Company NameWorkwithus.org Limited
Company StatusDissolved
Company NumberSC215516
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Paton Sime
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(1 year, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a East Castle Road
Edinburgh
EH10 5AR
Scotland
Director NameEileen Scouller
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(2 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 19 January 2016)
RoleInformation Manager
Country of ResidenceUnited Kingdom
Correspondence Address50/2 Portland Street
Edinburgh
EH6 4BA
Scotland
Secretary NameAlastair Peter Dutton
NationalityBritish
StatusClosed
Appointed27 June 2007(6 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 19 January 2016)
RoleIT Professional
Correspondence Address18 Vinefields
Pencaitland
Tranent
East Lothian
EH34 5HD
Scotland
Director NameMs Fiona Edith Morn Campbell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 19 January 2016)
RoleExecutive Officer
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre
15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameRobert Swinfen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2002)
RoleManager
Correspondence Address2/L 22 Polwarth Street
Glasgow
G12 9TY
Scotland
Director NameMr Alasdair Nicholson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2002)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address24 Back
Isle Of Lewis
Western Isles
HS2 0LQ
Scotland
Director NameJohn Logan Murdoch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address42 Warriston Road
Edinburgh
Midlothian
EH7 4HP
Scotland
Director NameElizabeth Kerr Burns
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration9 months (resigned 21 November 2001)
RoleCompany Director
Correspondence Address97b High Street
Tillicoultry
Clackmannanshire
FK13 6DL
Scotland
Director NameMr Brendan Sweeney Dick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2002)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address12 Ross Road
Edinburgh
EH16 5QN
Scotland
Director NameWilliam Baxter Fisher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2002)
RoleConsultant
Correspondence Address15 Kingsburgh Gardens
East Linton
East Lothian
EH40 3BJ
Scotland
Director NameNeil William David McIntosh
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration9 months (resigned 21 November 2001)
RoleConsultant
Correspondence AddressBirnock Lodge
Well Road
Moffat
Dumfriesshire
DG10 9JT
Scotland
Director NameIsobel Lawson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2002)
RoleDirector/Company Secretary
Correspondence Address89 Glasgow Road
Paisley
Renfrewshire
PA1 3LY
Scotland
Director NameMrs Isobel Lindsay
Date of BirthOctober 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration9 months (resigned 21 November 2001)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address9 Knocklea Place
Biggar
Lanarkshire
ML12 6DZ
Scotland
Secretary NameMartin Paton Sime
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2002)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address2a East Castle Road
Edinburgh
EH10 5AR
Scotland
Director NameJames White
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(9 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 21 May 2002)
RoleSenior Development Officer
Country of ResidenceScotland
Correspondence Address35 Hill Street
Alloa
Clackmannanshire
FK10 2BH
Scotland
Director NameMr Simon Philip Jaquet
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2004)
RoleChief Exec
Country of ResidenceScotland
Correspondence Address69 Restalrig Road
Edinburgh
Midlothian
EH6 8BG
Scotland
Director NameRosalind Hume
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 21 May 2005)
RoleCharity
Correspondence AddressLlolans
Broughton
ML12 6HJ
Scotland
Director NameMr David Orr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 21 May 2005)
RoleCEO
Country of ResidenceScotland
Correspondence Address45 Dalrymple Loan
Mussel Burgh
East Lothian
Eh21
Director NameGeorge Thomson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address24 Buchan Drive
Dunblane
Perthshire
FK15 9JR
Scotland
Secretary NameMs Catherine Anne Maclean
NationalityScottish
StatusResigned
Appointed21 May 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Argyle Crescent
Portobello
Edinburgh
EH15 2QD
Scotland
Director NamePaul Bannon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2006)
RoleAccountant
Correspondence Address84 Buckstone Loan
Edinburgh
EH10 6UG
Scotland
Secretary NameMr Martin Paton Sime
NationalityBritish
StatusResigned
Appointed05 September 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2007)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address2a East Castle Road
Edinburgh
EH10 5AR
Scotland
Director NameDonald Neil Macinnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2011)
RolePlanning Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Bruntsfield Avenue
Edinburgh
EH10 4EN
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Websitehttps://www.workwithus.org:443/
Telephone0131 4746178
Telephone regionEdinburgh

Location

Registered AddressMansfield Traquair Centre
15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1Children In Scotland
8.00%
Ordinary
8 at £1Scottish Federation Of Housing Associations
8.00%
Ordinary
8 at £1Volunteer Development Scotland
8.00%
Ordinary
8 at £1Youthlink Scotland
8.00%
Ordinary
44 at £1Scvo
44.00%
Ordinary
3 at £1Age Concern Scotland
3.00%
Ordinary
3 at £1Black & Ethnic Minorities Infrastructure In Scotland Bemis
3.00%
Ordinary
3 at £1Citizens Advice Scotland
3.00%
Ordinary
3 at £1Community Care Providers Scotland Ccps
3.00%
Ordinary
3 at £1Network Of International Development Organisations Scotland
3.00%
Ordinary
3 at £1Scottish Drugs Forum
3.00%
Ordinary
2 at £1Scottish Sports Association Ssa
2.00%
Ordinary
2 at £1Voluntary Arts Scotland
2.00%
Ordinary
2 at £1Voluntary Health Scotland
2.00%
Ordinary

