Company NameWRK Solutions Limited
Company StatusActive
Company NumberSC377900
CategoryPrivate Limited Company
Incorporation Date4 May 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMs Carol McLaughlin Macinnes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Secretary NameRobert Thomas Andrew Walker
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Director NameMr Patrick Cavanagh Kane
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Director NameMr Joseph Strachan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBank Chambers 31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
Director NameMr William Russell Cowan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(8 years, 12 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address31 The Square
Bank Chambers
Cumnock
Ayrshire
KA18 1AT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Martin John Ross
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Director NameMr Robert Thomas Andrew Walker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.vehicles4work.com

Location

Registered AddressBank Chambers
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,556
Cash£8,109
Current Liabilities£30,861

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

31 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 31 July 2021 (4 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
4 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 May 2019Appointment of Mr William Russell Cowan as a director on 1 May 2019 (2 pages)
19 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
11 February 2019Termination of appointment of Robert Thomas Andrew Walker as a director on 23 January 2019 (1 page)
24 September 2018Appointment of Mr Joseph Strachan as a director on 15 August 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 May 2017Current accounting period extended from 31 May 2017 to 31 July 2017 (3 pages)
19 May 2017Current accounting period extended from 31 May 2017 to 31 July 2017 (3 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 August 2016Registered office address changed from 45-46 the Square Cumnock KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 45-46 the Square Cumnock KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 15 August 2016 (2 pages)
24 March 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 18,010
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 18,010
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(7 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(7 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(7 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(7 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(7 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 July 2011Termination of appointment of Martin Ross as a director (2 pages)
20 July 2011Termination of appointment of Martin Ross as a director (2 pages)
30 June 2011Appointment of Patrick Kane as a director (3 pages)
30 June 2011Appointment of Patrick Kane as a director (3 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
3 August 2010Appointment of Carol Macinnes as a director (4 pages)
3 August 2010Appointment of Martin John Ross as a director (3 pages)
3 August 2010Appointment of Robert Thomas Andrew Walker as a secretary (3 pages)
3 August 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3
(4 pages)
3 August 2010Appointment of Martin John Ross as a director (3 pages)
3 August 2010Appointment of Carol Macinnes as a director (4 pages)
3 August 2010Appointment of Robert Thomas Andrew Walker as a secretary (3 pages)
3 August 2010Appointment of Robert Thomas Andrew Walker as a director (2 pages)
3 August 2010Appointment of Robert Thomas Andrew Walker as a director (2 pages)
3 August 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3
(4 pages)
11 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 May 2010Incorporation (22 pages)
4 May 2010Incorporation (22 pages)