Checkin Works PERTH


Checkin Works started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC380888. The Checkin Works company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Perth at 51-53 South Street. Postal code: PH2 8PD.

At present there are 10 directors in the the firm, namely Stuart O., Paul H. and Jennifer W. and others. In addition one secretary - Gareth R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James A. who worked with the the firm until 7 October 2016.

Checkin Works Address / Contact

Office Address 51-53 South Street
Town Perth
Post code PH2 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC380888
Date of Incorporation Wed, 23rd Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Stuart O.

Position: Director

Appointed: 10 April 2023

Paul H.

Position: Director

Appointed: 10 April 2023

Jennifer W.

Position: Director

Appointed: 01 October 2022

Varun G.

Position: Director

Appointed: 01 July 2022

Emilianna F.

Position: Director

Appointed: 08 January 2022

Philip C.

Position: Director

Appointed: 01 October 2021

Ian G.

Position: Director

Appointed: 01 October 2021

Gary B.

Position: Director

Appointed: 01 October 2021

Angela F.

Position: Director

Appointed: 29 January 2020

Michael H.

Position: Director

Appointed: 29 January 2020

Gareth R.

Position: Secretary

Appointed: 07 October 2016

Jean A.

Position: Director

Appointed: 24 February 2021

Resigned: 01 August 2021

Mark B.

Position: Director

Appointed: 24 February 2021

Resigned: 01 February 2023

Lindsay P.

Position: Director

Appointed: 29 January 2020

Resigned: 01 August 2021

Stuart D.

Position: Director

Appointed: 01 January 2020

Resigned: 01 November 2020

Hannah B.

Position: Director

Appointed: 01 January 2019

Resigned: 01 July 2020

Wilhelmina Y.

Position: Director

Appointed: 05 February 2018

Resigned: 01 August 2021

Pam W.

Position: Director

Appointed: 01 January 2018

Resigned: 01 July 2020

Derek F.

Position: Director

Appointed: 01 January 2018

Resigned: 12 February 2020

Janice L.

Position: Director

Appointed: 01 January 2018

Resigned: 01 August 2021

Ian M.

Position: Director

Appointed: 10 October 2017

Resigned: 01 August 2021

William R.

Position: Director

Appointed: 10 October 2017

Resigned: 23 January 2019

Jennifer M.

Position: Director

Appointed: 08 December 2016

Resigned: 26 January 2018

Margaret J.

Position: Director

Appointed: 01 October 2015

Resigned: 10 October 2017

Rochelle C.

Position: Director

Appointed: 01 October 2015

Resigned: 26 January 2018

Tracy D.

Position: Director

Appointed: 01 October 2015

Resigned: 27 February 2018

Linda W.

Position: Director

Appointed: 01 October 2012

Resigned: 10 October 2017

Fiona C.

Position: Director

Appointed: 01 October 2012

Resigned: 10 October 2017

Brigid D.

Position: Director

Appointed: 01 October 2012

Resigned: 07 October 2016

Fiona H.

Position: Director

Appointed: 23 June 2010

Resigned: 31 October 2014

Susan S.

Position: Director

Appointed: 23 June 2010

Resigned: 08 July 2016

Sarah C.

Position: Director

Appointed: 23 June 2010

Resigned: 10 October 2017

Anne W.

Position: Director

Appointed: 23 June 2010

Resigned: 01 October 2012

James A.

Position: Secretary

Appointed: 23 June 2010

Resigned: 07 October 2016

Philip W.

Position: Director

Appointed: 23 June 2010

Resigned: 30 April 2013

Martin R.

Position: Director

Appointed: 23 June 2010

Resigned: 01 October 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets47 08457 697260 782215 697186 142
Net Assets Liabilities47 49243 250293 972253 775191 260
Other
Average Number Employees During Period  886
Creditors5 02018 51816 50337 71138 904
Fixed Assets5 4284 07149 51954 81444 022
Net Current Assets Liabilities42 06439 179244 453177 986147 238
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1743 872 
Total Assets Less Current Liabilities47 49243 250293 972253 775191 260

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements