Background WavePink WaveYellow Wave

WORX24 RETAIL LTD (SC170568)

WORX24 RETAIL LTD (SC170568) is an active UK company. incorporated on 12 December 1996. with registered office in Livingston. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. WORX24 RETAIL LTD has been registered for 29 years.

Company Number
SC170568
Status
active
Type
ltd
Incorporated
12 December 1996
Age
29 years
Address
45 Tantallon Gardens, Livingston, EH54 9AT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORX24 RETAIL LTD

WORX24 RETAIL LTD is an active company incorporated on 12 December 1996 with the registered office located in Livingston. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. WORX24 RETAIL LTD was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

SC170568

LTD Company

Age

29 Years

Incorporated 12 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

AZTEC COMPUTER CONSULTANCY LTD.
From: 12 December 1996To: 25 September 2019
Contact
Address

45 Tantallon Gardens Murieston Livingston, EH54 9AT,

Timeline

23 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Dec 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 15
Director Left
Mar 18
Director Joined
Aug 18
New Owner
Dec 18
Owner Exit
Dec 18
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Mar 20
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

0 Active
11 Resigned

KERR, Angus Watson

Resigned
45 Tantallon Gardens, LivingstonEH54 9AT
Secretary
Appointed 12 Dec 1996
Resigned 01 Jan 2001

KERR, Maureen

Resigned
45 Tantallon Gardens, LivingstonEH54 9AT
Secretary
Appointed 01 Jan 2001
Resigned 01 Dec 2011

CHARLTON, John

Resigned
45 Tantallon Gardens, LivingstonEH54 9AT
Born October 1952
Director
Appointed 01 Feb 2012
Resigned 31 Aug 2013

KERR, Angus Watson

Resigned
45 Tantallon Gardens, LivingstonEH54 9AT
Born October 1965
Director
Appointed 01 May 2018
Resigned 31 Oct 2019

KERR, Angus Watson

Resigned
45 Tantallon Gardens, LivingstonEH54 9AT
Born October 1965
Director
Appointed 31 Aug 2013
Resigned 01 Dec 2014

KERR, Angus Watson

Resigned
45 Tantallon Gardens, LivingstonEH54 9AT
Born October 1965
Director
Appointed 12 Dec 1996
Resigned 01 Dec 2011

KERR, Duncan Hamish Edward

Resigned
45 Tantallon Gardens, LivingstonEH54 9AT
Born February 1967
Director
Appointed 31 Dec 2014
Resigned 31 Oct 2019

SHEARER, Brian Alexander

Resigned
67 Bankton Brae, LivingstonEH54 9LA
Born March 1967
Director
Appointed 12 Dec 1996
Resigned 01 Jan 2010

WALLACE, Alistair

Resigned
Barntongate Avenue, EdinburghEH4 8BB
Born April 1966
Director
Appointed 01 Dec 2014
Resigned 23 Mar 2018

WILKIE, James

Resigned
Colinton Road, EdinburghEH13 0LE
Born March 1965
Director
Appointed 31 Oct 2019
Resigned 12 Dec 2025

PCSG EDINBURGH LTD

Resigned
Tantallon Gardens, LivingstonEH54 9AT
Corporate director
Appointed 01 Dec 2011
Resigned 31 Dec 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Angus Watson Kerr

Active
45 Tantallon Gardens, LivingstonEH54 9AT
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020

Mr James Wilkie

Ceased
Colinton Road, EdinburghEH13 0LE
Born March 1965

Nature of Control

Significant influence or control
Notified 31 Oct 2019
Ceased 12 Dec 2025

Mr Angus Watson Kerr

Ceased
45 Tantallon Gardens, LivingstonEH54 9AT
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2018
Ceased 30 Oct 2019

Mr Duncan Kerr

Ceased
45 Tantallon Gardens, LivingstonEH54 9AT
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Resolution
25 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Corporate Director Company With Name
23 December 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2010
AR01AR01
Termination Director Company With Name
27 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
27 November 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2003
AAAnnual Accounts
Legacy
27 February 2003
410(Scot)410(Scot)
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
24 September 1998
287Change of Registered Office
Legacy
30 December 1997
363sAnnual Return (shuttle)
Incorporation Company
12 December 1996
NEWINCIncorporation