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.
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 | : |
|
Registered Address | : | 77 St. Vincent Street, Glasgow, Scotland, G2 5TF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, St. Vincent Street, Glasgow, Scotland, G2 5TF | Director | 10 June 2013 | Active |
72, Pembroke Road, London, United Kingdom, W8 6NX | Director | 17 August 2011 | Active |
77, St. Vincent Street, Glasgow, Scotland, G2 5TF | Director | 14 June 2018 | Active |
7, Manor Road North, Esher, United Kingdom, KT10 0AA | Director | 17 August 2011 | Active |
9-10, St Andrews Square, Edinburgh, EH2 2AF | Director | 06 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-28 | Accounts | Change account reference date company current shortened. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Capital | Capital allotment shares. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.