Company NameWorkright08 Limited
Company StatusDissolved
Company NumberSC418735
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Susan Wendy Nicolson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(2 years, 10 months after company formation)
Appointment Duration1 year (closed 19 January 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6AA
Scotland
Secretary NameNicolson Nominees (Corporation)
StatusClosed
Appointed06 March 2012(same day as company formation)
Correspondence Address49/50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland
Director NameRichard James Palmer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address49-50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Richard James Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,116
Cash£2,297
Current Liabilities£49,413

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (4 pages)
16 September 2015Application to strike the company off the register (4 pages)
9 September 2015Termination of appointment of Richard James Palmer as a director on 31 December 2014 (1 page)
9 September 2015Appointment of Mrs Susan Wendy Nicolson as a director on 31 December 2014 (2 pages)
9 September 2015Appointment of Mrs Susan Wendy Nicolson as a director on 31 December 2014 (2 pages)
9 September 2015Termination of appointment of Richard James Palmer as a director on 31 December 2014 (1 page)
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)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • 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)
11 September 2014Director's details changed for Richard James Palmer on 23 September 2013 (2 pages)
11 September 2014Director's details changed for Richard James Palmer on 23 September 2013 (2 pages)
10 September 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 10 September 2014 (1 page)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
17 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)