UKBizDB.co.uk

WARE WITH ALL LTD.

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

This company is commonly known as Ware With All Ltd.. The company was founded 21 years ago and was given the registration number SC239392. The firm's registered office is in GREENOCK. You can find them at 13/14 Clarence Street, , Greenock, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:WARE WITH ALL LTD.
Company Number:SC239392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:13/14 Clarence Street, Greenock, Scotland, PA15 1LR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND

Secretary11 November 2002Active
C/O Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND

Director11 November 2002Active
C/O Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND

Director24 August 2010Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary11 November 2002Active
Unit 6 Fort Matilda Industrial, Estate Eldon Street, Greenock, PA16 7QB

Director11 November 2002Active
13/14, Clarence Street, Greenock, Scotland, PA15 1LR

Director01 December 2004Active
Unit 6 Fort Matilda Industrial, Estate Eldon Street, Greenock, PA16 7QB

Director11 November 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director11 November 2002Active

People with Significant Control

Mr Alan Robert Mortimer
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:C/O Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Margaret Mortimer
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:C/O Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Address

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

Download
2024-02-23Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2024-01-24Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Address

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

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.