Background WavePink WaveYellow Wave

WORKING RITE (SC343819)

WORKING RITE (SC343819) is an active UK company. incorporated on 3 June 2008. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c.. WORKING RITE has been registered for 17 years. Current directors include BUCHAN, William Taylor, COWAN, Keith Robert, DEVINE, Laura Catherine and 4 others.

Company Number
SC343819
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 June 2008
Age
17 years
Address
1a Unit 1&2, Glasgow, G14 0UG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BUCHAN, William Taylor, COWAN, Keith Robert, DEVINE, Laura Catherine, LOTHIAN, Karen Jill, MCINTYRE, Julia Flora, THOMSON, Lynne, TOPPING, Ashley
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKING RITE

WORKING RITE is an active company incorporated on 3 June 2008 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c.. WORKING RITE was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

SC343819

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 3 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

WORKING RITE C.I.C
From: 3 June 2008To: 31 August 2011
Contact
Address

1a Unit 1&2 1a Northinch Court Glasgow, G14 0UG,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 11 October 2022To: 25 September 2023
Catchpell House 4 Carpet Lane Leith Edinburgh EH6 6SP Scotland
From: 23 November 2017To: 11 October 2022
1 Constitution Street Edinburgh EH6 7BT
From: 8 April 2015To: 23 November 2017
1 Constitution Street Edinburgh EH6 7BG
From: 6 December 2011To: 8 April 2015
26 Maritime Street Edinburgh EH6 6SE
From: 24 February 2011To: 6 December 2011
136/5 Constitution Street Leith Edinburgh EH6 6AJ
From: 3 June 2008To: 24 February 2011
Timeline

69 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
May 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
May 17
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Loan Cleared
Jan 21
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 22
Loan Secured
Feb 24
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BUCHAN, William Taylor

Active
Unit 1&2, GlasgowG14 0UG
Born April 1963
Director
Appointed 20 Jun 2025

COWAN, Keith Robert

Active
Unit 1&2, GlasgowG14 0UG
Born March 1969
Director
Appointed 17 Jun 2025

DEVINE, Laura Catherine

Active
Unit 1&2, GlasgowG14 0UG
Born June 1994
Director
Appointed 20 Jun 2025

LOTHIAN, Karen Jill

Active
Stoneyhill Avenue, MusselburghEH21 6SB
Born June 1973
Director
Appointed 03 Dec 2021

MCINTYRE, Julia Flora

Active
Unit 1&2, GlasgowG14 0UG
Born July 1988
Director
Appointed 10 Jul 2025

THOMSON, Lynne

Active
Unit 1&2, GlasgowG14 0UG
Born July 1981
Director
Appointed 12 Aug 2025

TOPPING, Ashley

Active
Avalon Gardens, LinlithgowEH49 7PL
Born February 1976
Director
Appointed 28 Feb 2020

CAMPBELL, Alexander

Resigned
Unit 1&2, GlasgowG14 0UG
Secretary
Appointed 19 Sept 2011
Resigned 27 Jun 2024

CAMPBELL, Alexander Menzies

Resigned
Constitution Street, EdinburghEH6 6AJ
Secretary
Appointed 18 Mar 2010
Resigned 01 Jul 2013

NICOL, Allan Craig

Resigned
Restalrig Terrace, EdinburghEH6 8EG
Secretary
Appointed 03 Jun 2008
Resigned 18 Mar 2010

ANDERSON, Kirsty

Resigned
Saughton Park, EdinburghEH12 5TG
Born October 1987
Director
Appointed 20 Jan 2017
Resigned 15 Mar 2019

BURNS, Marie Agnes, Councillor

Resigned
Constitution Street, EdinburghEH6 7BG
Born January 1959
Director
Appointed 19 Sept 2011
Resigned 13 Sept 2012

CAMPBELL, Alexander Menzies

Resigned
136/5 Constitution Street, EdinburghEH6 6AJ
Born December 1955
Director
Appointed 03 Jun 2008
Resigned 20 Sept 2011

CAMPBELL, Gordon George

Resigned
Constitution Street, EdinburghEH6 7BG
Born November 1963
Director
Appointed 21 Sept 2011
Resigned 19 Aug 2013

