Avenue, Hillington Industrial
Estate, Glasgow
G52 4NQ
Scotland
Director Name | Mrs Una Gilchrist |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Customer Services Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 28/30 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow G52 4NQ Scotland |
Director Name | Mrs Lesley Lamont |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 28/30 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow G52 4NQ Scotland |
Director Name | Mr John Hazlett Smyth |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Darvel Avenue Kilmarnock Ayrshire KA3 6FW Scotland |
Secretary Name | Mr John Hazlett Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 October 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 38 Darvel Avenue Kilmarnock Ayrshire KA3 6FW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | worldwideengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5859255 |
Telephone region | Glasgow |
Registered Address | Unit 6 28/30 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
66 at £0.02 | Mark John Dickie 66.00% Ordinary |
---|---|
17 at £0.02 | Lesley Lamont 17.00% Ordinary |
17 at £0.02 | Una Gilchrist 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,516 |
Cash | £17,175 |
Current Liabilities | £461,614 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
10 October 2013 | Delivered on: 18 October 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 June 2000 | Delivered on: 28 June 2000 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
13 June 2000 | Delivered on: 16 June 2000 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & 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 |
4 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
18 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
10 May 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 April 2016 | Annual return made up to 7 April 2016 Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 7 April 2016 Statement of capital on 2016-04-18
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 November 2013 | Alterations to a floating charge (12 pages) |
14 November 2013 | Alterations to a floating charge (12 pages) |
31 October 2013 | Termination of appointment of John Smyth as a secretary (1 page) |
31 October 2013 | Termination of appointment of John Smyth as a director (1 page) |
31 October 2013 | Termination of appointment of John Smyth as a director (1 page) |
31 October 2013 | Termination of appointment of John Smyth as a secretary (1 page) |
18 October 2013 | Registration of charge 2059820003 (9 pages) |
18 October 2013 | Registration of charge 2059820003 (9 pages) |
16 October 2013 | Appointment of Mrs Lesley Lamont as a director (2 pages) |
16 October 2013 | Appointment of Mrs Lesley Lamont as a director (2 pages) |
16 October 2013 | Sub-division of shares on 30 September 2013 (5 pages) |
16 October 2013 | Sub-division of shares on 30 September 2013 (5 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Appointment of Mrs Una Gilchrist as a director (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Appointment of Mrs Una Gilchrist as a director (2 pages) |
18 April 2011 | Director's details changed for Mr Mark John Dickie on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Director's details changed for Mr Mark John Dickie on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
9 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 2 erskine square hillington industrial estate glasgow G52 4PG (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 2 erskine square hillington industrial estate glasgow G52 4PG (1 page) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
3 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 July 2005 | Return made up to 07/04/05; full list of members (7 pages) |
11 July 2005 | Return made up to 07/04/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 June 2004 | Return made up to 07/04/04; full list of members
|
1 June 2004 | Return made up to 07/04/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
9 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: govan workspace 100 elderpark street glasgow lanarkshire G51 3TR (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: govan workspace 100 elderpark street glasgow lanarkshire G51 3TR (1 page) |
23 April 2001 | Return made up to 07/04/01; full list of members
|
23 April 2001 | Return made up to 07/04/01; full list of members
|
23 April 2001 | Ad 28/04/00--------- £ si 1@1 (2 pages) |
23 April 2001 | Ad 28/04/00--------- £ si 1@1 (2 pages) |
2 August 2000 | Memorandum and Articles of Association (12 pages) |
2 August 2000 | Memorandum and Articles of Association (12 pages) |
20 July 2000 | Alterations to a floating charge (8 pages) |
20 July 2000 | Alterations to a floating charge (8 pages) |
20 July 2000 | Alterations to a floating charge (8 pages) |
20 July 2000 | Alterations to a floating charge (8 pages) |
28 June 2000 | Partic of mort/charge * (5 pages) |
28 June 2000 | Partic of mort/charge * (5 pages) |
16 June 2000 | Partic of mort/charge * (6 pages) |
16 June 2000 | Partic of mort/charge * (6 pages) |
18 May 2000 | Company name changed officeserve LIMITED\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed officeserve LIMITED\certificate issued on 19/05/00 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 May 2000 | Director resigned (1 page) |
7 April 2000 | Incorporation (13 pages) |
7 April 2000 | Incorporation (13 pages) |