Worx24 Ltd LIVINGSTON


Founded in 2017, Worx24, classified under reg no. SC561596 is an active company. Currently registered at 45 Tantallon Gardens EH54 9AT, Livingston the company has been in the business for seven years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has one director. James W., appointed on 15 May 2017. There are currently no secretaries appointed. As of 19 March 2024, there were 4 ex directors - Angus K., Angus K. and others listed below. There were no ex secretaries.

Worx24 Ltd Address / Contact

Office Address 45 Tantallon Gardens
Town Livingston
Post code EH54 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC561596
Date of Incorporation Mon, 27th Mar 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (19 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

James W.

Position: Director

Appointed: 15 May 2017

Angus K.

Position: Director

Appointed: 01 September 2022

Resigned: 31 December 2022

Angus K.

Position: Director

Appointed: 01 March 2021

Resigned: 01 December 2021

Aztec Computer Consultancy Ltd

Position: Corporate Director

Appointed: 01 May 2018

Resigned: 01 March 2021

Duncan K.

Position: Director

Appointed: 17 May 2017

Resigned: 01 May 2018

Duncan K.

Position: Director

Appointed: 27 March 2017

Resigned: 17 May 2017

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we found, there is Angus K. This PSC has significiant influence or control over the company,. Another one in the PSC register is James W. This PSC owns 25-50% shares. Then there is Angus K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Angus K.

Notified on 1 September 2022
Nature of control: significiant influence or control

James W.

Notified on 1 May 2018
Nature of control: 25-50% shares

Angus K.

Notified on 1 March 2021
Ceased on 1 December 2021
Nature of control: significiant influence or control

Aztec Computer Consultancy Ltd

45 Tantallon Gardens, Bellsquarry, Livingston, EH54 9AT, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House, Scotland
Registration number Sc170568
Notified on 1 May 2018
Ceased on 1 March 2021
Nature of control: 50,01-75% shares

Duncan K.

Notified on 27 March 2017
Ceased on 1 May 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-262017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth 100      
Balance Sheet
Cash Bank On Hand  49 16057 75755 36149 0097 00510 814
Current Assets100 54 72267 013115 037104 72729 38529 272
Debtors100 5 5629 25659 67651 71817 38013 458
Net Assets Liabilities100 37 55257 53361 74547 34534 74224 333
Other Debtors100 29238948 71230 0006 845 
Property Plant Equipment  2 0009 2706 80441 02489 18862 470
Total Inventories     4 0005 0005 000
Net Assets Liabilities Including Pension Asset Liability 100      
Reserves/Capital
Shareholder Funds 100      
Other
Version Production Software      2 022 
Accrued Liabilities     1 4251 425 
Accumulated Depreciation Impairment Property Plant Equipment  1 0004 0868 41030 16865 045104 430
Additions Other Than Through Business Combinations Property Plant Equipment     55 97886 041 
Average Number Employees During Period   33444
Bank Borrowings    40 00069 64659 370 
Creditors  8 0068 00612 09020 75416 45510 310
Fixed Assets   9 2706 804 89 18862 470
Future Minimum Lease Payments Under Non-cancellable Operating Leases  7 2007 200    
Increase From Depreciation Charge For Year Property Plant Equipment  1 0003 086 21 75837 87739 385
Net Current Assets Liabilities100 43 48056 317102 94783 97312 93018 962
Nominal Value Allotted Share Capital    300300300 
Number Shares Allotted 100   300300 
Number Shares Issued Fully Paid  100     
Other Creditors  8 0068 0068 0069 206833 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 000 
Other Disposals Property Plant Equipment      3 000 
Other Taxation Social Security Payable  8 9549 408    
Par Value Share 11  11 
Property Plant Equipment Gross Cost  3 00013 35615 21471 192154 233166 900
Provisions For Liabilities Balance Sheet Subtotal  -7848    
Recoverable Value-added Tax     636  
Taxation Social Security Payable    3 56610 1235 970 
Total Additions Including From Business Combinations Property Plant Equipment  3 00010 356   12 667
Total Assets Less Current Liabilities100 45 48065 587109 751124 997102 11881 432
Trade Debtors Trade Receivables  5 2708 86710 96421 08210 535 
Value-added Tax Payable    8 524 8 227 
Called Up Share Capital Not Paid Not Expressed As Current Asset 100      
Share Capital Allotted Called Up Paid 100      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-03-26
filed on: 7th, April 2023
Free Download (3 pages)

Company search

Advertisements