Company NameRobert Workman Consultancy Ltd.
Company StatusDissolved
Company NumberSC228351
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Robert James Workman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleShopfitter
Country of ResidenceScotland
Correspondence AddressFlat 2f, Charlotte Place
Perth
Perthshire
PH1 5LS
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusClosed
Appointed21 February 2002(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.robertworkman.co.uk

Location

Registered Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Robert J. Workman
100.00%
Ordinary

Financials

Year2014
Net Worth£16,544
Cash£2
Current Liabilities£713

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the company off the register (3 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
22 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Robert Workman on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Robert Workman on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for J & H Mitchell Ws on 1 October 2009 (1 page)
13 May 2010Director's details changed for Robert Workman on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for J & H Mitchell Ws on 1 October 2009 (1 page)
13 May 2010Secretary's details changed for J & H Mitchell Ws on 1 October 2009 (1 page)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 May 2009Return made up to 21/02/09; full list of members (5 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 May 2009Return made up to 21/02/09; full list of members (5 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 March 2008Return made up to 21/02/08; full list of members (3 pages)
26 March 2008Return made up to 21/02/08; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 March 2007Return made up to 21/02/07; full list of members (6 pages)
27 March 2007Return made up to 21/02/07; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2006Return made up to 21/02/06; no change of members (6 pages)
15 March 2006Return made up to 21/02/06; no change of members (6 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 March 2005Return made up to 21/02/05; no change of members (6 pages)
2 March 2005Return made up to 21/02/05; no change of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 March 2004Return made up to 21/02/04; full list of members (6 pages)
2 March 2004Return made up to 21/02/04; full list of members (6 pages)
14 August 2003Registered office changed on 14/08/03 from: 4 atholl crescent perth PH1 5NG (1 page)
14 August 2003Registered office changed on 14/08/03 from: 4 atholl crescent perth PH1 5NG (1 page)
14 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
14 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
4 March 2003Return made up to 21/02/03; full list of members (6 pages)
4 March 2003Return made up to 21/02/03; full list of members (6 pages)
24 April 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
24 April 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
21 February 2002Incorporation (16 pages)
21 February 2002Incorporation (16 pages)