UKBizDB.co.uk

WORLDWIDE WORKWEAR (UK) LIMITED

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

This company is commonly known as Worldwide Workwear (uk) Limited. The company was founded 21 years ago and was given the registration number SC242546. The firm's registered office is in GLASGOW. You can find them at The Ca'd'oro, 45 Gordon Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WORLDWIDE WORKWEAR (UK) LIMITED
Company Number:SC242546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Via Laveggio, 6855 Stabio, Switzerland,

Director28 August 2020Active
Second Avenue, Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BH

Secretary18 July 2014Active
Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BH

Secretary08 June 2016Active
1, Carden Place, Aberdeen, United Kingdom, AB10 1UT

Corporate Secretary30 May 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary17 January 2003Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Corporate Secretary17 January 2003Active
22, Valentine Drive, Danestone, Aberdeen, AB22 8YF

Director17 January 2003Active
Williamson - Dickie Europe Limited, Second Avenue, Westfield Trading Estate, Midsomer Norton, England, BA3 4BH

Director18 July 2014Active
Second Avenue, Midsomer Norton, Radstock, England, BA3 4BH

Director16 July 2018Active
Second Avenue, Westfield Trading Estate, Midsomer Norton, Radstock, England, BA3 4BH

Director18 July 2014Active
Second Avenue, Westfield Trading Estate, Midsomer Norton, Radstock, England, BA3 4BH

Director18 July 2014Active

People with Significant Control

Williamson-Dickie Europe Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Second Avenue, Second Avenue, Westfield Industrial Estate, Radstock, England, BA3 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-19Dissolution

Dissolution application strike off company.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Address

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

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Termination secretary company with name termination date.

Download
2018-01-12Accounts

Change account reference date company current extended.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type dormant.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.