Advanced company searchLink opens in new window

WORKSMART INTERIORS LTD.

Company number SC231911

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)
25 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10,000
25 May 2015 CH03 Secretary's details changed for Mr Stephen Ross Neilson on 25 May 2015
18 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 CH01 Director's details changed for Mr Stephen Ross Neilson on 26 August 2014
28 Aug 2014 CH01 Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
19 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Sep 2013 AP01 Appointment of Mrs Lisa Cravens Neilson as a director
29 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
25 May 2012 AD01 Registered office address changed from 25 Coatbank Street Coatbridge Lanarkshire ML5 3SP on 25 May 2012
09 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jan 2012 466(Scot) Alterations to floating charge 3
19 Jan 2012 466(Scot) Alterations to floating charge 2
29 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
22 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 3
14 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 2
26 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of James Gallacher as a director
29 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
03 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Stephen Neilson on 23 May 2010
16 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Jun 2009 363a Return made up to 23/05/09; full list of members