Company NameWorkright 12 Limited
Company StatusDissolved
Company NumberSC425504
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date17 July 2015 (8 years, 9 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
Appointed23 April 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 17 July 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6AA
Scotland
Secretary NameNicolson Nominees (Corporation)
StatusClosed
Appointed06 June 2012(same day as company formation)
Correspondence Address49/50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland
Secretary NameNicolson Nominees Ltd (Corporation)
StatusClosed
Appointed06 June 2012(same day as company formation)
Correspondence Address49-50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland
Director NameRobert Cheetham
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address49/50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland
Director NameNicolson Nominees Ltd (Corporation)
StatusResigned
Appointed22 April 2013(10 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 23 April 2013)
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 £1Robert Cheetham
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Application to strike the company off the register (3 pages)
13 March 2015Application to strike the company off the register (3 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)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
16 September 2013Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013 (2 pages)
16 September 2013Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013 (2 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
16 July 2013Termination of appointment of Nicolson Nominees Ltd as a director (1 page)
16 July 2013Appointment of Mrs Susan Wendy Nicolson as a director (2 pages)
16 July 2013Appointment of Mrs Susan Wendy Nicolson as a director (2 pages)
16 July 2013Termination of appointment of Nicolson Nominees Ltd as a director (1 page)
6 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
6 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
6 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Appointment of Nicolson Nominees Ltd as a secretary (2 pages)
30 April 2013Appointment of Nicolson Nominees Ltd as a director (2 pages)
30 April 2013Appointment of Mr Robert Cheetham as a director (2 pages)
30 April 2013Appointment of Mr Robert Cheetham as a director (2 pages)
30 April 2013Termination of appointment of Robert Cheetham as a director (1 page)
30 April 2013Appointment of Nicolson Nominees Ltd as a director (2 pages)
30 April 2013Termination of appointment of Robert Cheetham as a director (1 page)
30 April 2013Appointment of Nicolson Nominees Ltd as a secretary (2 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)