North East Rig-out Limited

General information

Name:

North East Rig-out Ltd

Office Address:

The Ca'd'oro 45 Gordon Street G1 3PE Glasgow

Number: SC378598

Incorporation date: 2010-05-14

Dissolution date: 2022-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Glasgow registered with number: SC378598. It was started in the year 2010. The headquarters of the company was situated at The Ca'd'oro 45 Gordon Street. The area code is G1 3PE. This company was formally closed in 2022, meaning it had been in business for 12 years. Its listed name change from Worldwide Workwear (UK) to North East Rig-out Limited occurred on 2015-07-13.

The following limited company had one director: Massimo F., who was designated to this position on 2020-08-28.

The companies that controlled this firm included: Williamson-Dickie Europe Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Radstock at Second Avenue, Westfield Industrial Estate, Midsomer Norton, BA3 4BH and was registered as a PSC under the registration number 01757853.

  • Previous company's names
  • North East Rig-out Limited 2015-07-13
  • Worldwide Workwear (UK) Ltd 2010-05-14

Financial data based on annual reports

Company staff

Massimo F.

Role: Director

Appointed: 28 August 2020

Latest update: 24 January 2024

People with significant control

Williamson-Dickie Europe Limited
Address: Second Avenue Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4BH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01757853
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 23 July 2022
Confirmation statement last made up date 09 July 2021
Annual Accounts 5 August 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 5 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 4 Crombie Road Torry

Post code:

AB11 9QQ

City / Town:

Aberdeen

Accountant/Auditor,
2012

Name:

Michael Robb (acc. & Tax. Services) Ltd

Address:

Kirkton Cottage Wellington Road

Post code:

AB12 3JB

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Closest Companies - by postcode