Active
Company Information for WORKSPACE DESIGN GROUP
1 BERTHA PARK VIEW, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3JE,
|
Company Registration Number
SC320451
Private Unlimited Company
Active |
Company Name | ||
---|---|---|
WORKSPACE DESIGN GROUP | ||
Legal Registered Office | ||
1 BERTHA PARK VIEW INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3JE Other companies in PH1 | ||
Previous Names | ||
|
Company Number | SC320451 | |
---|---|---|
Company ID Number | SC320451 | |
Date formed | 2007-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | ||
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB305528910 |
Last Datalog update: | 2024-04-06 23:12:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WORKSPACE DESIGN & CONSULTANCY LIMITED | C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF | Liquidation | Company formed on the 2009-05-15 | |
WORKSPACE DESIGN AND BUILD LIMITED | CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH | Active | Company formed on the 2004-09-24 | |
WORKSPACE DESIGN AND CONTRACTS LIMITED | C/O ELLIS ATKINS CHARTERED ACCOUNTANTS THE ATRIUM BUSINESS CENTRE CURTIS ROAD DORKING RH4 1XA | Active - Proposal to Strike off | Company formed on the 2003-03-18 | |
WORKSPACE DESIGN LTD | LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AH | Active | Company formed on the 2013-10-10 | |
WORKSPACE DESIGN CORPORATION | 1600 PACIFIC BLDG 7230 3RD AVE SEATTLE WA 981041825 | Dissolved | Company formed on the 1996-02-13 | |
WORKSPACE DESIGN INC. | 809 10135 - 100 ST. NW. EDMONTON ALBERTA T5J 0N8 | Active | Company formed on the 2014-09-11 | |
Workspace Design Magazine, LLC | 904 N LEXINGTON ST ARLINGTON VA 22205 | Active | Company formed on the 2010-12-06 | |
WORKSPACE DESIGN STUDIO PRIVATE LIMITED | PLOT NO. B-437-438 ROAD NO. 18 KALADWAS UDAIPUR Rajasthan 313002 | ACTIVE | Company formed on the 2009-11-25 | |
WORKSPACE DESIGN | Singapore | Dissolved | Company formed on the 2009-01-20 | |
WORKSPACE DESIGN PTE. LTD. | NORTH BRIDGE ROAD Singapore 198786 | Active | Company formed on the 2009-10-10 | |
WORKSPACE DESIGN GLOBAL LIMITED | 1 BERTHA PARK VIEW INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3JE | Active | Company formed on the 2021-02-02 | |
WORKSPACE DESIGN SOLUTIONS LLC | 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 | Active | Company formed on the 2023-05-03 | |
WORKSPACE DESIGN AND BUILD EOT LIMITED | CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH | Active | Company formed on the 2023-07-11 |
Officer | Role | Date Appointed |
---|---|---|
HELEN DOROTHY FLETT |
||
GAIL HELEN FLETT |
||
HELEN DOROTHY FLETT |
||
MARK FLETT |
||
MARTINA FLETT |
||
TIMOTHY FLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES LAURENCE MURRAY FLETT |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & M FLETT LTD | Director | 2013-04-29 | CURRENT | 2013-04-29 | Dissolved 2014-07-18 | |
T & G FLETT LTD | Director | 2013-04-29 | CURRENT | 2013-04-29 | Dissolved 2014-07-18 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Register(s) moved to registered office address 1 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE | ||
Previous accounting period shortened from 30/04/23 TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
Allotment of a new class of shares by an unlimited company | ||
Particulars of variation of rights attached to shares | ||
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3204510001 | |
SH09 | Allotment of a new class of shares by an unlimited company | |
SH08 | Change of share class name or designation | |
SH09 | Allotment of a new class of shares by an unlimited company | |
RES12 | Resolution of varying share rights or name | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED TRUDY THOMAS | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 12/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
CH01 | Director's details changed for Gail Helen Flett on 2020-02-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MARTINA FLETT | |
AP01 | DIRECTOR APPOINTED MR MARK FLETT | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LAURENCE MURRAY FLETT | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-04-30 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FLETT / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL HELEN FLETT / 01/04/2012 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; NO CHANGE OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
RES02 | REREG LTD TO UNLTD; RES02 PASS DATE:12/09/2008 | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 04/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 04/04/07 | |
ELRES | S386 DISP APP AUDS 04/04/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 04/04/07--------- £ SI 38@1=38 £ IC 2/40 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WORKSPACE DESIGN GROUP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |