Company NameThe Workshop UK Limited
DirectorsAllan Walker Henderson and Joan Margaret Murray
Company StatusActive
Company NumberSC196886
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Walker Henderson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(1 month, 4 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameJoan Margaret Murray
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(12 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Berrymuir Wynd
Portlethen
Aberdeen
AB12 4UP
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Red Inch Circle
Newburgh
Ellon
Aberdeenshire
AB41 6AW
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameBrian Duguid
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 month, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 January 2000)
RoleCompany Director
Correspondence Address38 Newburgh Drive
Bridge Of Don
Aberdeen
AB22 8SR
Scotland
Director NameJames Wishart Wright
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2002)
RoleManaging Director
Correspondence Address28 Hallfield Crescent
Mastrick
Aberdeen
Aberdeenshire
AB16 6SD
Scotland
Secretary NameMr Gordon McRae Hope
NationalityBritish
StatusResigned
Appointed01 August 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Rosehill Drive
Aberdeen
AB24 4JS
Scotland
Director NameMrs Nicola Ann Henderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2017)
RoleOperations Manager Of Contract Caterer
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed15 April 2002(2 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitewww.theworkshop.uk.com

Location

Registered Address12-16 Albyn Place
Aberdeen
Aberdeenshire
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£503,055
Cash£208,599
Current Liabilities£596,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 4 weeks from now)

Charges

28 January 2009Delivered on: 31 January 2009
Satisfied on: 24 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 November 1999Delivered on: 1 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

10 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
15 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
9 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 July 2018Termination of appointment of Nicola Ann Henderson as a director on 31 March 2017 (1 page)
15 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
21 July 2016Director's details changed for Mr Allan Walker Henderson on 2 June 2016 (2 pages)
21 July 2016Director's details changed for Mrs Nicola Ann Fong on 2 June 2016 (2 pages)
21 July 2016Director's details changed for Mrs Nicola Ann Fong on 2 June 2016 (2 pages)
21 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
21 July 2016Director's details changed for Mr Allan Walker Henderson on 2 June 2016 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
17 April 2014Resolutions
  • RES13 ‐ Dividend satisfied in shares, dividend in specie 31/03/2014
(3 pages)
17 April 2014Resolutions
  • RES13 ‐ Dividend satisfied in shares, dividend in specie 31/03/2014
(3 pages)
24 January 2014Appointment of Mrs Nicola Ann Fong as a director (3 pages)
24 January 2014Appointment of Mrs Nicola Ann Fong as a director (3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
23 December 2011Appointment of Joan Margaret Murray as a director (3 pages)
23 December 2011Appointment of Joan Margaret Murray as a director (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
7 June 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 2 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 2 June 2010 (2 pages)
7 June 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 2 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /part /charge no 2 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /part /charge no 2 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
17 July 2009Return made up to 02/06/09; full list of members (3 pages)
17 July 2009Return made up to 02/06/09; full list of members (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 June 2008Return made up to 02/06/08; full list of members (3 pages)
18 June 2008Return made up to 02/06/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/05
(6 pages)
21 July 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/05
(6 pages)
8 June 2004Return made up to 04/06/04; full list of members (6 pages)
8 June 2004Return made up to 04/06/04; full list of members (6 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 June 2003Return made up to 04/06/03; full list of members (6 pages)
5 June 2003Return made up to 04/06/03; full list of members (6 pages)
27 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 June 2002Return made up to 04/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2002Return made up to 04/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (1 page)
17 April 2002Registered office changed on 17/04/02 from: 15 earlspark road bieldside aberdeen aberdeenshire AB15 9BZ (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: 15 earlspark road bieldside aberdeen aberdeenshire AB15 9BZ (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (1 page)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 July 2001Return made up to 04/06/01; full list of members (6 pages)
20 July 2001Return made up to 04/06/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 July 2000Return made up to 04/06/00; full list of members (10 pages)
3 July 2000Return made up to 04/06/00; full list of members (10 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
13 December 1999Registered office changed on 13/12/99 from: mill lade wynd persley works danestone aberdeen AB23 8QT (1 page)
13 December 1999Registered office changed on 13/12/99 from: mill lade wynd persley works danestone aberdeen AB23 8QT (1 page)
1 December 1999Partic of mort/charge * (6 pages)
1 December 1999Partic of mort/charge * (6 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (3 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (3 pages)
9 September 1999Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
9 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 September 1999Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999Company name changed barrasgate LIMITED\certificate issued on 16/08/99 (2 pages)
13 August 1999Company name changed barrasgate LIMITED\certificate issued on 16/08/99 (2 pages)
4 June 1999Incorporation (22 pages)
4 June 1999Incorporation (22 pages)