Company NameWorkability Ltd.
Company StatusDissolved
Company NumberSC207405
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr William Reid Thom
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleMedical Consultant
Country of ResidenceScotland
Correspondence AddressWinston House 406 Hyndford Road
Lanark
ML11 9TA
Scotland
Secretary NameJanet Reid Thom
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWinston House 406 Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMr Ewan Beaton MacDonald
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 30 May 2017)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressWinston House 406 Hyndford Road
Lanark
ML11 9TA
Scotland
Director NameMrs Alexis Forrest Watson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Boyd Drive
Motherwell
Lanarkshire
ML1 3HX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.workability.ltd.uk

Location

Registered AddressWinston House
406 Hyndford Road
Lanark
ML11 9TA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Financials

Year2013
Net Worth£64,522
Cash£117,059
Current Liabilities£83,542

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
23 April 2014Appointment of Dr Ewan Beaton Macdonald as a director (2 pages)
23 April 2014Appointment of Dr Ewan Beaton Macdonald as a director (2 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
(3 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
13 January 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
13 January 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
23 November 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
23 November 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from Suite 210, Dalziel Buildings,7 Scott Street Motherwell ML1 1PN on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Suite 210, Dalziel Buildings,7 Scott Street Motherwell ML1 1PN on 17 January 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Secretary's details changed for Janet Reid Thom on 1 January 2010 (1 page)
26 May 2010Director's details changed for Dr. William Reid Thom on 1 January 2010 (2 pages)
26 May 2010Secretary's details changed for Janet Reid Thom on 1 January 2010 (1 page)
26 May 2010Secretary's details changed for Janet Reid Thom on 1 January 2010 (1 page)
26 May 2010Director's details changed for Dr. William Reid Thom on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Dr. William Reid Thom on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 23/05/09; full list of members (8 pages)
1 June 2009Return made up to 23/05/09; full list of members (8 pages)
17 October 2008Registered office changed on 17/10/2008 from unit 14, enterprise house dalziel street motherwell ML1 1PJ (1 page)
17 October 2008Registered office changed on 17/10/2008 from unit 14, enterprise house dalziel street motherwell ML1 1PJ (1 page)
30 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 July 2008Appointment terminated director alexis watson (2 pages)
10 July 2008Return made up to 23/05/08; full list of members
  • 363(287) ‐ Registered office changed on 10/07/08
(8 pages)
10 July 2008Return made up to 23/05/08; full list of members
  • 363(287) ‐ Registered office changed on 10/07/08
(8 pages)
10 July 2008Appointment terminated director alexis watson (2 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Return made up to 23/05/07; no change of members (7 pages)
29 May 2007Return made up to 23/05/07; no change of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 9 kitchener street wishaw lanarkshire ML2 7JQ (1 page)
7 July 2006Registered office changed on 07/07/06 from: 9 kitchener street wishaw lanarkshire ML2 7JQ (1 page)
21 June 2006Return made up to 23/05/06; full list of members (6 pages)
21 June 2006Return made up to 23/05/06; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 July 2005Return made up to 23/05/05; full list of members (6 pages)
1 July 2005Return made up to 23/05/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 July 2004Return made up to 23/05/04; full list of members (6 pages)
8 July 2004Return made up to 23/05/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 May 2003Return made up to 23/05/03; full list of members (6 pages)
22 May 2003Return made up to 23/05/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 October 2001Registered office changed on 19/10/01 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page)
19 October 2001Registered office changed on 19/10/01 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page)
2 July 2001Return made up to 23/05/01; full list of members (6 pages)
2 July 2001Return made up to 23/05/01; full list of members (6 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
23 May 2000Incorporation (15 pages)
23 May 2000Incorporation (15 pages)