THE WORKS FACTORY LIMITED
Overview
| Company Name | THE WORKS FACTORY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC365088 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE WORKS FACTORY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE WORKS FACTORY LIMITED located?
| Registered Office Address | 19 Law Place Nerston Industrial Estate G74 4QL East Kilbride Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE WORKS FACTORY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAGLE 25 LIMITED | Sep 18, 2009 | Sep 18, 2009 |
| ST. VINCENT STREET (487) LIMITED | Sep 04, 2009 | Sep 04, 2009 |
What are the latest accounts for THE WORKS FACTORY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for THE WORKS FACTORY LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for THE WORKS FACTORY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to May 31, 2023 | 39 pages | AA | ||
Notification of Skye 25 Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Sep 04, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Alan Derek Gilmour as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan John Walker as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to May 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to May 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to May 31, 2020 | 36 pages | AA | ||
Appointment of Mr Alan Derek Gilmour as a director on Oct 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge SC3650880002, created on Aug 12, 2020 | 26 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Appointment of Mrs Jennifer Margaret Antliff as a director on Apr 15, 2020 | 2 pages | AP01 | ||
Group of companies' accounts made up to May 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Sep 04, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Dale Andrew Cumming as a director on Mar 13, 2018 | 1 pages | TM01 | ||
Group of companies' accounts made up to May 31, 2017 | 32 pages | AA | ||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of THE WORKS FACTORY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTLIFF, Jennifer Margaret | Director | Law Place Nerston Industrial Estate G74 4QL East Kilbride 19 Glasgow | Scotland | British | 159133730001 | |||||
| ANTLIFF, Mark Whitelaw | Director | Law Place Nerston Industrial Estate G74 4QL East Kilbride 19 Glasgow | Scotland | British | 73966390002 | |||||
| BARNETT, Charles David | Director | Law Place Nerston Industrial Estate G74 4QL East Kilbride 19 Glasgow | Scotland | British | 39011080001 | |||||
| BARR, Alan Lamont | Director | Dunglass Avenue G2 5TQ Glasgow 2 | Scotland | British | 146620460001 | |||||
| CUMMING, Dale Andrew | Director | Law Place Nerston Industrial Estate G74 4QL East Kilbride 19 Glasgow | Scotland | British | 65433040008 | |||||
| GILMOUR, Alan Derek | Director | Law Place Nerston Industrial Estate G74 4QL East Kilbride 19 Glasgow | Scotland | British | 110241260004 | |||||
| WALKER, Alan John | Director | Law Place Nerston Industrial Estate G74 4QL East Kilbride 19 Glasgow | Scotland | British | 184280260001 | |||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of THE WORKS FACTORY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Skye 25 Limited | May 31, 2023 | 65 Haymarket Terrace EH12 5HD Edinburgh City Point Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Whitelaw Antliff | Apr 06, 2016 | Law Place Nerston Industrial Estate G74 4QL East Kilbride 19 Glasgow | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0