTD
SC728577 · est 2022 · no financials extracted
4y
GCC PARKING LTD
SC735357 · est 2022 · no financials extracted
3y
GEFRI LIMITED
SC820782 · est 2024 · no financials extracted
1y
GEOMATERIALS TESTING SERVICES LTD
SC735007 · est 2022 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated2007-09-19
Jurisdictionscotland
Primary SIC72200 — Research and experimental development on social sciences and humanities

Registered office

C/O Quantuma Llp Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB

Filing status

Accounts
Next due:
Last made up to: 2018-09-30
Confirmation statement
Next due:
Last:

Officers (0 active · 11 resigned)

MBM SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2010-07-30
View their other companies + combined net worth →
Active
CASEY, Joanne Matheson
director · ~68y · appointed 2018-11-27
View their other companies + combined net worth →
Active
FRASER, Stewart Alexander
director · ~56y · appointed 2007-09-19
View their other companies + combined net worth →
Active
GILLIES, Brian
director · ~66y · appointed 2018-11-27
View their other companies + combined net worth →
Active
NEIL, Yong Hsin Yi
director · ~47y · appointed 2018-11-27
View their other companies + combined net worth →
Active
FRASER, Deborah
secretary · appointed 2007-09-19 · resigned 2010-07-30
Resigned
MBM SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2010-07-30 · resigned 2010-07-30
Resigned
DOCHERTY, Gerard
director · ~70y · appointed 2013-03-28 · resigned 2014-01-31
Resigned
FORBES, Charles Alistair
director · ~66y · appointed 2016-07-25 · resigned 2018-03-29
Resigned
HOBBS, John Maxwell, Mr.
director · ~66y · appointed 2015-12-07 · resigned 2017-05-19
Resigned
HUGHES, Brian
director · ~52y · appointed 2007-09-19 · resigned 2019-05-15
Resigned
LOWE, Robert Gardiner
director · ~83y · appointed 2010-08-01 · resigned 2012-09-24
Resigned
MACKIE, Alexander Charles Gordon
director · ~80y · appointed 2010-07-30 · resigned 2018-08-24
Resigned
MCFADZEAN, Jane Wyllie
director · ~51y · appointed 2018-11-27 · resigned 2019-12-16
Resigned
MCLAUGHLIN, Donald Niall
director · ~61y · appointed 2018-03-29 · resigned 2018-06-24
Resigned
MCWADE, Diane
director · ~69y · appointed 2018-03-29 · resigned 2018-09-28
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

2
Total charges
2
Outstanding
2
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
Yong Hsin Yi Neil
A registered charge28/02/2020
outstanding
Brian Gillies
A registered charge28/11/2019
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (150 total)

gazette-dissolved-liquidation
gazette · GAZ2
2023-11-16
liquidation-compulsory-return-final-meeting-court-scotland
insolvency · WU15(Scot)
2023-08-16
change-corporate-secretary-company-with-change-date
officers · CH04
2021-08-02
liquidation-compulsory-notice-winding-up-order-court-scotland
insolvency · WU01(Scot)
2020-06-05
liquidation-appointment-of-provisional-liquidator-court-scotland
insolvency · WU02(Scot)
2020-05-20
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2020-05-06
termination-director-company-with-name-termination-date
officers · TM01
2020-04-14
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2020-03-17
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2020-03-17
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2020-03-11
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2019-12-12
resolution
resolution · RESOLUTIONS
2019-11-01
confirmation-statement-with-updates
confirmation-statement · CS01
2019-10-17
accounts-with-accounts-type-total-exemption-full
accounts · AA
2019-06-27
termination-director-company-with-name-termination-date
officers · TM01
2019-06-19