Dundee
DD1 3JT
Scotland
Secretary Name | Mr Andrew Paul Winning |
---|---|
Status | Current |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Dean Ferrie |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Mrs Sarah Anne Winning |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Mrs Laura Winning |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Mr Matthew Dixon |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 March 2018) |
Role | Installations Director |
Country of Residence | England |
Correspondence Address | Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Mr Jamie Friel |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 September 2018(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 February 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Winworks Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2017(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2019) |
Correspondence Address | Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Website | www.winworks.co.uk/ |
---|
Registered Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 27 November 2020 (overdue) |
20 June 2018 | Delivered on: 21 June 2018 Persons entitled: Merchant Money Limited Classification: A registered charge Outstanding |
---|---|
5 October 2015 | Delivered on: 13 October 2015 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
24 December 2019 | Registered office address changed from Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 December 2019 (2 pages) |
---|---|
24 December 2019 | Resolutions
|
11 November 2019 | Termination of appointment of Winworks Group Ltd as a director on 31 August 2019 (1 page) |
11 November 2019 | Cessation of Winworks Group Ltd as a person with significant control on 31 August 2019 (1 page) |
8 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 February 2019 | Termination of appointment of Jamie Friel as a director on 19 February 2019 (1 page) |
14 January 2019 | Satisfaction of charge SC4308730002 in full (1 page) |
26 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
26 October 2018 | Notification of Winworks Group Ltd as a person with significant control on 20 November 2017 (2 pages) |
5 October 2018 | Termination of appointment of Laura Winning as a director on 31 August 2018 (1 page) |
28 September 2018 | Appointment of Mr Jamie Friel as a director on 3 September 2018 (2 pages) |
21 June 2018 | Registration of charge SC4308730002, created on 20 June 2018 (28 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
16 April 2018 | Termination of appointment of Matthew Dixon as a director on 12 March 2018 (1 page) |
19 March 2018 | Statement of capital following an allotment of shares on 24 November 2017
|
19 March 2018 | Appointment of Mr Matthew Dixon as a director on 12 March 2018 (2 pages) |
20 November 2017 | Notification of Andrew Paul Winning as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Winworks Group Ltd as a director on 20 November 2017 (2 pages) |
20 November 2017 | Notification of a person with significant control statement (2 pages) |
20 November 2017 | Appointment of Winworks Group Ltd as a director on 20 November 2017 (2 pages) |
20 November 2017 | Cessation of Winworks Group Ltd as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Appointment of Mrs Laura Winning as a director on 20 November 2017 (2 pages) |
20 November 2017 | Cessation of Winworks Group Ltd as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Notification of a person with significant control statement (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Notification of Andrew Paul Winning as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Laura Winning as a director on 20 November 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
30 October 2017 | Cessation of Andrew Paul Winning as a person with significant control on 1 October 2017 (1 page) |
30 October 2017 | Cessation of Andrew Paul Winning as a person with significant control on 1 October 2017 (1 page) |
30 October 2017 | Notification of Winworks Group Ltd as a person with significant control on 1 October 2017 (2 pages) |
30 October 2017 | Notification of Winworks Group Ltd as a person with significant control on 1 October 2017 (2 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
30 October 2017 | Resolutions
|
11 August 2017 | Change of details for Mr Andrew Paul Winning as a person with significant control on 10 August 2017 (2 pages) |
11 August 2017 | Change of details for Mr Andrew Paul Winning as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr Andrew Paul Winning as a person with significant control on 16 March 2017 (2 pages) |
10 August 2017 | Change of details for Mr Andrew Paul Winning as a person with significant control on 16 March 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Andrew Paul Winning on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Dean Ferrie on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr Andrew Paul Winning as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from Epoch House Business Centre Falkirk Road Grangemouth Falkirk FK3 8WW to Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mr Andrew Paul Winning on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr Andrew Paul Winning as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Cessation of Sarah Anne Winning as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mr Dean Ferrie on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from Epoch House Business Centre Falkirk Road Grangemouth Falkirk FK3 8WW to Building 1 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Sarah Anne Winning as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Sarah Anne Winning as a director on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Sarah Anne Winning as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mr Dean Ferrie on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Dean Ferrie on 10 August 2017 (2 pages) |
20 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
20 March 2017 | Director's details changed for Mrs Sarah Anne Winning on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Andrew Paul Winning on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Dean Ferrie as a director on 13 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Andrew Paul Winning on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mrs Sarah Anne Winning on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Dean Ferrie as a director on 13 March 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2014 (21 pages) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2014 (21 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
13 October 2015 | Registration of charge SC4308730001, created on 5 October 2015 (18 pages) |
13 October 2015 | Registration of charge SC4308730001, created on 5 October 2015 (18 pages) |
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
16 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
16 October 2014 | Appointment of Ms Sarah Anne Winning as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Removed Under Section 1095 as a director on 15 October 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
16 October 2014 | Appointment of Removed Under Section 1095 as a director on 15 October 2014
|
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
8 September 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 July 2014 | Termination of appointment of Sarah Ann Winning as a director on 1 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Sarah Ann Winning as a director on 1 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Sarah Anne Winning as a director on 31 December 9999
|
18 July 2014 | Termination of appointment of Sarah Anne Winning as a director on 31 December 9999
|
5 July 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 July 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 November 2013 | Registered office address changed from 3 Epoch House Business Centre Falkirk Road Grangemouth Falkirk FK3 8WW United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 3 Epoch House Business Centre Falkirk Road Grangemouth Falkirk FK3 8WW United Kingdom on 19 November 2013 (1 page) |
16 October 2013 | Appointment of Mrs Sarah Anne Winning as a director (2 pages) |
16 October 2013 | Appointment of Mrs Sarah Anne Winning as a director (2 pages) |
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
1 May 2013 | Registered office address changed from 34 Manor Wynd Maddiston Falkirk FK2 0AP United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 34 Manor Wynd Maddiston Falkirk FK2 0AP United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 34 Manor Wynd Maddiston Falkirk FK2 0AP United Kingdom on 1 May 2013 (1 page) |
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|