UKBizDB.co.uk

ALL WORLDWIDE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Worldwide Ltd. The company was founded 12 years ago and was given the registration number SC405571. The firm's registered office is in GLASGOW. You can find them at 77 St. Vincent Street, , Glasgow, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ALL WORLDWIDE LTD
Company Number:SC405571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2011
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:77 St. Vincent Street, Glasgow, Scotland, G2 5TF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, St. Vincent Street, Glasgow, Scotland, G2 5TF

Director10 June 2013Active
72, Pembroke Road, London, United Kingdom, W8 6NX

Director17 August 2011Active
77, St. Vincent Street, Glasgow, Scotland, G2 5TF

Director14 June 2018Active
7, Manor Road North, Esher, United Kingdom, KT10 0AA

Director17 August 2011Active
9-10, St Andrews Square, Edinburgh, EH2 2AF

Director06 July 2015Active

People with Significant Control

Executors Of William Alsop Decd
Notified on:12 May 2018
Status:Active
Country of residence:England
Address:72, Pembroke Road, London, England, W8 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Allen Alsop
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:72, Pembroke Road, London, England, W8 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcos Robert Rosello
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:9, Warburton Close, London, England, N1 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Accounts

Change account reference date company previous shortened.

Download
2019-05-28Accounts

Change account reference date company current shortened.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Capital

Capital allotment shares.

Download
2018-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.