Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WORKSMART INTERIORS LTD.
Company Information for

WORKSMART INTERIORS LTD.

60 BANK STREET, KILMARNOCK, AYRSHIRE, KA1 1ER,
Company Registration Number
SC231911
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Worksmart Interiors Ltd.
WORKSMART INTERIORS LTD. was founded on 2002-05-23 and has its registered office in Kilmarnock. The organisation's status is listed as "Active - Proposal to Strike off". Worksmart Interiors Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WORKSMART INTERIORS LTD.
 
Legal Registered Office
60 BANK STREET
KILMARNOCK
AYRSHIRE
KA1 1ER
Other companies in KA1
 
Filing Information
Company Number SC231911
Company ID Number SC231911
Date formed 2002-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB796931370  
Last Datalog update: 2024-03-07 18:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKSMART INTERIORS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORKSMART INTERIORS LTD.

Current Directors
Officer Role Date Appointed
STEPHEN ROSS NEILSON
Company Secretary 2002-05-23
PAUL GEORGE CRAVENS
Director 2015-11-01
LISA CRAVENS NEILSON
Director 2013-06-30
STEPHEN ROSS NEILSON
Director 2002-05-23
BARRY WILSON
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GERRARD GALLACHER
Director 2002-05-23 2011-04-28
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2002-05-23 2002-05-23
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2002-05-23 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEORGE CRAVENS MAKE IT WORKSMART LTD Director 2018-01-26 CURRENT 2014-05-14 Active - Proposal to Strike off
PAUL GEORGE CRAVENS WORKSMART CONTRACTS LTD Director 2014-05-01 CURRENT 2012-02-08 Liquidation
PAUL GEORGE CRAVENS CRAVENS CONSULTANCY SERVICES LIMITED Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2014-11-14
LISA CRAVENS NEILSON WORKSMART CONTRACTS (MANCHESTER) LTD Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
LISA CRAVENS NEILSON MAKE IT WORKSMART LTD Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
LISA CRAVENS NEILSON WORKSMART FURNITURE LTD Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2017-08-15
LISA CRAVENS NEILSON WORKSMART CONTRACTS LTD Director 2012-10-19 CURRENT 2012-02-08 Liquidation
STEPHEN ROSS NEILSON WORKSMART CONTRACTS (MANCHESTER) LTD Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
STEPHEN ROSS NEILSON MAKE IT WORKSMART LTD Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
STEPHEN ROSS NEILSON WORKSMART FURNITURE LTD Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2017-08-15
STEPHEN ROSS NEILSON WORKSMART CONTRACTS LTD Director 2012-02-08 CURRENT 2012-02-08 Liquidation
BARRY WILSON WORKSMART CONTRACTS LTD Director 2012-10-19 CURRENT 2012-02-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-04-20Voluntary dissolution strike-off suspended
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-04-03Application to strike the company off the register
2022-10-07APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE CRAVENS
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-02-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-03-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-10-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-12-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-14PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROSS NEILSON / 13/12/2017
2018-02-14PSC04PSC'S CHANGE OF PARTICULARS / MRS LISA CRAVENS NEILSON / 13/12/2017
2017-10-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-09-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AR0123/05/16 ANNUAL RETURN FULL LIST
2015-12-08AP01DIRECTOR APPOINTED MR BARRY WILSON
2015-12-08AP01DIRECTOR APPOINTED MR PAUL GEORGE CRAVENS
2015-10-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-25AR0123/05/15 ANNUAL RETURN FULL LIST
2015-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN ROSS NEILSON on 2015-05-25
2014-09-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CRAVENS NEILSON / 26/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROSS NEILSON / 26/08/2014
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-27AR0123/05/14 ANNUAL RETURN FULL LIST
2013-09-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AP01DIRECTOR APPOINTED MRS LISA CRAVENS NEILSON
2013-05-29AR0123/05/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0123/05/12 ANNUAL RETURN FULL LIST
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/12 FROM 25 Coatbank Street Coatbridge Lanarkshire ML5 3SP
2012-02-09AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-01-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-09-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-09-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-26AR0123/05/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GALLACHER
2010-12-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-03AR0123/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEILSON / 23/05/2010
2010-01-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-11AA30/06/08 TOTAL EXEMPTION FULL
2008-06-12363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-03-18AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-05363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-31363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-23363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-03-19225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2002-09-24410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 78 CARLTON PLACE GLASGOW G5 9TH
2002-07-2688(2)RAD 24/07/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-12288bSECRETARY RESIGNED
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-12288bDIRECTOR RESIGNED
2002-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to WORKSMART INTERIORS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORKSMART INTERIORS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-09-22 Outstanding WEST OF SCOTLAND LOAN FUND
FLOATING CHARGE 2011-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORKSMART INTERIORS LTD.

Intangible Assets
Patents
We have not found any records of WORKSMART INTERIORS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WORKSMART INTERIORS LTD.
Trademarks
We have not found any records of WORKSMART INTERIORS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKSMART INTERIORS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as WORKSMART INTERIORS LTD. are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where WORKSMART INTERIORS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORKSMART INTERIORS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORKSMART INTERIORS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.