UKBizDB.co.uk

THE WORKS FACTORY LIMITED

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

This company is commonly known as The Works Factory Limited. The company was founded 14 years ago and was given the registration number SC365088. The firm's registered office is in EAST KILBRIDE. You can find them at 19 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE WORKS FACTORY LIMITED
Company Number:SC365088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2009
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:19 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Law Place, Nerston Industrial Estate, East Kilbride, G74 4QL

Director15 April 2020Active
19, Law Place, Nerston Industrial Estate, East Kilbride, G74 4QL

Director19 October 2009Active
19, Law Place, Nerston Industrial Estate, East Kilbride, G74 4QL

Director06 July 2016Active
2, Dunglass Avenue, Glasgow, G2 5TQ

Director04 September 2009Active
19, Law Place, Nerston Industrial Estate, East Kilbride, G74 4QL

Director03 February 2010Active
19, Law Place, Nerston Industrial Estate, East Kilbride, G74 4QL

Director23 October 2020Active
19, Law Place, Nerston Industrial Estate, East Kilbride, G74 4QL

Director19 November 2013Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director04 September 2009Active

People with Significant Control

Skye 25 Limited
Notified on:31 May 2023
Status:Active
Country of residence:Scotland
Address:City Point, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Whitelaw Antliff
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:19, Law Place, East Kilbride, G74 4QL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-29Accounts

Accounts with accounts type group.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-24Accounts

Accounts with accounts type group.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type group.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type group.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-02-28Accounts

Accounts with accounts type group.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type full.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-02-22Accounts

Accounts with accounts type group.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-07Accounts

Accounts with accounts type group.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.