General information

Name:

Workright 98 Ltd

Office Address:

Trinity House 31 Lynedoch Street G3 6AA Glasgow

Number: SC446450

Incorporation date: 2013-04-02

Dissolution date: 2022-02-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC446450 11 years ago, Workright 98 Limited had been a private limited company until 2022-02-15 - the day it was dissolved. The company's latest office address was Trinity House, 31 Lynedoch Street Glasgow. The firm has a history in name changing. Previously the firm had two different names. Until 2016 the firm was run under the name of Workright316 and up to that point the company name was Workright98.

The following business was led by 1 director: William H., who was appointed on 2013-08-15.

William H. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Workright 98 Limited 2016-01-29
  • Workright316 Ltd 2013-08-16
  • Workright98 Ltd 2013-04-02

Financial data based on annual reports

Company staff

William H.

Role: Director

Appointed: 15 August 2013

Latest update: 3 October 2023

Role: Corporate Secretary

Appointed: 02 April 2013

Address: Glasgow, Western Isles, G3 6EF, Scotland

Latest update: 3 October 2023

People with significant control

William H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 10 April 2022
Confirmation statement last made up date 27 March 2021
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 02 April 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 December 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 September 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
8
Company Age

Similar companies nearby

Closest companies