Advanced company searchLink opens in new window

WERKCENTER SCOTLAND LIMITED

Company number SC437611

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)
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
14 May 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Feb 2015 AD01 Registered office address changed from C/O Da Accountants Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG to R1/72 Berkeley Street Glasgow G3 7DS on 23 February 2015
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
12 Nov 2014 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Da Accountants Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 12 November 2014
12 Nov 2014 CH01 Director's details changed for Pieter Gijsbertus Joseph Cornelis Van Schie on 12 November 2014
12 Nov 2014 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 12 November 2014
05 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
06 Jan 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
23 Jan 2013 TM01 Termination of appointment of Pinsent Masons Director Limited as a director
23 Jan 2013 TM01 Termination of appointment of Roger Connon as a director
23 Jan 2013 AP01 Appointment of Pieter Gijsbertus Joseph Cornelis Van Schie as a director
22 Jan 2013 CERTNM Company name changed pacific shelf 1725 LIMITED\certificate issued on 22/01/13
  • CONNOT ‐
22 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-21
26 Nov 2012 NEWINC Incorporation