Company NameWorkright02 Limited
DirectorSteven Brewis
Company StatusActive
Company NumberSC417838
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Steven Brewis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49/50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland
Secretary NameNicolson Nominees Ltd (Corporation)
StatusCurrent
Appointed24 February 2012(same day as company formation)
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland

Location

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

Shareholders

1 at £1Steven Brewis
100.00%
Ordinary

Financials

Year2014
Net Worth£8,594
Cash£16,887
Current Liabilities£8,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 February 2023 (1 year, 2 months ago)
Next Return Due9 March 2024 (overdue)

Filing History

26 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 March 2016Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page)
27 March 2016Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
21 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
21 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)