Company Name"World To Me" Limited
DirectorLinda Ann Clink
Company StatusActive
Company NumberSC287325
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameLinda Ann Clink
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameSheila Patricia Clink
NationalityBritish
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMartin Aitken & Co
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Linda Ann Clink
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,731
Cash£78
Current Liabilities£16,508

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

5 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
10 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
4 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
13 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
1 October 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 July 2010Director's details changed for Linda Ann Clink on 11 July 2010 (2 pages)
19 July 2010Director's details changed for Linda Ann Clink on 11 July 2010 (2 pages)
19 July 2010Secretary's details changed for Sheila Patricia Clink on 11 July 2010 (1 page)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
19 July 2010Secretary's details changed for Sheila Patricia Clink on 11 July 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Registered office address changed from 1 Auchrannie Terrace Dundee DD4 7QN Scotland on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 1 Auchrannie Terrace Dundee DD4 7QN Scotland on 22 April 2010 (1 page)
20 April 2010Registered office address changed from Suite 7 17 Union Street Dundee DD1 4BG United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Suite 7 17 Union Street Dundee DD1 4BG United Kingdom on 20 April 2010 (1 page)
19 April 2010Registered office address changed from Martin Aitken & Co 89 Seaward Street Glasgow Renfrewshire G41 1HJ on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Martin Aitken & Co 89 Seaward Street Glasgow Renfrewshire G41 1HJ on 19 April 2010 (1 page)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 August 2008Return made up to 11/07/08; full list of members (3 pages)
29 August 2008Return made up to 11/07/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 September 2007Return made up to 11/07/07; full list of members (2 pages)
11 September 2007Return made up to 11/07/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2006Return made up to 11/07/06; full list of members (2 pages)
9 August 2006Return made up to 11/07/06; full list of members (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
27 July 2005Ad 11/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2005Registered office changed on 27/07/05 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Ad 11/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
11 July 2005Incorporation (16 pages)
11 July 2005Incorporation (16 pages)