UKBizDB.co.uk

WORLDAWARE HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3030, Le Carrefour Boulevard, Suite 1002, Laval, Canada, H7T 2P5

Secretary13 July 2020Active
1390, Rue Barré, Montréal, Canada, H3C 1N4

Director13 July 2020Active
3030, Boulevard Le Carrefour, Suite 1002, Laval, Canada, H7T 2P5

Director13 July 2020Active
Auchterarder House, Auchterarder, PH3 1DZ

Secretary-Active
Bridgewater Lodge Ashridge Park, Berkhamsted, HP4 1LY

Secretary26 September 2001Active
Bill Hill Park, Wokingham, Berkshire, RG40 5QT

Secretary08 March 1999Active
2 Grove Way, Esher, KT10 8HL

Secretary30 July 1991Active
42, Denning Mews, London, England, SW12 8QT

Director01 October 2014Active
Braehead, Woodland Way, Kingswood, Tadworth, United Kingdom, KT20 6NW

Director03 May 2016Active
C/O Rsm, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland, EH3 9QG

Director15 December 2016Active
Auchterarder House, Auchterarder, PH3 1DZ

Director-Active
Roman Camp Hotel, Main Street, Callander, Scotland, FK17 8BG

Director14 July 1997Active
B 4 Colquhoun Street, Stirling, FK7 7QE

Director-Active
Auchterarder House, Auchterarder, PH3 1DZ

Director-Active
84 St Margarets Road, Twickenham, TW1 2LP

Director01 April 1999Active
311 Portland House, Glacis Road, Gibraltar, FOREIGN

Director30 April 1999Active
55 Burghill Road, Liverpool, L12 0BS

Director09 June 2000Active
Pinto Cottage, Surrey Gardens, Effingham, United Kingdom, KT24 5HF

Director31 July 2013Active
94, C/O Millar & Bryce Limited, Floor 4, Ocean Point 1, 94 Ocean Drive, Leith, Edinburgh, Scotland, EH6 6JH

Director15 December 2016Active
Bridgewater Lodge Ashridge Park, Berkhamsted, HP4 1LY

Director01 April 1999Active
Thatchers Cottage, Upper Basildon, Reading, RG8 8NA

Director29 July 2002Active
Bill Hill Park, Twyford Road, Wokingham, RG40 5QT

Director12 January 1990Active
38 Wilton Crescent, London, SW1X 8RX

Director03 January 1990Active
8.1 Trade Tower, Coral Row, Plantation Wharf, London, England, SW11 3UF

Director28 December 1995Active
Heathercombe House, Drayton St Leonard, Wallingford, OX10 7BG

Director28 December 1995Active
Bill Hill Park, Wokingham, Berkshire, RG40 5QT

Director28 December 1995Active
C/O Millar & Bryce Ltd, Bonnington Road, 2 Anderson Place, Edinburgh, EH6 5NP

Director15 December 2016Active
C/O Rsm, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland, EH3 9QG

Director15 December 2016Active
East Lodge, Midgham Green, Reading, RG7 5TX

Director30 July 1991Active
38 Wilton Crescent, London, SW1X 8RX

Director03 January 1990Active
East Lodge Midgham Green, Midgham, Reading, RG7 5TX

Director-Active
24 Milldown Road, Goring On Thames, Reading, RG8 0BA

Director29 July 2002Active
2 Alphen Mews, Peter Cloete Ave, Constantia, South Africa, 7800

Director29 July 2002Active
28, Lime Street, London, England, EC3M 7HR

Director28 December 2017Active
89, Stretton Mansions, Glaisher Street, London, England, SE8 3JR

Director03 November 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-05Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Address

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

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Address

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

Download
2022-08-09Address

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

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Change account reference date company current extended.

Download
2020-11-20Accounts

Accounts with accounts type group.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Appoint person secretary company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-09Incorporation

Memorandum articles.

Download
2020-07-09Resolution

Resolution.

Download
2020-04-23Address

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

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-10-21Accounts

Accounts with accounts type group.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.