Company NameWorkvisible Ltd
Company StatusDissolved
Company NumberSC293619
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)
Dissolution Date22 February 2024 (2 months ago)
Previous Name2D Cargo Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew De Vale
Date of BirthJuly 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed25 November 2005(1 day after company formation)
Appointment Duration18 years, 3 months (closed 22 February 2024)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMeigle House East Meigle House East
Alyth Road
Meigle
Perthshire
PH12 8RP
Scotland
Secretary NameJacqueline De Vale
NationalityBritish
StatusClosed
Appointed25 November 2005(1 day after company formation)
Appointment Duration18 years, 3 months (closed 22 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeigle House East Meigle House East
Alyth Road
Meigle
Perthshire
PH12 8RP
Scotland
Director NameJacqueline De Vale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(1 year, 2 months after company formation)
Appointment Duration17 years (closed 22 February 2024)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMeigle House East Meigle House East
Alyth Road
Meigle
Perthshire
PH12 8RP
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

51 at £1Andrew De Vale
51.00%
Ordinary
49 at £1Jacqueline De Vale
49.00%
Ordinary

Financials

Year2014
Net Worth£115
Current Liabilities£61,858

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 November 2015Delivered on: 18 November 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding

Filing History

8 December 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
2 December 2020Director's details changed for Mr Andrew De Vale on 24 November 2020 (2 pages)
2 December 2020Director's details changed for Mr Andrew De Vale on 24 November 2020 (2 pages)
2 December 2020Director's details changed for Jacqueline De Vale on 24 November 2020 (2 pages)
2 December 2020Secretary's details changed for Jacqueline De Vale on 24 November 2020 (1 page)
2 December 2020Director's details changed for Jacqueline De Vale on 24 November 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
27 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
4 September 2018Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to Meigle House East Alyth Road Meigle Blairgowrie PH12 8RP on 4 September 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
18 November 2015Registration of charge SC2936190001, created on 16 November 2015 (13 pages)
18 November 2015Registration of charge SC2936190001, created on 16 November 2015 (13 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 January 2015Company name changed 2D cargo LTD\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
21 January 2015Company name changed 2D cargo LTD\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 December 2009Director's details changed for Jacqueline De Vale on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Jacqueline De Vale on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Andrew De Vale on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Andrew De Vale on 22 December 2009 (2 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 December 2008Return made up to 24/11/08; full list of members (4 pages)
22 December 2008Return made up to 24/11/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 December 2007Return made up to 24/11/07; full list of members (3 pages)
19 December 2007Return made up to 24/11/07; full list of members (3 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
9 February 2007Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2007Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 December 2006Return made up to 24/11/06; full list of members (6 pages)
14 December 2006Return made up to 24/11/06; full list of members (6 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Ad 25/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
8 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Ad 25/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2005Incorporation (9 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Incorporation (9 pages)