Financials

Year2014
Turnover£138,580
Net Worth£698
Cash£52,609
Current Liabilities£74,211

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Director's details changed for Ms Fiona Campbell on 17 January 2014 (2 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Director's details changed for Ms Fiona Campbell on 17 January 2014 (2 pages)
18 December 2013Full accounts made up to 31 March 2013 (12 pages)
18 December 2013Full accounts made up to 31 March 2013 (12 pages)
10 June 2013Auditor's resignation (2 pages)
10 June 2013Auditor's resignation (2 pages)
30 May 2013Auditor's resignation (2 pages)
30 May 2013Auditor's resignation (2 pages)
7 May 2013Director's details changed for Ms Fiona Campbell on 16 January 2013 (2 pages)
7 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Ms Fiona Campbell on 16 January 2013 (2 pages)
28 March 2013Director's details changed for Ms Fiona Campbell on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Ms Fiona Campbell on 28 March 2013 (2 pages)
11 February 2013Director's details changed for Ms Fiona Campbell on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Ms Fiona Campbell on 11 February 2013 (2 pages)
5 February 2013Director's details changed for Eileen Morrison on 30 November 2012 (2 pages)
5 February 2013Director's details changed for Eileen Morrison on 30 November 2012 (2 pages)
10 December 2012Full accounts made up to 31 March 2012 (12 pages)
10 December 2012Full accounts made up to 31 March 2012 (12 pages)
31 October 2012Termination of appointment of George Thomson as a director (1 page)
31 October 2012Termination of appointment of George Thomson as a director (1 page)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
6 February 2012Full accounts made up to 31 March 2011 (12 pages)
6 February 2012Full accounts made up to 31 March 2011 (12 pages)
6 February 2012Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
7 February 2011Appointment of Ms Fiona Campbell as a director (2 pages)
7 February 2011Termination of appointment of Donald Macinnes as a director (1 page)
7 February 2011Termination of appointment of Donald Macinnes as a director (1 page)
7 February 2011Appointment of Ms Fiona Campbell as a director (2 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
8 March 2010Director's details changed for Donald Neil Macinnes on 5 February 2010 (2 pages)
8 March 2010Director's details changed for Eileen Morrison on 5 February 2010 (2 pages)
8 March 2010Director's details changed for Donald Neil Macinnes on 5 February 2010 (2 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
8 March 2010Director's details changed for Martin Paton Sime on 5 February 2010 (2 pages)
8 March 2010Director's details changed for Eileen Morrison on 5 February 2010 (2 pages)
8 March 2010Director's details changed for Martin Paton Sime on 5 February 2010 (2 pages)
8 March 2010Director's details changed for Martin Paton Sime on 5 February 2010 (2 pages)
8 March 2010Director's details changed for Donald Neil Macinnes on 5 February 2010 (2 pages)
8 March 2010Director's details changed for Eileen Morrison on 5 February 2010 (2 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
30 October 2009Full accounts made up to 31 March 2009 (12 pages)
30 October 2009Full accounts made up to 31 March 2009 (12 pages)
23 March 2009Return made up to 05/02/09; full list of members (8 pages)
23 March 2009Return made up to 05/02/09; full list of members (8 pages)
17 February 2009Return made up to 05/02/08; full list of members (8 pages)
17 February 2009Return made up to 05/02/08; full list of members (8 pages)
17 December 2008Full accounts made up to 31 March 2008 (12 pages)
17 December 2008Full accounts made up to 31 March 2008 (12 pages)
15 November 2007Full accounts made up to 31 March 2007 (12 pages)
15 November 2007Full accounts made up to 31 March 2007 (12 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New secretary appointed (1 page)
5 March 2007Return made up to 05/02/07; full list of members (5 pages)
5 March 2007Return made up to 05/02/07; full list of members (5 pages)
2 October 2006Full accounts made up to 31 March 2006 (11 pages)
2 October 2006Full accounts made up to 31 March 2006 (11 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
8 February 2006Return made up to 07/02/06; full list of members (5 pages)
8 February 2006Return made up to 07/02/06; full list of members (5 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
17 November 2005Full accounts made up to 31 March 2005 (12 pages)
17 November 2005Full accounts made up to 31 March 2005 (12 pages)
29 September 2005New secretary appointed (1 page)
29 September 2005New secretary appointed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
10 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Full accounts made up to 31 March 2004 (13 pages)
20 December 2004Full accounts made up to 31 March 2004 (13 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 February 2004Return made up to 07/02/04; full list of members (11 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Return made up to 07/02/04; full list of members (11 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
11 October 2003Full accounts made up to 31 March 2003 (12 pages)
11 October 2003Full accounts made up to 31 March 2003 (12 pages)
4 February 2003Return made up to 07/02/03; full list of members (8 pages)
4 February 2003Return made up to 07/02/03; full list of members (8 pages)
22 December 2002Full accounts made up to 31 March 2002 (11 pages)
22 December 2002Full accounts made up to 31 March 2002 (11 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Ad 02/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Ad 02/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 18/19 claremont crescent edinburgh midlothian EH7 4QD (1 page)
19 June 2002Registered office changed on 19/06/02 from: 18/19 claremont crescent edinburgh midlothian EH7 4QD (1 page)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
12 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
12 March 2002New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
27 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
27 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 February 2001Incorporation (25 pages)
7 February 2001Incorporation (25 pages)