Company NameInner Workings Group Plc
Company StatusDissolved
Company NumberSC157430
CategoryPublic Limited Company
Incorporation Date13 April 1995(29 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Lesley Helen Keen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(1 month, 3 weeks after company formation)
Appointment Duration24 years, 9 months (closed 17 March 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address325 Kilmarnock Road
Glasgow
Lanarkshire
G43 2DS
Scotland
Director NameJan Culik
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(1 month, 3 weeks after company formation)
Appointment Duration24 years, 9 months (closed 17 March 2020)
RoleFinancial Manager
Correspondence Address325 Kilmarnock Road
Glasgow
Lanarkshire
G43 2DS
Scotland
Director NameJohn Richard Manger
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(1 month, 3 weeks after company formation)
Appointment Duration24 years, 9 months (closed 17 March 2020)
RolePublisher
Correspondence Address17 Drake Place
4 Victory Place
London
E14
Director NameDavid Benham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(3 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address40 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr Derek Jack Douglas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 July 1995)
RoleCorporate Advisor
Country of ResidenceScotland
Correspondence AddressEsk Cottage
Melville Castle
Lasswade
Midlothian
EH18 1AW
Scotland
Secretary NameMacroberts (Corporation)
StatusResigned
Appointed07 June 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 03 June 1999)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1999(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 1999)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Location

Registered AddressGranite House
31-33 Stockwell Street
Glasgow
Lanarkshire
G1 4RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1998
Turnover£324,018
Gross Profit-£374,474
Net Worth£1,969,570
Cash£829,469
Current Liabilities£285,407

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

17 May 2000Secretary resigned (1 page)
5 January 2000Appointment of a provisional liquidator (1 page)
16 June 1999Return made up to 13/04/99; bearer shares
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 June 1999New secretary appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: 152 bath street glasgow G2 4TB (1 page)
26 January 1999Ad 04/12/98--------- £ si [email protected]=84675 £ ic 526797/611472 (3 pages)
14 January 1999Nc inc already adjusted 04/12/98 (2 pages)
14 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1998Full group accounts made up to 31 March 1998 (20 pages)
8 May 1998Return made up to 13/04/98; bulk list available separately (7 pages)
23 March 1998Director's particulars changed (1 page)
29 December 1997Ad 22/12/97--------- £ si [email protected]=38750 £ ic 488047/526797 (2 pages)
29 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1997Nc inc already adjusted 22/12/97 (2 pages)
8 December 1997Partic of mort/charge * (6 pages)
31 October 1997Full group accounts made up to 31 March 1997 (20 pages)
6 May 1997Return made up to 13/04/97; bulk list available separately (7 pages)
10 September 1996Full group accounts made up to 31 March 1996 (20 pages)
12 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 August 1996Ad 05/08/96--------- £ si [email protected]=69720 £ ic 50002/119722 (7 pages)
4 July 1996Prospectus 04/07/96 (41 pages)
22 May 1996Return made up to 13/04/96; full list of members (6 pages)
14 August 1995New director appointed (4 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (4 pages)
2 August 1995Director resigned (2 pages)
27 June 1995Ad 26/06/95--------- £ si [email protected]=50000 £ ic 2/50002 (26 pages)
20 June 1995Prospectus 190695 (pos) (88 pages)
14 June 1995Accounting reference date notified as 31/03 (1 page)
13 June 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
13 June 1995Nc inc already adjusted 09/06/95 (1 page)
13 June 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 June 1995S-div 09/06/95 (1 page)
9 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
9 June 1995Re-registration of Memorandum and Articles (128 pages)
9 June 1995Application for reregistration from private to PLC (1 page)
9 June 1995Auditor's statement (2 pages)
9 June 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 June 1995Balance Sheet (4 pages)
9 June 199543(3)(E) Declaration re-reg (2 pages)