Background WavePink WaveYellow Wave

THE WORKSHOP UK LIMITED (SC196886)

THE WORKSHOP UK LIMITED (SC196886) is an active UK company. incorporated on 4 June 1999. with registered office in Aberdeenshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE WORKSHOP UK LIMITED has been registered for 26 years. Current directors include HENDERSON, Allan Walker, MURRAY, Joan Margaret.

Company Number
SC196886
Status
active
Type
ltd
Incorporated
4 June 1999
Age
26 years
Address
12-16 Albyn Place, Aberdeenshire, AB10 1PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENDERSON, Allan Walker, MURRAY, Joan Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORKSHOP UK LIMITED

THE WORKSHOP UK LIMITED is an active company incorporated on 4 June 1999 with the registered office located in Aberdeenshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE WORKSHOP UK LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

SC196886

LTD Company

Age

26 Years

Incorporated 4 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

BARRASGATE LIMITED
From: 4 June 1999To: 16 August 1999
Contact
Address

12-16 Albyn Place Aberdeen Aberdeenshire, AB10 1PS,

Timeline

4 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Dec 11
Director Joined
Jan 14
Director Left
Jul 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RAEBURN CHRISTIE CLARK & WALLACE LLP

Active
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 01 Aug 2019

HENDERSON, Allan Walker

Active
Albyn Place, AberdeenAB10 1PS
Born August 1963
Director
Appointed 01 Aug 1999

MURRAY, Joan Margaret

Active
Berrymuir Wynd, AberdeenAB12 4UP
Born May 1961
Director
Appointed 01 Dec 2011

HOPE, Gordon Mcrae

Resigned
89 Rosehill Drive, AberdeenAB24 4JS
Secretary
Appointed 01 Aug 1999
Resigned 15 Apr 2002

MORONEY, Jill Lea

Resigned
29 Red Inch Circle, EllonAB41 6AW
Nominee secretary
Appointed 04 Jun 1999
Resigned 01 Aug 1999

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 15 Apr 2002
Resigned 31 Jul 2019

CLARK, James Anderson

Resigned
15 Earlspark Road, AberdeenAB15 9BZ
Born August 1954
Director
Appointed 01 Aug 1999
Resigned 15 Apr 2002

DUGUID, Brian

Resigned
38 Newburgh Drive, AberdeenAB22 8SR
Born December 1948
Director
Appointed 01 Aug 1999
Resigned 24 Jan 2000

HENDERSON, Nicola Ann

Resigned
Albyn Place, AberdeenAB10 1PS
Born July 1962
Director
Appointed 01 Dec 2013
Resigned 31 Mar 2017

MCNIVEN, Alan Ross

Resigned
2 Westfield Terrace, AberdeenAB25 2RU
Born December 1950
Director
Appointed 04 Jun 1999
Resigned 01 Aug 1999

WRIGHT, James Wishart

Resigned
28 Hallfield Crescent, AberdeenAB16 6SD
Born July 1951
Director
Appointed 01 Aug 1999
Resigned 15 Apr 2002

Persons with significant control

1

Mr Allan Walker Henderson

Active
Albyn Place, AberdeenAB10 1PS
Born August 1963

Nature of Control

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

Filing History

86

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Resolution
17 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 June 2010
CH04Change of Corporate Secretary Details
Legacy
25 May 2010
MG03sMG03s
Legacy
19 May 2010
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
31 January 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
287Change of Registered Office
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363aAnnual Return
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
3 July 2000
363aAnnual Return
Legacy
3 July 2000
363(353)363(353)
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
287Change of Registered Office
Legacy
1 December 1999
410(Scot)410(Scot)
Legacy
9 September 1999
225Change of Accounting Reference Date
Legacy
9 September 1999
88(2)R88(2)R
Legacy
9 September 1999
287Change of Registered Office
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1999
NEWINCIncorporation