Company NameWorking For Scotland Limited
DirectorPaul Joseph Matthew McColgan
Company StatusActive
Company NumberSC262413
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 2 months ago)
Previous NameLothian Shelf (172) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Joseph Matthew McColgan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address9 Chapelton Mains
Ardrossan
Seamill
KA23 9LU
Scotland
Secretary NameMr Robert William Marshall
NationalityBritish
StatusCurrent
Appointed07 June 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address27 Camphill Avenue
Glasgow
G41 3AU
Scotland
Director NameMr Robert William Marshall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(4 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 27 February 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address27 Camphill Avenue
Glasgow
G41 3AU
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Milne Craig Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 September 2018Registered office address changed from C/O Cook and Co Limited Suite 525 Baltic Chambers 50 Wellington Street Glasgow Glasgow G2 6HJ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 4 September 2018 (1 page)
5 March 2018Termination of appointment of Robert William Marshall as a director on 27 February 2018 (1 page)
5 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 September 2013Registered office address changed from 27 Camphill Avenue Glasgow G41 3AU on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 27 Camphill Avenue Glasgow G41 3AU on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 27 Camphill Avenue Glasgow G41 3AU on 9 September 2013 (1 page)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 February 2008Return made up to 23/01/08; full list of members (2 pages)
18 February 2008Return made up to 23/01/08; full list of members (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2007Return made up to 23/01/07; full list of members (2 pages)
29 January 2007Return made up to 23/01/07; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 February 2006Return made up to 23/01/06; full list of members (2 pages)
9 February 2006Return made up to 23/01/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004New secretary appointed;new director appointed (3 pages)
15 June 2004New secretary appointed;new director appointed (3 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New director appointed (3 pages)
9 June 2004Company name changed lothian shelf (172) LIMITED\certificate issued on 09/06/04 (2 pages)
9 June 2004Company name changed lothian shelf (172) LIMITED\certificate issued on 09/06/04 (2 pages)
9 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 June 2004Registered office changed on 09/06/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
23 January 2004Incorporation (22 pages)
23 January 2004Incorporation (22 pages)