UKBizDB.co.uk

WORKSMART INTERIORS LTD.

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

This company is commonly known as Worksmart Interiors Ltd.. The company was founded 22 years ago and was given the registration number SC231911. The firm's registered office is in KILMARNOCK. You can find them at 60 Bank Street, , Kilmarnock, Ayrshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:WORKSMART INTERIORS LTD.
Company Number:SC231911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2002
End of financial year:30 June 2021
Jurisdiction:Scotland
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:60 Bank Street, Kilmarnock, Ayrshire, KA1 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Bank Street, Kilmarnock, KA1 1ER

Secretary23 May 2002Active
60, Bank Street, Kilmarnock, Scotland, KA1 1ER

Director30 June 2013Active
60, Bank Street, Kilmarnock, KA1 1ER

Director23 May 2002Active
60, Bank Street, Kilmarnock, KA1 1ER

Director01 November 2015Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary23 May 2002Active
60, Bank Street, Kilmarnock, KA1 1ER

Director01 November 2015Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director23 May 2002Active
67 Wick Avenue, Airdrie, ML6 9TY

Director23 May 2002Active

People with Significant Control

Mrs Lisa Cravens Neilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:60, Bank Street, Kilmarnock, KA1 1ER
Nature of control:
  • Significant influence or control
Mr Stephen Ross Neilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:60, Bank Street, Kilmarnock, KA1 1ER
Nature of control:
  • Significant influence or control

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
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-04-20Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-04-03Dissolution

Dissolution application strike off company.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Mortgage

Mortgage satisfy charge full.

Download
2018-05-14Mortgage

Mortgage satisfy charge full.

Download
2018-02-14Persons with significant control

Change to a person with significant control.

Download
2018-02-14Persons with significant control

Change to a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Appoint person director company with name date.

Download
2015-12-08Officers

Appoint person director company with name date.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.