About

Registered Number: SC405571
Date of Incorporation: 17/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 77 St. Vincent Street, Glasgow, G2 5TF,

 

Having been setup in 2011, All Worldwide Ltd have registered office in Glasgow. There are 3 directors listed as Rosello, Marcos Robert, Atlee, Lucy Claire, Wade, George William for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSELLO, Marcos Robert 10 June 2013 - 1
ATLEE, Lucy Claire 14 June 2018 30 April 2020 1
WADE, George William 06 July 2015 25 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 28 March 2020
AD01 - Change of registered office address 07 February 2020
AA - Annual Accounts 27 August 2019
AA01 - Change of accounting reference date 29 May 2019
AA01 - Change of accounting reference date 28 May 2019
CS01 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
AP01 - Appointment of director 11 July 2018
PSC02 - N/A 30 May 2018
AA - Annual Accounts 29 May 2018
PSC07 - N/A 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 27 March 2018
SH01 - Return of Allotment of shares 27 March 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 17 August 2017
CH01 - Change of particulars for director 10 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 26 August 2016
EH03 - N/A 26 August 2016
EH02 - N/A 26 August 2016
EH01 - N/A 26 August 2016
AA - Annual Accounts 22 June 2016
AA01 - Change of accounting reference date 27 May 2016
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 20 May 2014
RP04 - N/A 16 October 2013
AR01 - Annual Return 13 September 2013
SH01 - Return of Allotment of shares 12 September 2013
AA - Annual Accounts 07 August 2013
AP01 - Appointment of director 20 June 2013
CERTNM - Change of name certificate 18 June 2013
RESOLUTIONS - N/A 18 June 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 06 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 January 2012
RESOLUTIONS - N/A 05 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 December 2011
RESOLUTIONS - N/A 30 November 2011
SH01 - Return of Allotment of shares 30 November 2011
SH01 - Return of Allotment of shares 29 November 2011
NEWINC - New incorporation documents 17 August 2011

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.