Company NameWorldwide Workwear (UK) Limited
Company StatusDissolved
Company NumberSC242546
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameNorth East Rig-Out Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMassimo Ferrucci
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed28 August 2020(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2022)
RoleRegional General Manager
Country of ResidenceSwitzerland
Correspondence Address5 Via Laveggio
6855 Stabio
Switzerland
Director NameMr James Bisset
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Valentine Drive
Danestone
Aberdeen
AB22 8YF
Scotland
Director NameMr David Keith Searle
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Westfield Trading Estate
Midsomer Norton
Radstock
BA3 4BH
Director NameMr Mark Antony Strange
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Westfield Trading Estate
Midsomer Norton
Radstock
BA3 4BH
Director NameMr Kirk Mark Ehrlich
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliamson - Dickie Europe Limited Second Avenue
Westfield Trading Estate
Midsomer Norton
Radstock
BA3 4BH
Secretary NameMrs Sarah Anne Deverill
StatusResigned
Appointed18 July 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2016)
RoleCompany Director
Correspondence AddressSecond Avenue Second Avenue, Westfield Industrial
Midsomer Norton
Radstock
BA3 4BH
Secretary NameMr David Keith Searle
StatusResigned
Appointed08 June 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2018)
RoleCompany Director
Correspondence AddressSecond Avenue Westfield Industrial Estate
Midsomer Norton
Radstock
BA3 4BH
Director NameMr Tommaso Domenico Rossi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Midsomer Norton
Radstock
BA3 4BH
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameFraser & Mulligan (Corporation)
StatusResigned
Appointed30 May 2007(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 2014)
Correspondence Address1 Carden Place
Aberdeen
Aberdeenshire
AB10 1UT
Scotland

Contact

Websitewww.nerigoutstore.com
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Williamson-dickie Europe Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£258,426
Cash£84,157
Current Liabilities£873,669

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 July 2012Delivered on: 21 July 2012
Satisfied on: 24 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
21 April 2005Delivered on: 27 April 2005
Satisfied on: 24 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

1 September 2020Termination of appointment of Kirk Mark Ehrlich as a director on 28 August 2020 (1 page)
1 September 2020Appointment of Massimo Ferrucci as a director on 28 August 2020 (2 pages)
23 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
13 March 2019Registered office address changed from Unit 3, Altens Trade Centre Hareness Circle Altens Aberdeen AB12 3LY to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 13 March 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
31 July 2018Termination of appointment of Mark Antony Strange as a director on 31 July 2018 (1 page)
30 July 2018Appointment of Mr Tommaso Domenico Rossi as a director on 16 July 2018 (2 pages)
23 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
21 March 2018Termination of appointment of David Keith Searle as a director on 1 March 2018 (1 page)
21 March 2018Termination of appointment of David Keith Searle as a secretary on 1 March 2018 (1 page)
12 January 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
12 July 2017Confirmation statement made on 9 July 2017 with updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
9 June 2016Appointment of Mr David Keith Searle as a secretary on 8 June 2016 (2 pages)
9 June 2016Appointment of Mr David Keith Searle as a secretary on 8 June 2016 (2 pages)
8 June 2016Termination of appointment of Sarah Anne Deverill as a secretary on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Sarah Anne Deverill as a secretary on 8 June 2016 (1 page)
29 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
13 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-06
(2 pages)
13 July 2015Company name changed north east rig-out LIMITED\certificate issued on 13/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
13 July 2015Company name changed north east rig-out LIMITED\certificate issued on 13/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
13 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-06
  • RES15 ‐ Change company name resolution on 2015-07-06
(2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Director's details changed for Mr Kirk Mark Ehrlich on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Kirk Mark Ehrlich on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Kirk Mark Ehrlich on 8 September 2014 (2 pages)
28 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
28 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
11 August 2014Termination of appointment of James Bisset as a director on 18 July 2014 (1 page)
11 August 2014Appointment of Mr Kirk Mark Ehrlich as a director on 18 July 2014 (2 pages)
11 August 2014Termination of appointment of Fraser & Mulligan as a secretary on 18 July 2014 (1 page)
11 August 2014Appointment of Mrs Sarah Anne Deverill as a secretary on 18 July 2014 (2 pages)
11 August 2014Appointment of Mr Kirk Mark Ehrlich as a director on 18 July 2014 (2 pages)
11 August 2014Termination of appointment of James Bisset as a director on 18 July 2014 (1 page)
11 August 2014Appointment of Mr David Keith Searle as a director on 18 July 2014 (2 pages)
11 August 2014Termination of appointment of Fraser & Mulligan as a secretary on 18 July 2014 (1 page)
11 August 2014Appointment of Mr Mark Antony Strange as a director on 18 July 2014 (2 pages)
11 August 2014Appointment of Mrs Sarah Anne Deverill as a secretary on 18 July 2014 (2 pages)
11 August 2014Appointment of Mr Mark Antony Strange as a director on 18 July 2014 (2 pages)
11 August 2014Appointment of Mr David Keith Searle as a director on 18 July 2014 (2 pages)
24 July 2014Satisfaction of charge 2 in full (4 pages)
24 July 2014Satisfaction of charge 2 in full (4 pages)
24 July 2014Satisfaction of charge 1 in full (4 pages)
24 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders (4 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Mr James Bisset on 17 February 2012 (2 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Mr James Bisset on 17 February 2012 (2 pages)
7 August 2012Director's details changed for Mr James Bisset on 31 January 2012 (2 pages)
7 August 2012Director's details changed for Mr James Bisset on 31 January 2012 (2 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
6 February 2012Director's details changed for James Bisset on 1 April 2011 (2 pages)
6 February 2012Director's details changed for James Bisset on 1 April 2011 (2 pages)
6 February 2012Director's details changed for James Bisset on 1 April 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Secretary's details changed for Fraser & Mulligan on 17 January 2011 (2 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
9 February 2011Secretary's details changed for Fraser & Mulligan on 17 January 2011 (2 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for James Bisset on 1 October 2009 (2 pages)
3 March 2010Director's details changed for James Bisset on 1 October 2009 (2 pages)
3 March 2010Director's details changed for James Bisset on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Return made up to 17/01/08; change of members (6 pages)
1 February 2008Return made up to 17/01/08; change of members (6 pages)
12 June 2007Return made up to 17/01/07; full list of members (6 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Return made up to 17/01/07; full list of members (6 pages)
12 June 2007New secretary appointed (2 pages)
8 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 March 2006Return made up to 17/01/06; full list of members (6 pages)
14 March 2006Return made up to 17/01/06; full list of members (6 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 April 2005Partic of mort/charge * (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
28 January 2005Return made up to 17/01/05; full list of members (6 pages)
28 January 2005Return made up to 17/01/05; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 November 2004Registered office changed on 22/11/04 from: 14 albyn place aberdeen AB10 1RZ (1 page)
22 November 2004Registered office changed on 22/11/04 from: 14 albyn place aberdeen AB10 1RZ (1 page)
8 April 2004Registered office changed on 08/04/04 from: unit 4, northfield industrial estate, quarry road aberdeen AB16 5UU (1 page)
8 April 2004Registered office changed on 08/04/04 from: unit 4, northfield industrial estate, quarry road aberdeen AB16 5UU (1 page)
8 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 February 2004Return made up to 17/01/04; full list of members (6 pages)
9 February 2004Return made up to 17/01/04; full list of members (6 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
17 January 2003Incorporation (18 pages)
17 January 2003Incorporation (18 pages)