Company NameWorkright Umbrella Limited
Company StatusDissolved
Company NumberSC420058
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date20 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Angus Nicolson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address49/50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland
Director NameNicolson Nominees Ltd (Corporation)
StatusClosed
Appointed21 March 2012(same day as company formation)
Correspondence Address38 Francis Street
Stornoway
HS1 2NF
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 £1Nic LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£28,536
Current Liabilities£28,535

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2014Application to strike the company off the register (4 pages)
12 November 2014Application to strike the company off the register (4 pages)
29 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
29 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 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)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
20 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)