Company NameWorkspace Design Group
Company StatusActive
Company NumberSC320451
CategoryPrivate Unlimited Company
Incorporation Date4 April 2007(17 years ago)
Previous NameWorkspace Design (Scotland)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGail Helen Flett
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntingtower House
Perth
PH1 3JJ
Scotland
Director NameHelen Dorothy Flett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlin
Manse Road
Perth
Perthshire
PH2 7AF
Scotland
Director NameMr Timothy Flett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHuntingtower House
Perth
PH1 3JJ
Scotland
Secretary NameHelen Dorothy Flett
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlin
Manse Road
Perth
Perthshire
PH2 7AF
Scotland
Director NameMr Mark Flett
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bertha Park View
Inveralmond Industrial Estate
Perth
PH1 3JE
Scotland
Director NameMrs Martina Flett
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bertha Park View
Inveralmond Industrial Park
Perth
PH1 3JE
Scotland
Director NameMr Richard Thomas
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(14 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bertha Park View
Inveralmond Industrial Estate
Perth
PH1 3JE
Scotland
Director NameTrudy Thomas
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(14 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bertha Park View
Inveralmond Industrial Estate
Perth
PH1 3JE
Scotland
Director NameMr James Laurence Murray Flett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlin
Manse Road
Perth
Perthshire
PH2 7AF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteworkspacedesign.net
Telephone01738 633184
Telephone regionPerth

Location

Registered Address1 Bertha Park View
Inveralmond Industrial Estate
Perth
PH1 3JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Gail Helen Flett
25.00%
Ordinary D
10 at £1Helen Dorothy Flett
25.00%
Ordinary B
10 at £1Mr James Laurence Murray Flett
25.00%
Ordinary A
10 at £1Timothy Flett
25.00%
Ordinary C

Financials

Year2014
Net Worth£228,771
Current Liabilities£1,260

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

13 October 2021Delivered on: 20 October 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The subjects known as and forming bertha park view, inveralmond industrial estate, perth, being the subjects registered in the land register of scotland under title number PTH26306.
Outstanding

Filing History

14 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
6 February 2020Director's details changed for Gail Helen Flett on 6 February 2020 (2 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
17 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
4 July 2017Appointment of Mr Mark Flett as a director on 2 June 2017 (2 pages)
4 July 2017Appointment of Mr Mark Flett as a director on 2 June 2017 (2 pages)
4 July 2017Appointment of Mrs Martina Flett as a director on 2 June 2017 (2 pages)
4 July 2017Appointment of Mrs Martina Flett as a director on 2 June 2017 (2 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
18 April 2016Termination of appointment of James Laurence Murray Flett as a director on 20 May 2014 (1 page)
18 April 2016Termination of appointment of James Laurence Murray Flett as a director on 20 May 2014 (1 page)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 40
(7 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 40
(7 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 40
(8 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 40
(8 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 40
(8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 40
(8 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 40
(8 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 40
(8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
20 March 2013Amended accounts made up to 30 April 2012 (5 pages)
20 March 2013Amended accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 April 2012Director's details changed for Timothy Flett on 1 April 2012 (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
5 April 2012Director's details changed for Gail Helen Flett on 1 April 2012 (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
5 April 2012Director's details changed for Gail Helen Flett on 1 April 2012 (2 pages)
5 April 2012Director's details changed for Timothy Flett on 1 April 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 April 2009Return made up to 04/04/09; no change of members (4 pages)
14 April 2009Return made up to 04/04/09; no change of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 September 2008Members' assent for rereg from LTD to UNLTD (2 pages)
18 September 2008Re-registration of Memorandum and Articles (12 pages)
18 September 2008Declaration of assent for reregistration to UNLTD (1 page)
18 September 2008Declaration of assent for reregistration to UNLTD (1 page)
18 September 2008Application for reregistration from LTD to UNLTD (1 page)
18 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 September 2008Certificate of re-registration from Limited to Unlimited (1 page)
18 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 September 2008Certificate of re-registration from Limited to Unlimited (1 page)
18 September 2008Members' assent for rereg from LTD to UNLTD (2 pages)
18 September 2008Re-registration of Memorandum and Articles (12 pages)
18 September 2008Application for reregistration from LTD to UNLTD (1 page)
15 April 2008Return made up to 04/04/08; full list of members (6 pages)
15 April 2008Return made up to 04/04/08; full list of members (6 pages)
1 May 2007Location of register of members (1 page)
1 May 2007New secretary appointed;new director appointed (1 page)
1 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New secretary appointed;new director appointed (1 page)
1 May 2007Location of register of members (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Ad 04/04/07--------- £ si 38@1=38 £ ic 2/40 (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Ad 04/04/07--------- £ si 38@1=38 £ ic 2/40 (2 pages)
11 April 2007Secretary resigned (1 page)
4 April 2007Incorporation (17 pages)
4 April 2007Incorporation (17 pages)