Company NameWorldwide Referee Supplies Limited
Company StatusActive
Company NumberSC472740
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr William John Ferguson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleBuying Manager
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Secretary NameMr Greg Soutar
StatusCurrent
Appointed10 January 2015(9 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address27 Queen Street
Forfar
DD8 3AJ
Scotland
Director NameMr Gavin Paul Harris
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RolePolice Officer
Country of ResidenceScotland
Correspondence Address27 Queen Street
Forfar
DD8 3AJ
Scotland
Director NameMr Greg Soutar
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RolePolice Officer
Country of ResidenceScotland
Correspondence Address27 Queen Street
Forfar
DD8 3AJ
Scotland
Director NameMr Lee Paterson
Date of BirthMarch 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(9 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleFirefighter
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Gavin Paul Harris
Date of BirthJune 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleBuyer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Sherad Mehta
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RolePost Person
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland

Location

Registered Address27 Queen Street
Forfar
DD8 3AJ
Scotland
ConstituencyAngus
WardForfar and District

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

19 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
11 January 2022Statement of capital following an allotment of shares on 11 January 2022
  • GBP 4,003
(3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 October 2021Termination of appointment of Sherad Mehta as a director on 6 October 2021 (1 page)
25 August 2021Appointment of Mr Greg Soutar as a director on 25 August 2021 (2 pages)
25 August 2021Secretary's details changed for Mr Greg Soutar on 25 August 2021 (1 page)
25 August 2021Director's details changed for Mr William John Ferguson on 25 August 2021 (2 pages)
25 August 2021Secretary's details changed for Mr Greg Soutar on 25 August 2021 (1 page)
25 August 2021Appointment of Mr Gavin Paul Harris as a director on 25 August 2021 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 4,001
(6 pages)
25 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 4,001
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 4,000
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 4,000
(3 pages)
27 May 2015Termination of appointment of Gavin Paul Harris as a director on 26 January 2015 (1 page)
27 May 2015Termination of appointment of Gavin Paul Harris as a director on 26 January 2015 (1 page)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,000
(6 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,000
(6 pages)
22 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 4,000
(3 pages)
22 January 2015Appointment of Mr Greg Soutar as a secretary on 10 January 2015 (2 pages)
22 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 4,000
(3 pages)
22 January 2015Appointment of Mr Greg Soutar as a secretary on 10 January 2015 (2 pages)
11 April 2014Director's details changed for Mr Sherad Mehta on 9 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Sherad Mehta on 9 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Gavin Paul Harris on 9 April 2014 (2 pages)
11 April 2014Director's details changed for Mr William John Ferguson on 9 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Gavin Paul Harris on 9 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Gavin Paul Harris on 9 April 2014 (2 pages)
11 April 2014Director's details changed for Mr William John Ferguson on 9 April 2014 (2 pages)
11 April 2014Registered office address changed from C/O William Ferguson 60 Gallowshade Road Forfar Angus DD8 1LY Scotland on 11 April 2014 (1 page)
11 April 2014Registered office address changed from C/O William Ferguson 60 Gallowshade Road Forfar Angus DD8 1LY Scotland on 11 April 2014 (1 page)
11 April 2014Director's details changed for Mr William John Ferguson on 9 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Sherad Mehta on 9 April 2014 (2 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)