Company NameWorell Ltd
DirectorsIan James Tatnell and Ian Richard Worf
Company StatusActive
Company NumberSC580536
CategoryPrivate Limited Company
Incorporation Date2 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian James Tatnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7a Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMr Ian Richard Worf
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7a Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed09 August 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address7a Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts2 December 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

7 February 2018Delivered on: 13 February 2018
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
7 February 2018Delivered on: 13 February 2018
Persons entitled: Malcolm Moir and Martin Hardwick Wigglesworth

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
7 February 2018Delivered on: 13 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 2 December 2022 (27 pages)
15 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
13 September 2022Group of companies' accounts made up to 26 November 2021 (30 pages)
9 August 2022Appointment of Morton Fraser Secretaries Limited as a secretary on 9 August 2022 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
30 July 2021Group of companies' accounts made up to 27 November 2020 (29 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
2 September 2020Group of companies' accounts made up to 30 November 2019 (27 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
1 July 2019Group of companies' accounts made up to 30 November 2018 (28 pages)
9 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
5 July 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 1,322,970
(3 pages)
20 February 2018Alterations to floating charge SC5805360003 (37 pages)
20 February 2018Alterations to floating charge SC5805360001 (37 pages)
15 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 February 2018Change of share class name or designation (2 pages)
13 February 2018Registration of charge SC5805360001, created on 7 February 2018 (8 pages)
13 February 2018Registration of charge SC5805360001, created on 7 February 2018 (8 pages)
13 February 2018Registration of charge SC5805360003, created on 7 February 2018 (10 pages)
13 February 2018Registration of charge SC5805360003, created on 7 February 2018 (10 pages)
13 February 2018Registration of charge SC5805360002, created on 7 February 2018 (14 pages)
13 February 2018Registration of charge SC5805360002, created on 7 February 2018 (14 pages)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)