About

Registered Number: SC231911
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 60 Bank Street, Kilmarnock, Ayrshire, KA1 1ER

 

Founded in 2002, Worksmart Interiors Ltd have registered office in Kilmarnock, Ayrshire. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Barry 01 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 08 June 2018
MR04 - N/A 14 May 2018
MR04 - N/A 14 May 2018
PSC04 - N/A 14 February 2018
PSC04 - N/A 14 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 25 May 2015
CH03 - Change of particulars for secretary 25 May 2015
AA - Annual Accounts 18 September 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 13 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 25 May 2012
AA - Annual Accounts 09 February 2012
466(Scot) - N/A 27 January 2012
466(Scot) - N/A 19 January 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 29 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 September 2011
AR01 - Annual Return 26 May 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 23 June 2003
225 - Change of Accounting Reference Date 19 March 2003
410(Scot) - N/A 24 September 2002
287 - Change in situation or address of Registered Office 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 September 2011 Fully Satisfied

N/A

Floating charge 09 September 2011 Fully Satisfied

N/A

Bond & floating charge 13 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.