Company NameWorksmart Interiors Ltd.
Company StatusDissolved
Company NumberSC231911
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stephen Ross Neilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Secretary NameMr Stephen Ross Neilson
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Director NameMrs Lisa Cravens Neilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Director NameMr Barry Wilson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Director NameMr James Gerrard Gallacher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address67 Wick Avenue
Airdrie
Lanarkshire
ML6 9TY
Scotland
Director NameMr Paul George Cravens
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(13 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteworksmartinteriors.co.uk
Telephone01563 535511
Telephone regionKilmarnock

Location

Registered Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

5k at £1Lisa Neilson
50.00%
Ordinary
5k at £1Stephen Neilson
50.00%
Ordinary

Financials

Year2014
Net Worth£80,524
Cash£19,893
Current Liabilities£78,925

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

12 September 2011Delivered on: 22 September 2011
Persons entitled: West of Scotland Loan Fund

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 September 2011Delivered on: 14 September 2011
Persons entitled: The 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.
Outstanding
13 September 2002Delivered on: 24 September 2002
Satisfied on: 28 September 2011
Persons entitled: The Royal Bank of 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.
Fully Satisfied

Filing History

12 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2023Voluntary strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the company off the register (3 pages)
7 October 2022Termination of appointment of Paul George Cravens as a director on 8 August 2022 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
3 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
8 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
14 May 2018Satisfaction of charge 3 in full (4 pages)
14 May 2018Satisfaction of charge 2 in full (3 pages)
14 February 2018Change of details for Mrs Lisa Cravens Neilson as a person with significant control on 13 December 2017 (2 pages)
14 February 2018Change of details for Mr Stephen Ross Neilson as a person with significant control on 13 December 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(5 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(5 pages)
8 December 2015Appointment of Mr Barry Wilson as a director on 1 November 2015 (2 pages)
8 December 2015Appointment of Mr Barry Wilson as a director on 1 November 2015 (2 pages)
8 December 2015Appointment of Mr Paul George Cravens as a director on 1 November 2015 (2 pages)
8 December 2015Appointment of Mr Paul George Cravens as a director on 1 November 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10,000
(4 pages)
25 May 2015Secretary's details changed for Mr Stephen Ross Neilson on 25 May 2015 (1 page)
25 May 2015Secretary's details changed for Mr Stephen Ross Neilson on 25 May 2015 (1 page)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Director's details changed for Mr Stephen Ross Neilson on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Stephen Ross Neilson on 26 August 2014 (2 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 September 2013Appointment of Mrs Lisa Cravens Neilson as a director (2 pages)
13 September 2013Appointment of Mrs Lisa Cravens Neilson as a director (2 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 May 2012Registered office address changed from 25 Coatbank Street Coatbridge Lanarkshire ML5 3SP on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 25 Coatbank Street Coatbridge Lanarkshire ML5 3SP on 25 May 2012 (1 page)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 January 2012Alterations to floating charge 3 (5 pages)
27 January 2012Alterations to floating charge 3 (5 pages)
19 January 2012Alterations to floating charge 2 (5 pages)
19 January 2012Alterations to floating charge 2 (5 pages)
29 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
16 May 2011Termination of appointment of James Gallacher as a director (1 page)
16 May 2011Termination of appointment of James Gallacher as a director (1 page)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 June 2010Director's details changed for Stephen Neilson on 23 May 2010 (2 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Stephen Neilson on 23 May 2010 (2 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 June 2009Return made up to 23/05/09; full list of members (4 pages)
8 June 2009Return made up to 23/05/09; full list of members (4 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
12 June 2008Return made up to 23/05/08; full list of members (4 pages)
12 June 2008Return made up to 23/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 June 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 May 2006Return made up to 23/05/06; full list of members (8 pages)
31 May 2006Return made up to 23/05/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
23 June 2003Return made up to 23/05/03; full list of members (7 pages)
23 June 2003Return made up to 23/05/03; full list of members (7 pages)
19 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
19 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
24 September 2002Partic of mort/charge * (6 pages)
24 September 2002Partic of mort/charge * (6 pages)
14 August 2002Registered office changed on 14/08/02 from: 78 carlton place glasgow G5 9TH (1 page)
14 August 2002Registered office changed on 14/08/02 from: 78 carlton place glasgow G5 9TH (1 page)
26 July 2002Ad 24/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 July 2002Ad 24/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New director appointed (2 pages)
23 May 2002Incorporation (14 pages)
23 May 2002Incorporation (14 pages)