Glasgow
G11 6TG
Scotland
Director Name | Mr Mark William Lewis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 30 March 2021) |
Role | Clerical Worker |
Country of Residence | Britain |
Correspondence Address | 39 Eangle Mansions Salcombe Road London Greater London N16 8AU |
Director Name | Dr Michael Richard Trench Macnair |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 30 March 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 299c Iffley Road Oxford Oxfordshire OX4 4AG |
Director Name | David Royston Mather |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2009) |
Role | University Lecturer |
Correspondence Address | 28 Cleveden Drive Glasgow G12 0RX Scotland |
Director Name | Simon Pirani |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2009) |
Role | Journalist |
Correspondence Address | 42 Ennis Road London SE18 2QT |
Director Name | Clifford Slaughter |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2009) |
Role | Retired |
Correspondence Address | 206 Harrogate Road Leeds LS7 4QD |
Secretary Name | David Royston Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 week, 2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 2006) |
Role | University Lecturer |
Correspondence Address | 28 Cleveden Drive Glasgow G12 0RX Scotland |
Director Name | Mr Tam Dean Burn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2015) |
Role | Actor, Film Director |
Country of Residence | Scotland |
Correspondence Address | 2/1 130 Fergus Drive Glasgow G20 6AT Scotland |
Director Name | Prof Christine Cooper |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2015(9 years after company formation) |
Appointment Duration | 4 years (resigned 12 February 2019) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 26 Cleveden Road Glasgow G12 0PX Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Lycidas Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 292 Saint Vincent Street Glasgow Lanarkshire G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.workersfund.org |
---|
Registered Address | 338 Dumbarton Road Glasgow G11 6TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Year | 2013 |
---|---|
Net Worth | £24 |
Cash | £24 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2021 | Application to strike the company off the register (3 pages) |
17 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
14 June 2019 | Registered office address changed from C/O Professor Christine Cooper 26 Cleveden Road Glasgow G12 0PX to 338 Dumbarton Road Glasgow G11 6TG on 14 June 2019 (1 page) |
13 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 February 2019 | Termination of appointment of Christine Cooper as a director on 12 February 2019 (1 page) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 January 2016 | Annual return made up to 18 January 2016 no member list (4 pages) |
21 January 2016 | Annual return made up to 18 January 2016 no member list (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 January 2015 | Appointment of Professor Christine Cooper as a director on 24 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Tam Dean Burn as a director on 24 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Tam Dean Burn as a director on 24 January 2015 (1 page) |
26 January 2015 | Registered office address changed from C/O Tam Dean Burn 2/1 130 Fergus Drive Glasgow G20 6AT to C/O Professor Christine Cooper 26 Cleveden Road Glasgow G12 0PX on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from C/O Tam Dean Burn 2/1 130 Fergus Drive Glasgow G20 6AT to C/O Professor Christine Cooper 26 Cleveden Road Glasgow G12 0PX on 26 January 2015 (1 page) |
26 January 2015 | Annual return made up to 18 January 2015 no member list (4 pages) |
26 January 2015 | Appointment of Professor Christine Cooper as a director on 24 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 18 January 2015 no member list (4 pages) |
5 June 2014 | Amended accounts made up to 31 August 2013 (3 pages) |
5 June 2014 | Amended accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 February 2014 | Annual return made up to 18 January 2014 no member list (4 pages) |
11 February 2014 | Annual return made up to 18 January 2014 no member list (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 January 2013 | Annual return made up to 18 January 2013 no member list (4 pages) |
29 January 2013 | Annual return made up to 18 January 2013 no member list (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Secretary's details changed for Mrs Yassamine Mather on 10 January 2012 (1 page) |
14 February 2012 | Secretary's details changed for Mrs Yassamine Mather on 10 January 2012 (1 page) |
14 February 2012 | Annual return made up to 18 January 2012 no member list (4 pages) |
14 February 2012 | Annual return made up to 18 January 2012 no member list (4 pages) |
15 November 2011 | Secretary's details changed for Yassamine Mather on 1 November 2011 (1 page) |
15 November 2011 | Secretary's details changed for Yassamine Mather on 1 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 28 Cleveden Drive Kelvinside Glasgow G12 0RX Scotland on 15 November 2011 (1 page) |
15 November 2011 | Appointment of Mr Tam Dean Burn as a director (2 pages) |
15 November 2011 | Secretary's details changed for Yassamine Mather on 1 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 28 Cleveden Drive Kelvinside Glasgow G12 0RX Scotland on 15 November 2011 (1 page) |
15 November 2011 | Appointment of Mr Tam Dean Burn as a director (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 January 2011 | Annual return made up to 18 January 2011 no member list (4 pages) |
28 January 2011 | Annual return made up to 18 January 2011 no member list (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 February 2010 | Director's details changed for Dr Michael Richard Trench Macnair on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Mark William Lewis on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Michael Richard Trench Macnair on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Mark William Lewis on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 18 January 2010 no member list (3 pages) |
3 February 2010 | Annual return made up to 18 January 2010 no member list (3 pages) |
3 February 2010 | Director's details changed for Dr Michael Richard Trench Macnair on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Mark William Lewis on 3 February 2010 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 21 blythswood square glasgow G2 4BL united kingdom (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 21 blythswood square glasgow G2 4BL united kingdom (1 page) |
6 March 2009 | Appointment terminated director simon pirani (1 page) |
6 March 2009 | Annual return made up to 18/01/09 (3 pages) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Annual return made up to 18/01/09 (3 pages) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Appointment terminated director clifford slaughter (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 28 cleveden drive glasgow G12 0RX (1 page) |
6 March 2009 | Appointment terminated director david mather (1 page) |
6 March 2009 | Appointment terminated director clifford slaughter (1 page) |
6 March 2009 | Appointment terminated director david mather (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Appointment terminated director simon pirani (1 page) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 28 cleveden drive glasgow G12 0RX (1 page) |
30 January 2009 | Annual return made up to 18/01/08 (3 pages) |
30 January 2009 | Annual return made up to 18/01/08 (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
15 May 2008 | Director appointed dr michael richard trench macnair (1 page) |
15 May 2008 | Director appointed dr michael richard trench macnair (1 page) |
12 May 2008 | Director appointed mr mark william lewis (1 page) |
12 May 2008 | Director appointed mr mark william lewis (1 page) |
11 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
11 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Location of register of members (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Annual return made up to 18/01/07 (2 pages) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Annual return made up to 18/01/07 (2 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 292 saint vincent street glasgow G2 5TQ (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 292 saint vincent street glasgow G2 5TQ (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
1 March 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
1 March 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
18 January 2006 | Incorporation (18 pages) |
18 January 2006 | Incorporation (18 pages) |