Company NameWorldwide Tropicals Limited
DirectorClifford David James Murray
Company StatusActive
Company NumberSC161627
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Clifford David James Murray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156-164 Copland Road
Glasgow
G51 2UE
Scotland
Secretary NameDeryk Smith
NationalityBritish
StatusCurrent
Appointed23 June 2008(12 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address151 Croftwood Avenue
Glasgow
City Of Glasgow
G44 5JF
Scotland
Director NameLouise Dunbar Hughes Murray
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92 Springkell Avenue
Pollockshields
Glasgow
G41 4EJ
Scotland
Secretary NameLouise Dunbar Hughes Murray
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92 Springkell Avenue
Pollockshields
Glasgow
G41 4EJ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£168,135
Cash£63,717
Current Liabilities£113,671

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

8 January 1999Delivered on: 15 January 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
19 September 2023Statement of capital following an allotment of shares on 23 August 2023
  • GBP 5
(6 pages)
21 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
25 October 2022Change of details for Mr Clifford David James Murray as a person with significant control on 23 September 2020 (2 pages)
25 October 2022Director's details changed for Mr Clifford David James Murray on 25 October 2022 (2 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
27 October 2021Change of details for Mr Clifford David James Murray as a person with significant control on 27 October 2021 (2 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
27 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
7 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 4
(4 pages)
18 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 4
(4 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 November 2013Director's details changed for Clifford David James Murray on 14 November 2013 (2 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Director's details changed for Clifford David James Murray on 14 November 2013 (2 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
2 December 2011Director's details changed for Clifford David James Murray on 15 November 2011 (2 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
2 December 2011Director's details changed for Clifford David James Murray on 15 November 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 January 2010Director's details changed for Clifford David James Murray on 15 November 2009 (2 pages)
12 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Clifford David James Murray on 15 November 2009 (2 pages)
12 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
29 December 2009Appointment of Deryk Smith as a secretary (2 pages)
29 December 2009Appointment of Deryk Smith as a secretary (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Appointment terminate, secretary louise dunbar hughes murray logged form (1 page)
28 January 2009Appointment terminate, secretary louise dunbar hughes murray logged form (1 page)
15 January 2009Appointment terminated secretary louise murray (1 page)
15 January 2009Appointment terminated secretary louise murray (1 page)
15 January 2009Return made up to 15/11/08; full list of members (3 pages)
15 January 2009Return made up to 15/11/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2008Appointment terminated director louise murray (1 page)
26 June 2008Appointment terminated director louise murray (1 page)
28 January 2008Return made up to 15/11/07; full list of members (2 pages)
28 January 2008Return made up to 15/11/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 December 2006Return made up to 15/11/06; full list of members (2 pages)
11 December 2006Return made up to 15/11/06; full list of members (2 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 November 2005Return made up to 15/11/05; full list of members (2 pages)
17 November 2005Return made up to 15/11/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 November 2004Return made up to 15/11/04; full list of members (7 pages)
19 November 2004Return made up to 15/11/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 November 2003Return made up to 15/11/03; full list of members (7 pages)
24 November 2003Return made up to 15/11/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 November 2002Return made up to 15/11/02; full list of members (7 pages)
28 November 2002Return made up to 15/11/02; full list of members (7 pages)
16 October 2002Registered office changed on 16/10/02 from: 1 royal terrace glasgow G3 7NT (1 page)
16 October 2002Registered office changed on 16/10/02 from: 1 royal terrace glasgow G3 7NT (1 page)
13 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
26 November 2001Return made up to 15/11/01; full list of members (6 pages)
26 November 2001Return made up to 15/11/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
9 August 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
8 December 2000Return made up to 15/11/00; full list of members (6 pages)
8 December 2000Return made up to 15/11/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 November 1999Return made up to 15/11/99; full list of members (6 pages)
25 November 1999Return made up to 15/11/99; full list of members (6 pages)
28 July 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
28 July 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
15 January 1999Partic of mort/charge * (6 pages)
15 January 1999Partic of mort/charge * (6 pages)
25 November 1998Return made up to 15/11/98; no change of members (4 pages)
25 November 1998Return made up to 15/11/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 December 1997Return made up to 15/11/97; no change of members (4 pages)
3 December 1997Return made up to 15/11/97; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 December 1996Return made up to 15/11/96; full list of members (6 pages)
9 December 1996Return made up to 15/11/96; full list of members (6 pages)
7 August 1996Ad 18/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 August 1996Accounting reference date notified as 30/04 (1 page)
7 August 1996Ad 18/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 August 1996Accounting reference date notified as 30/04 (1 page)
23 November 1995Director resigned;new director appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 3 hill street edinburgh EH2 3JP (1 page)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 3 hill street edinburgh EH2 3JP (1 page)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 November 1995Director resigned;new director appointed (2 pages)