Company NameWorn It Technology (Scotland) Limited
Company StatusDissolved
Company NumberSC425396
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Derick Charles Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(8 months after company formation)
Appointment Duration3 years, 9 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
26 March 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
19 March 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100.00
(4 pages)
19 March 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100.00
(4 pages)
19 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in share capital 31/07/2014
(3 pages)
2 September 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
2 September 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2 June 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2 June 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2 June 2014 (1 page)
2 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
27 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
27 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
19 March 2013Appointment of Mr. Derick Charles Martin as a director (2 pages)
19 March 2013Appointment of Mr. Derick Charles Martin as a director (2 pages)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Termination of appointment of Peter Valaitis as a director (1 page)
12 June 2012Termination of appointment of Peter Valaitis as a director (1 page)
1 June 2012Incorporation (20 pages)
1 June 2012Incorporation (20 pages)