BY THE COLLECTIVES LTD

Register to unlock more data on OkredoRegister

BY THE COLLECTIVES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC434231

Incorporation date

08/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Fife Interchange North, Dunfermline, Fife KY11 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2012)
dot icon06/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon02/03/2026
Certificate of change of name
dot icon14/11/2025
Confirmation statement made on 2025-10-08 with updates
dot icon20/10/2025
Director's details changed for Mr Murray Grant on 2025-10-20
dot icon20/10/2025
Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to 2 Fife Interchange North Dunfermline Fife KY11 8EZ on 2025-10-20
dot icon20/10/2025
Director's details changed for Mr Andrew James Gowland on 2025-10-20
dot icon20/10/2025
Change of details for Mr Murray Grant as a person with significant control on 2025-10-20
dot icon13/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon13/12/2024
Director's details changed for Mr Andrew James Gowland on 2024-12-13
dot icon13/12/2024
Change of details for Mr Murray Grant as a person with significant control on 2024-12-13
dot icon13/12/2024
Director's details changed for Mr Andrew James Gowland on 2024-12-13
dot icon13/12/2024
Director's details changed for Mr Murray Grant on 2024-12-13
dot icon20/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon08/01/2024
Certificate of change of name
dot icon13/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon23/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon12/09/2023
Registered office address changed from 37 Dunnock Road Dulloch Kingdom of Fife KY11 8QE Scotland to 8 Albany Street Edinburgh EH1 3QB on 2023-09-12
dot icon13/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon25/06/2021
Registered office address changed from 37 37 Dunnock Road Dulloch Kingdom of Fife KY11 8QE Scotland to 37 Dunnock Road Dulloch Kingdom of Fife KY11 8QE on 2021-06-25
dot icon25/06/2021
Registered office address changed from 59/14 Hesperus Broadway Edinburgh EH5 1FW Scotland to 37 37 Dunnock Road Dulloch Kingdom of Fife KY11 8QE on 2021-06-25
dot icon15/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/03/2021
Previous accounting period extended from 2020-05-31 to 2020-08-31
dot icon11/02/2021
Registered office address changed from The Theatre Store 3 Glanville Place Edinburgh EH3 6SZ Scotland to 59/14 Hesperus Broadway Edinburgh EH5 1FW on 2021-02-11
dot icon10/11/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon10/11/2020
Registered office address changed from C/O 207 Balgreen Road 207 Balgreen Road Edinburgh EH11 2RZ to The Theatre Store 3 Glanville Place Edinburgh EH3 6SZ on 2020-11-10
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/10/2019
Previous accounting period shortened from 2019-10-31 to 2019-05-31
dot icon28/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon08/07/2019
Appointment of Mr Andrew James Gowland as a director on 2019-06-28
dot icon08/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/02/2017
Termination of appointment of Andrew James Gowland as a director on 2017-02-03
dot icon12/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/01/2015
Annual return made up to 2014-10-08 with full list of shareholders
dot icon28/10/2014
Compulsory strike-off action has been discontinued
dot icon27/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/10/2014
First Gazette notice for compulsory strike-off
dot icon05/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon08/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.61K
-
0.00
52.40K
-
2022
0
49.06K
-
0.00
24.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Murray
Director
08/10/2012 - Present
11
Gowland, Andrew James
Director
08/10/2012 - 03/02/2017
9
Gowland, Andrew James
Director
28/06/2019 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BY THE COLLECTIVES LTD

BY THE COLLECTIVES LTD is an(a) Active company incorporated on 08/10/2012 with the registered office located at 2 Fife Interchange North, Dunfermline, Fife KY11 8EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BY THE COLLECTIVES LTD?

toggle

BY THE COLLECTIVES LTD is currently Active. It was registered on 08/10/2012 .

Where is BY THE COLLECTIVES LTD located?

toggle

BY THE COLLECTIVES LTD is registered at 2 Fife Interchange North, Dunfermline, Fife KY11 8EZ.

What does BY THE COLLECTIVES LTD do?

toggle

BY THE COLLECTIVES LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BY THE COLLECTIVES LTD?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-08-31.