WORKRIGHT31 LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 6AA

Company number SC431198
Status Active - Proposal to Strike off
Incorporation Date 28 August 2012
Company Type Private Limited Company
Address TRINITY HOUSE, 31 LYNEDOCH STREET, GLASGOW, G3 6AA
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of WORKRIGHT31 LIMITED are www.workright31.co.uk, and www.workright31.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Workright31 Limited is a Private Limited Company. The company registration number is SC431198. Workright31 Limited has been working since 28 August 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Workright31 Limited is Trinity House 31 Lynedoch Street Glasgow G3 6aa. . NICOLSON NOMINEES LTD is a Secretary of the company. LANDESS, Anthony John is a Director of the company. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
NICOLSON NOMINEES LTD
Appointed Date: 28 August 2012

Director
LANDESS, Anthony John
Appointed Date: 28 August 2012
62 years old

Persons With Significant Control

Mr Anthony John Landess
Notified on: 6 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

WORKRIGHT31 LIMITED Events

11 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
27 Mar 2016
Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016
28 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3

...
... and 3 more events
05 Aug 2014
Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014
30 Sep 2013
Total exemption small company accounts made up to 31 December 2012
30 Sep 2013
Previous accounting period shortened from 31 August 2013 to 31 December 2012
06 Sep 2013
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1

28 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted