Company NameWorkshop (Angus) Limited
DirectorsGavin Edward Innes and Gillian Gibb
Company StatusActive
Company NumberSC400009
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gavin Edward Innes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Memus
By Forfar
Angus
DD8 3TY
Scotland
Director NameGillian Gibb
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(1 year, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameRosemary Scrimgeour
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnhall Lintrathen
Kirriemuir
Angus
DD8 5JJ
Scotland

Contact

Telephone01307 860366
Telephone regionForfar

Location

Registered AddressThe Old Manse
Memus
By Forfar
Angus
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

3 at £1Mr Gavin Edward Innes
75.00%
Ordinary
1 at £1Gillian Gibb
25.00%
Ordinary

Financials

Year2014
Net Worth£22,234
Cash£20,344
Current Liabilities£107,110

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

10 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
16 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
8 November 2019Director's details changed for Mr Gavin Edward Innes on 8 November 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 May 2018 (3 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(4 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
15 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 4
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 4
(4 pages)
6 February 2013Appointment of Gillian Gibb as a director (2 pages)
6 February 2013Termination of appointment of Rosemary Scrimgeour as a director (1 page)
6 February 2013Termination of appointment of Rosemary Scrimgeour as a director (1 page)
6 February 2013Appointment of Gillian Gibb as a director (2 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
26 May 2011Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA Scotland on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA Scotland on 26 May 2011 (1 page)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)