Company NameWord Maker Limited
DirectorsTariq Ali and Riaz Yaqub Ali
Company StatusActive
Company NumberSC392947
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Tariq Ali
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMr Riaz Yaqub Ali
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMs Suzanne Elgammal
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Belhaven Terrace Lane
Glasgow
Lanarkshire
G12 9LZ
Scotland
Director NameMr Mohammad Innes Shaheen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Belhaven Terrace Lane
Glasgow
Lanarkshire
G12 9LZ
Scotland
Director NameMr Riaz Yaqub Ali
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 91 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMs Safaa Ammar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Belhaven Terrace Lane
Glasgow
Lanarkshire
G12 9LZ
Scotland
Director NameMr Mohammad Innes Shaheen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,Egyptian
StatusResigned
Appointed02 April 2012(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 29 March 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15 Belhaven Terrace Lane
Glasgow
Lanarkshire
G12 9LZ
Scotland

Contact

Websiteword-maker.co.uk
Email address[email protected]

Location

Registered Address91 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mohammad Osamah Shaheen
50.00%
Ordinary
40 at £1Tariq Ali
40.00%
Ordinary
10 at £1Riaz Yaqub Ali
10.00%
Ordinary

Financials

Year2014
Net Worth-£76,114
Cash£1,097
Current Liabilities£96,673

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

28 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
19 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 February 2017Micro company accounts made up to 29 February 2016 (2 pages)
27 February 2017Micro company accounts made up to 29 February 2016 (2 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
21 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 April 2013Termination of appointment of Mohammad Shaheen as a director (1 page)
2 April 2013Termination of appointment of Mohammad Shaheen as a director (1 page)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 January 2013Appointment of Mr Riaz Yaqub Ali as a director (2 pages)
8 January 2013Appointment of Mr Riaz Yaqub Ali as a director (2 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 September 2012Appointment of Mr. Tariq Ali as a director (2 pages)
11 September 2012Appointment of Mr. Tariq Ali as a director (2 pages)
3 September 2012Termination of appointment of Safaa Ammar as a director (1 page)
3 September 2012Termination of appointment of Riaz Ali as a director (1 page)
3 September 2012Termination of appointment of Riaz Ali as a director (1 page)
3 September 2012Termination of appointment of Safaa Ammar as a director (1 page)
2 April 2012Appointment of Mr. Mohammed Innes Shaheen as a director (2 pages)
2 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from 15 Belhaven Terrace Lane Glasgow Lanarkshire G12 9LZ United Kingdom on 2 April 2012 (1 page)
2 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
2 April 2012Appointment of Ms Safaa Ammar as a director (2 pages)
2 April 2012Appointment of Mr. Mohammed Innes Shaheen as a director (2 pages)
2 April 2012Appointment of Ms Safaa Ammar as a director (2 pages)
2 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from 15 Belhaven Terrace Lane Glasgow Lanarkshire G12 9LZ United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 15 Belhaven Terrace Lane Glasgow Lanarkshire G12 9LZ United Kingdom on 2 April 2012 (1 page)
23 November 2011Termination of appointment of Mohammad Shaheen as a director (1 page)
23 November 2011Termination of appointment of Mohammad Shaheen as a director (1 page)
1 September 2011Termination of appointment of Suzanne Elgammal as a director (1 page)
1 September 2011Appointment of Mr Riaz Yaqub Ali as a director (3 pages)
1 September 2011Termination of appointment of Suzanne Elgammal as a director (1 page)
1 September 2011Appointment of Mr Riaz Yaqub Ali as a director (3 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)