Advanced company searchLink opens in new window

WORLDAWARE HOLDINGS LIMITED

Company number SC086069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
19 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
19 Oct 2018 AD01 Registered office address changed from C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP to 94 C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive, Leith Edinburgh EH6 6JH on 19 October 2018
01 Aug 2018 TM01 Termination of appointment of Maldwyn Stephen Henry Worsley-Tonks as a director on 31 July 2018
25 Jun 2018 CERTNM Company name changed RED24 LIMITED\certificate issued on 25/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
29 Mar 2018 TM01 Termination of appointment of John Michael Rose as a director on 28 March 2018
22 Jan 2018 PSC02 Notification of Ijet International Inc as a person with significant control on 15 December 2016
09 Jan 2018 AP01 Appointment of Mr Maldwyn Stephen Henry Worsley-Tonks as a director on 28 December 2017
07 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
18 May 2017 MA Memorandum and Articles of Association
27 Feb 2017 AD01 Registered office address changed from Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP on 27 February 2017
27 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of address approved 10/02/2017
04 Jan 2017 MAR Re-registration of Memorandum and Articles
04 Jan 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Jan 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Jan 2017 RR02 Re-registration from a public company to a private limited company
04 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2016 TM01 Termination of appointment of Lorraine Anne Adlam as a director on 15 December 2016
21 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
21 Dec 2016 TM01 Termination of appointment of Maldwyn Stephen Henry Worsley-Tonks as a director on 15 December 2016
21 Dec 2016 TM01 Termination of appointment of Simon Anthony Richards as a director on 15 December 2016
21 Dec 2016 TM01 Termination of appointment of John Edward Abraham Mocatta as a director on 15 December 2016
21 Dec 2016 TM01 Termination of appointment of John Michael Brigg as a director on 15 December 2016
21 Dec 2016 TM02 Termination of appointment of John Edward Abraham Mocatta as a secretary on 15 December 2016