Company NameWorker's Fund Iran
Company StatusDissolved
Company NumberSC295743
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMrs Yassamine Mather
NationalityBritish
StatusClosed
Appointed01 December 2006(10 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 30 March 2021)
RoleAcademic Glasgow University
Correspondence Address338 Dumbarton Road
Glasgow
G11 6TG
Scotland
Director NameMr Mark William Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2008(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 30 March 2021)
RoleClerical Worker
Country of ResidenceBritain
Correspondence Address39 Eangle Mansions
Salcombe Road
London
Greater London
N16 8AU
Director NameDr Michael Richard Trench Macnair
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2008(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 30 March 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence Address299c Iffley Road
Oxford
Oxfordshire
OX4 4AG
Director NameDavid Royston Mather
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2009)
RoleUniversity Lecturer
Correspondence Address28 Cleveden Drive
Glasgow
G12 0RX
Scotland
Director NameSimon Pirani
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2009)
RoleJournalist
Correspondence Address42 Ennis Road
London
SE18 2QT
Director NameClifford Slaughter
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2009)
RoleRetired
Correspondence Address206 Harrogate Road
Leeds
LS7 4QD
Secretary NameDavid Royston Mather
NationalityBritish
StatusResigned
Appointed27 January 2006(1 week, 2 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2006)
RoleUniversity Lecturer
Correspondence Address28 Cleveden Drive
Glasgow
G12 0RX
Scotland
Director NameMr Tam Dean Burn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2015)
RoleActor, Film Director
Country of ResidenceScotland
Correspondence Address2/1 130
Fergus Drive
Glasgow
G20 6AT
Scotland
Director NameProf Christine Cooper
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2015(9 years after company formation)
Appointment Duration4 years (resigned 12 February 2019)
RoleProfessor
Country of ResidenceScotland
Correspondence Address26 Cleveden Road
Glasgow
G12 0PX
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameLycidas Trustee Company Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address292 Saint Vincent Street
Glasgow
Lanarkshire
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.workersfund.org

Location

Registered Address338 Dumbarton Road
Glasgow
G11 6TG
Scotland
ConstituencyGlasgow North West
WardPartick West

Financials

Year2013
Net Worth£24
Cash£24

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
2 January 2021Application to strike the company off the register (3 pages)
17 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
14 June 2019Registered 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 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 February 2019Termination of appointment of Christine Cooper as a director on 12 February 2019 (1 page)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 January 2016Annual return made up to 18 January 2016 no member list (4 pages)
21 January 2016Annual return made up to 18 January 2016 no member list (4 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 January 2015Appointment of Professor Christine Cooper as a director on 24 January 2015 (2 pages)
26 January 2015Termination of appointment of Tam Dean Burn as a director on 24 January 2015 (1 page)
26 January 2015Termination of appointment of Tam Dean Burn as a director on 24 January 2015 (1 page)
26 January 2015Registered 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 2015Registered 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 2015Annual return made up to 18 January 2015 no member list (4 pages)
26 January 2015Appointment of Professor Christine Cooper as a director on 24 January 2015 (2 pages)
26 January 2015Annual return made up to 18 January 2015 no member list (4 pages)
5 June 2014Amended accounts made up to 31 August 2013 (3 pages)
5 June 2014Amended accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 February 2014Annual return made up to 18 January 2014 no member list (4 pages)
11 February 2014Annual return made up to 18 January 2014 no member list (4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 January 2013Annual return made up to 18 January 2013 no member list (4 pages)
29 January 2013Annual return made up to 18 January 2013 no member list (4 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Secretary's details changed for Mrs Yassamine Mather on 10 January 2012 (1 page)
14 February 2012Secretary's details changed for Mrs Yassamine Mather on 10 January 2012 (1 page)
14 February 2012Annual return made up to 18 January 2012 no member list (4 pages)
14 February 2012Annual return made up to 18 January 2012 no member list (4 pages)
15 November 2011Secretary's details changed for Yassamine Mather on 1 November 2011 (1 page)
15 November 2011Secretary's details changed for Yassamine Mather on 1 November 2011 (1 page)
15 November 2011Registered office address changed from 28 Cleveden Drive Kelvinside Glasgow G12 0RX Scotland on 15 November 2011 (1 page)
15 November 2011Appointment of Mr Tam Dean Burn as a director (2 pages)
15 November 2011Secretary's details changed for Yassamine Mather on 1 November 2011 (1 page)
15 November 2011Registered office address changed from 28 Cleveden Drive Kelvinside Glasgow G12 0RX Scotland on 15 November 2011 (1 page)
15 November 2011Appointment of Mr Tam Dean Burn as a director (2 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 January 2011Annual return made up to 18 January 2011 no member list (4 pages)
28 January 2011Annual return made up to 18 January 2011 no member list (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 February 2010Director's details changed for Dr Michael Richard Trench Macnair on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Mark William Lewis on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Michael Richard Trench Macnair on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Mark William Lewis on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 18 January 2010 no member list (3 pages)
3 February 2010Annual return made up to 18 January 2010 no member list (3 pages)
3 February 2010Director's details changed for Dr Michael Richard Trench Macnair on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Mark William Lewis on 3 February 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 March 2009Registered office changed on 11/03/2009 from 21 blythswood square glasgow G2 4BL united kingdom (1 page)
11 March 2009Registered office changed on 11/03/2009 from 21 blythswood square glasgow G2 4BL united kingdom (1 page)
6 March 2009Appointment terminated director simon pirani (1 page)
6 March 2009Annual return made up to 18/01/09 (3 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Annual return made up to 18/01/09 (3 pages)
6 March 2009Location of debenture register (1 page)
6 March 2009Appointment terminated director clifford slaughter (1 page)
6 March 2009Registered office changed on 06/03/2009 from 28 cleveden drive glasgow G12 0RX (1 page)
6 March 2009Appointment terminated director david mather (1 page)
6 March 2009Appointment terminated director clifford slaughter (1 page)
6 March 2009Appointment terminated director david mather (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Appointment terminated director simon pirani (1 page)
6 March 2009Location of debenture register (1 page)
6 March 2009Registered office changed on 06/03/2009 from 28 cleveden drive glasgow G12 0RX (1 page)
30 January 2009Annual return made up to 18/01/08 (3 pages)
30 January 2009Annual return made up to 18/01/08 (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 May 2008Director appointed dr michael richard trench macnair (1 page)
15 May 2008Director appointed dr michael richard trench macnair (1 page)
12 May 2008Director appointed mr mark william lewis (1 page)
12 May 2008Director appointed mr mark william lewis (1 page)
11 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
11 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Location of register of members (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007Annual return made up to 18/01/07 (2 pages)
9 February 2007New secretary appointed (1 page)
9 February 2007Annual return made up to 18/01/07 (2 pages)
8 February 2007Registered office changed on 08/02/07 from: 292 saint vincent street glasgow G2 5TQ (1 page)
8 February 2007Registered office changed on 08/02/07 from: 292 saint vincent street glasgow G2 5TQ (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
1 March 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
1 March 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
27 January 2006New secretary appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New secretary appointed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
18 January 2006Incorporation (18 pages)
18 January 2006Incorporation (18 pages)