Company Name802 Works Limited
DirectorFelix McKeown Gibson
Company StatusActive
Company NumberSC328179
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMs Paula Jacqueline Livingstone
StatusCurrent
Appointed25 June 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressArklowdun House Lodoun Mains
Kilmarnock
Ayrshire
KA16 7LG
Scotland
Director NameMr Felix McKeown Gibson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleSales Executive
Country of ResidenceScotland
Correspondence Address35 Wood Street
Coatbridge
ML5 1LY
Scotland
Director NameMrs Angela Gibson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Wood Street
Coatbridge
Lanarkshire
ML5 1LY
Scotland
Director NameMiss Lauren Agnes Gibson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Wood Street
Coatbridge
Lanarkshire
ML5 1LY
Scotland
Secretary NameMrs Angela Gibson
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Wood Street
Coatbridge
Lanarkshire
ML5 1LY
Scotland
Director NameMr Felix Gibson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 June 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address35 Wood Street
Coatbridge
Lanarkshire
ML5 1LY
Scotland
Secretary NameMr Felix Gibson
StatusResigned
Appointed05 October 2011(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 June 2018)
RoleCompany Director
Correspondence Address35 Wood Street
Coatbridge
Lanarkshire
ML5 1LY
Scotland
Director NameMs Paula Jacqueline Livingstone
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArklowdun House Lodoun Mains
Kilmarnock
Ayrshire
KA16 7LG
Scotland

Contact

Website802works.co.uk

Location

Registered AddressBallantyne & Co Ltd
60 St Enoch Square
St. Enoch Square
Glasgow
G1 4AG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Angela Gibson
50.00%
Ordinary
1 at £1Felix Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£70,210
Cash£161,376
Current Liabilities£125,003

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
12 December 2022Unaudited abridged accounts made up to 31 May 2022 (7 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
27 May 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
14 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
7 January 2021Compulsory strike-off action has been discontinued (1 page)
6 January 2021Confirmation statement made on 19 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
20 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
19 September 2019Cessation of Paula Jacqueline Livingstone as a person with significant control on 5 September 2019 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
18 September 2019Appointment of Mr Felix Gibson as a director on 5 September 2019 (2 pages)
18 September 2019Termination of appointment of Paula Jacqueline Livingstone as a director on 6 September 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
27 August 2018Notification of Paula Jacqueline Livingstone as a person with significant control on 25 June 2018 (2 pages)
27 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
10 July 2018Termination of appointment of Felix Gibson as a secretary on 25 June 2018 (1 page)
10 July 2018Termination of appointment of Felix Gibson as a director on 25 June 2018 (1 page)
10 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 4
(3 pages)
10 July 2018Appointment of Ms Paula Jacqueline Livingstone as a director on 25 June 2018 (2 pages)
10 July 2018Appointment of Ms Paula Jacqueline Livingstone as a secretary on 25 June 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
6 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
16 July 2013Registered office address changed from 35 Wood Street Coatbridge Lanarkshire ML5 1LY on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 35 Wood Street Coatbridge Lanarkshire ML5 1LY on 16 July 2013 (1 page)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 October 2011Appointment of Mr Felix Gibson as a secretary (2 pages)
5 October 2011Appointment of Mr Felix Gibson as a director (2 pages)
5 October 2011Termination of appointment of Angela Gibson as a director (1 page)
5 October 2011Termination of appointment of Angela Gibson as a secretary (1 page)
5 October 2011Appointment of Mr Felix Gibson as a director (2 pages)
5 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
5 October 2011Termination of appointment of Angela Gibson as a director (1 page)
5 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
5 October 2011Termination of appointment of Angela Gibson as a secretary (1 page)
5 October 2011Appointment of Mr Felix Gibson as a secretary (2 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Angela Gibson on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Angela Gibson on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Angela Gibson on 1 January 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 September 2009Return made up to 23/07/09; full list of members (3 pages)
4 September 2009Return made up to 23/07/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 March 2009Appointment terminated director lauren gibson (1 page)
10 March 2009Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
10 March 2009Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
10 March 2009Appointment terminated director lauren gibson (1 page)
8 December 2008Return made up to 23/07/08; full list of members (3 pages)
8 December 2008Return made up to 23/07/08; full list of members (3 pages)
5 December 2008Director's change of particulars / lauren graham / 25/11/2008 (1 page)
5 December 2008Director's change of particulars / lauren graham / 25/11/2008 (1 page)
23 July 2007Incorporation (13 pages)
23 July 2007Incorporation (13 pages)