CAMPBELL, Thomas Robert

Resigned
Constitution Street, EdinburghEH6 7BG
Born July 1959
Director
Appointed 10 Dec 2012
Resigned 22 Jan 2013

CHISHOLM, Euan Douglas

Resigned
Bluebell Wood, DouneFK16 6EF
Born April 1980
Director
Appointed 03 Dec 2021
Resigned 20 Jun 2025

COOK, Sara Louise

Resigned
Bell Street, GlasgowG4 0AN
Born January 1990
Director
Appointed 28 Feb 2020
Resigned 07 Mar 2025

CRITCHLEY, Elsa Lilias

Resigned
Mostyn Road, LondonSW19 3LJ
Born March 1965
Director
Appointed 11 Apr 2016
Resigned 08 Apr 2021

CURRIE, David

Resigned
Constitution Street, EdinburghEH6 7BT
Born April 1951
Director
Appointed 10 Sept 2012
Resigned 02 Nov 2015

DI CIACCA, Victoria Jane

Resigned
Distillery Lane, EdinburghEH11 2BD
Born June 1971
Director
Appointed 11 Apr 2016
Resigned 02 Dec 2022

FORSTER, Ruth Elizabeth

Resigned
Constitution Street, EdinburghEH6 7BT
Born January 1990
Director
Appointed 28 Feb 2020
Resigned 27 Aug 2021

FORSYTH, Helen Lucy

Resigned
Blanerne, DunsTD11 3PZ
Born January 1957
Director
Appointed 23 Mar 2011
Resigned 10 Dec 2012

GOOD, Karina

Resigned
Unit 1&2, GlasgowG14 0UG
Born February 1983
Director
Appointed 25 May 2018
Resigned 20 Jun 2025

GRAY, Christine Alice

Resigned
Constitution Street, EdinburghEH6 7BG
Born July 1985
Director
Appointed 10 Dec 2012
Resigned 24 Apr 2013

HOLSTEN, Heinz

Resigned
Constitution Street, EdinburghEH6 7BT
Born September 1972
Director
Appointed 18 Dec 2013
Resigned 04 May 2017

HUBBARD, Andrew John

Resigned
Constitution Street, EdinburghEH6 7BT
Born August 1965
Director
Appointed 18 Dec 2013
Resigned 29 Apr 2015

MARWICK, Steven Nicholas

Resigned
Constitution Street, EdinburghEH6 7BG
Born May 1970
Director
Appointed 10 Dec 2012
Resigned 27 Jan 2014

MCGEARY, Margaret Ann

Resigned
High Street, BiggarML12 6DL
Born June 1978
Director
Appointed 28 Feb 2020
Resigned 20 Jun 2025

MCKIDDIE, Caroline

Resigned
Constitution Street, EdinburghEH6 7BT
Born July 1969
Director
Appointed 18 Dec 2013
Resigned 29 Apr 2015

MCLEAN, Simon

Resigned
Gilmore Place, EdinburghEH3 9PP
Born March 1962
Director
Appointed 29 Jun 2010
Resigned 22 Mar 2011

MCNAIR, Euan

Resigned
4 Carpet Lane, EdinburghEH6 6SP
Born August 1984
Director
Appointed 15 Mar 2019
Resigned 03 Dec 2021

MILLER, Susan, Miis

Resigned
Dochart Crescent, FalkirkFK2 0RE
Born June 1971
Director
Appointed 11 Apr 2016
Resigned 03 Dec 2021

NICOL, Allan Craig

Resigned
Restalrig Terrace, EdinburghEH6 8EG
Born July 1956
Director
Appointed 03 Jun 2008
Resigned 18 Mar 2010

PIERCE, Rebecca Alexis Katherine

Resigned
4 Carpet Lane, EdinburghEH6 6SS
Born August 1993
Director
Appointed 03 Dec 2021
Resigned 25 Feb 2026

SHANMUGALINGAM, Cynthia Uma

Resigned
Victoria Park Square, LondonE2 9PF
Born December 1981
Director
Appointed 06 Jul 2010
Resigned 10 Dec 2012
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Auditors Resignation Company
9 June 2014
AUDAUD
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Legacy
19 November 2011
MG01sMG01s
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Change Of Name Community Interest Company
31 August 2011
CICCONCICCON
Certificate Change Of Name Company
31 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Incorporation Community Interest Company
3 June 2008
CICINCCICINC