This company is commonly known as Worldaware Holdings Limited. The company was founded 40 years ago and was given the registration number SC086069. The firm's registered office is in EDINBURGH. You can find them at C/o Rsm First Floor, Quay 2, 139 Fountainbridge, Edinburgh, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WORLDAWARE HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC086069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1983 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Rsm First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland, EH3 9QG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3030, Le Carrefour Boulevard, Suite 1002, Laval, Canada, H7T 2P5 | Secretary | 13 July 2020 | Active |
1390, Rue Barré, Montréal, Canada, H3C 1N4 | Director | 13 July 2020 | Active |
3030, Boulevard Le Carrefour, Suite 1002, Laval, Canada, H7T 2P5 | Director | 13 July 2020 | Active |
Auchterarder House, Auchterarder, PH3 1DZ | Secretary | - | Active |
Bridgewater Lodge Ashridge Park, Berkhamsted, HP4 1LY | Secretary | 26 September 2001 | Active |
Bill Hill Park, Wokingham, Berkshire, RG40 5QT | Secretary | 08 March 1999 | Active |
2 Grove Way, Esher, KT10 8HL | Secretary | 30 July 1991 | Active |
42, Denning Mews, London, England, SW12 8QT | Director | 01 October 2014 | Active |
Braehead, Woodland Way, Kingswood, Tadworth, United Kingdom, KT20 6NW | Director | 03 May 2016 | Active |
C/O Rsm, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland, EH3 9QG | Director | 15 December 2016 | Active |
Auchterarder House, Auchterarder, PH3 1DZ | Director | - | Active |
Roman Camp Hotel, Main Street, Callander, Scotland, FK17 8BG | Director | 14 July 1997 | Active |
B 4 Colquhoun Street, Stirling, FK7 7QE | Director | - | Active |
Auchterarder House, Auchterarder, PH3 1DZ | Director | - | Active |
84 St Margarets Road, Twickenham, TW1 2LP | Director | 01 April 1999 | Active |
311 Portland House, Glacis Road, Gibraltar, FOREIGN | Director | 30 April 1999 | Active |
55 Burghill Road, Liverpool, L12 0BS | Director | 09 June 2000 | Active |
Pinto Cottage, Surrey Gardens, Effingham, United Kingdom, KT24 5HF | Director | 31 July 2013 | Active |
94, C/O Millar & Bryce Limited, Floor 4, Ocean Point 1, 94 Ocean Drive, Leith, Edinburgh, Scotland, EH6 6JH | Director | 15 December 2016 | Active |
Bridgewater Lodge Ashridge Park, Berkhamsted, HP4 1LY | Director | 01 April 1999 | Active |
Thatchers Cottage, Upper Basildon, Reading, RG8 8NA | Director | 29 July 2002 | Active |
Bill Hill Park, Twyford Road, Wokingham, RG40 5QT | Director | 12 January 1990 | Active |
38 Wilton Crescent, London, SW1X 8RX | Director | 03 January 1990 | Active |
8.1 Trade Tower, Coral Row, Plantation Wharf, London, England, SW11 3UF | Director | 28 December 1995 | Active |
Heathercombe House, Drayton St Leonard, Wallingford, OX10 7BG | Director | 28 December 1995 | Active |
Bill Hill Park, Wokingham, Berkshire, RG40 5QT | Director | 28 December 1995 | Active |
C/O Millar & Bryce Ltd, Bonnington Road, 2 Anderson Place, Edinburgh, EH6 5NP | Director | 15 December 2016 | Active |
C/O Rsm, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland, EH3 9QG | Director | 15 December 2016 | Active |
East Lodge, Midgham Green, Reading, RG7 5TX | Director | 30 July 1991 | Active |
38 Wilton Crescent, London, SW1X 8RX | Director | 03 January 1990 | Active |
East Lodge Midgham Green, Midgham, Reading, RG7 5TX | Director | - | Active |
24 Milldown Road, Goring On Thames, Reading, RG8 0BA | Director | 29 July 2002 | Active |
2 Alphen Mews, Peter Cloete Ave, Constantia, South Africa, 7800 | Director | 29 July 2002 | Active |
28, Lime Street, London, England, EC3M 7HR | Director | 28 December 2017 | Active |
89, Stretton Mansions, Glaisher Street, London, England, SE8 3JR | Director | 03 November 2003 | Active |
Worldaware, Inc | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 185, Admiral Cochrane Drive, Annapolis, United States, 21401 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Change account reference date company current extended. | Download |
2020-11-20 | Accounts | Accounts with accounts type group. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Officers | Appoint person secretary company with name date. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Incorporation | Memorandum articles. | Download |
2020-07-09 | Resolution | Resolution. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Accounts | Accounts with accounts type group. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.