Company NameWorksmart Contracts Ltd
Company StatusLiquidation
Company NumberSC416480
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stephen Ross Neilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMrs Lisa Cravens Neilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(8 months, 1 week after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Barry Wilson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(8 months, 1 week after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr William White
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Director NameMr Paul George Cravens
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Gary Stanton McGurk
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland

Contact

Websiteworksmartcontracts.co.uk
Telephone01563 535511
Telephone regionKilmarnock

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Lisa Cravens Neilson
50.00%
Ordinary
50 at £1Stephen Ross Neilson
50.00%
Ordinary

Financials

Year2014
Net Worth£47,163
Cash£196,301
Current Liabilities£560,316

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2022 (2 years, 2 months ago)
Next Return Due22 February 2023 (overdue)

Charges

18 March 2016Delivered on: 21 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 March 2016Delivered on: 21 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
29 March 2019Termination of appointment of Gary Stanton Mcgurk as a director on 5 March 2019 (1 page)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
2 March 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
2 March 2018Change of details for Mr Stephen Ross Neilson as a person with significant control on 13 December 2017 (2 pages)
2 March 2018Change of details for Mrs Lisa Cravens Neilson as a person with significant control on 13 December 2017 (2 pages)
3 January 2018Appointment of Mr Gary Stanton Mcgurk as a director on 3 January 2018 (2 pages)
3 January 2018Appointment of Mr Gary Stanton Mcgurk as a director on 3 January 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2016Registration of charge SC4164800001, created on 18 March 2016 (5 pages)
21 March 2016Registration of charge SC4164800001, created on 18 March 2016 (5 pages)
21 March 2016Registration of charge SC4164800002, created on 18 March 2016 (8 pages)
21 March 2016Registration of charge SC4164800002, created on 18 March 2016 (8 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 May 2015Director's details changed for Barry Wilson on 19 May 2015 (2 pages)
25 May 2015Director's details changed for Barry Wilson on 19 May 2015 (2 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Director's details changed for Mr Stephen Ross Neilson on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Stephen Ross Neilson on 26 August 2014 (2 pages)
5 May 2014Appointment of Mr Paul George Cravens as a director (2 pages)
5 May 2014Appointment of Mr Paul George Cravens as a director (2 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 November 2012Appointment of Barry Wilson as a director (3 pages)
12 November 2012Appointment of Barry Wilson as a director (3 pages)
12 November 2012Appointment of Lisa Neilson as a director (3 pages)
12 November 2012Appointment of Lisa Neilson as a director (3 pages)
22 February 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages)
22 February 2012Appointment of Mr Stephen Neilson as a director (3 pages)
22 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
(4 pages)
22 February 2012Termination of appointment of William White as a director (2 pages)
22 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
(4 pages)
22 February 2012Termination of appointment of William White as a director (2 pages)
22 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
(4 pages)
22 February 2012Appointment of Mr Stephen Neilson as a director (3 pages)
22 February 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)