WORKRIGHT301 LIMITED: Filings

  • Overview

    Company NameWORKRIGHT301 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC434303
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for WORKRIGHT301 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mrs Susan Wendy Nicolson as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6EF on Oct 08, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Oct 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Registered office address changed from 31 Lynedoch Street Glasgow Lanarkshire G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6AA on Aug 05, 2014

    1 pagesAD01

    Annual return made up to Oct 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from * 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland* on Oct 10, 2013

    1 pagesAD01

    Director's details changed for Mrs Susan Wendy Nicolson on Sep 16, 2013

    2 pagesCH01

    Termination of appointment of Nicolson Nominees Ltd as a director

    1 pagesTM01

    Appointment of Mrs Susan Wendy Nicolson as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Previous accounting period shortened from Oct 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Termination of appointment of Alan Booth as a director

    1 pagesTM01

    Appointment of Nicolson Nominees Ltd as a director

    2 pagesAP02

    Incorporation

    NEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 08, 2012

    Model articles adopted

    MODEL ARTICLES

    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