Company NameWorkright09 Limited
Company StatusDissolved
Company NumberSC422571
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 12 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRoss Michael Plunkett
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address49/50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland
Secretary NameNicolson Nominees (Corporation)
StatusClosed
Appointed24 April 2012(same day as company formation)
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
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 £1Ross Michael Plunkett
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,890
Cash£646
Current Liabilities£40,536

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
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)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Secretary's details changed for Nicolson Nominees on 26 March 2016 (1 page)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Secretary's details changed for Nicolson Nominees on 26 March 2016 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • 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)
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)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)