WORLDMAIL LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4JW

Company number SC246093
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address UNIT 25, NORTHPOINT 34 EDISON STREET, HILLINGTON PARK, GLASGOW, G52 4JW
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,000 . The most likely internet sites of WORLDMAIL LIMITED are www.worldmail.co.uk, and www.worldmail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Worldmail Limited is a Private Limited Company. The company registration number is SC246093. Worldmail Limited has been working since 20 March 2003. The present status of the company is Active. The registered address of Worldmail Limited is Unit 25 Northpoint 34 Edison Street Hillington Park Glasgow G52 4jw. . ARNOTT, Helen is a Secretary of the company. MCCALLUM, Marc is a Director of the company. Secretary LORMOR, Thomas Maxwell has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director LORMOR, Thomas Maxwell has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
ARNOTT, Helen
Appointed Date: 19 April 2005

Director
MCCALLUM, Marc
Appointed Date: 20 March 2003
52 years old

Resigned Directors

Secretary
LORMOR, Thomas Maxwell
Resigned: 19 April 2005
Appointed Date: 20 March 2003

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Director
LORMOR, Thomas Maxwell
Resigned: 19 April 2005
Appointed Date: 20 March 2003
80 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Persons With Significant Control

A Mccallum Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORLDMAIL LIMITED Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000

...
... and 34 more events
28 Mar 2003
Ad 20/03/03--------- £ si 10@1=10 £ ic 10/20
28 Mar 2003
Ad 20/03/03--------- £ si 9@1=9 £ ic 1/10
28 Mar 2003
Director resigned
28 Mar 2003
Secretary resigned
20 Mar 2003
Incorporation

WORLDMAIL LIMITED Charges

31 January 2014
Charge code SC24 6093 0001
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…