Company NameWorbro Limited
DirectorGeorge Thompson Wordie
Company StatusActive
Company NumberSC420388
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameGeorge Thompson Wordie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCairnborrow Lodge Glass
Huntly
AB54 4XP
Scotland
Director NameJames Thomson Wordie
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnborrow Lodge Glass
Huntly
AB54 4XP
Scotland
Director NameSarah Jane Wordie
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnborrow Lodge Glass
Huntly
AB54 4XP
Scotland
Director NameMargo Helen Milroy Wordie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCairnborrow Lodge Glass
Huntly
AB54 4XP
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1George Thompson Wordie
20.00%
Ordinary A
1 at £1James Thompson Wordie
20.00%
Ordinary C
1 at £1Margo Helen Milroy Wordie
20.00%
Ordinary B
1 at £1Nicola Helen Wordie
20.00%
Ordinary E
1 at £1Sarah Jane Wordie
20.00%
Ordinary D

Financials

Year2014
Net Worth£51,817
Current Liabilities£4,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

3 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5
(7 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Memorandum and Articles of Association (19 pages)
8 June 2015Memorandum and Articles of Association (19 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5
(7 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5
(7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
(7 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
2 May 2012Termination of appointment of Sarah Wordie as a director (1 page)
2 May 2012Termination of appointment of Sarah Wordie as a director (1 page)
2 May 2012Termination of appointment of James Wordie as a director (1 page)
2 May 2012Termination of appointment of James Wordie as a director (1 page)
23 April 2012Register inspection address has been changed (1 page)
23 April 2012Register(s) moved to registered inspection location (1 page)
23 April 2012Register inspection address has been changed (1 page)
23 April 2012Register(s) moved to registered inspection location (1 page)
26 March 2012Incorporation (29 pages)
26 March 2012Incorporation (29 pages)