- Company Overview for WORKSMART INTERIORS LTD. (SC231911)
- Filing history for WORKSMART INTERIORS LTD. (SC231911)
- People for WORKSMART INTERIORS LTD. (SC231911)
- Charges for WORKSMART INTERIORS LTD. (SC231911)
- More for WORKSMART INTERIORS LTD. (SC231911)
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
|
|
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
|
|
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 |