Background WavePink WaveYellow Wave

CHECKIN WORKS (SC380888)

CHECKIN WORKS (SC380888) is an active UK company. incorporated on 23 June 2010. with registered office in Perth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHECKIN WORKS has been registered for 15 years. Current directors include CACHIA, Philip Greville, Dr, CHAKRAVERTY, Nicola, FERGUSON, Angela Lisa and 3 others.

Company Number
SC380888
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 June 2010
Age
15 years
Address
51-53 South Street, Perth, PH2 8PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CACHIA, Philip Greville, Dr, CHAKRAVERTY, Nicola, FERGUSON, Angela Lisa, GUPTA, Varun, OLIVER, Stuart, WESTALL, Jennifer Anne Robertson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKIN WORKS

CHECKIN WORKS is an active company incorporated on 23 June 2010 with the registered office located in Perth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHECKIN WORKS was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC380888

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

Age

15 Years

Incorporated 23 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

51-53 South Street Perth, PH2 8PD,

Timeline

61 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Left
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RUDDOCK, Gareth Peter

Active
South Street, PerthPH2 8PD
Secretary
Appointed 07 Oct 2016

CACHIA, Philip Greville, Dr

Active
South Street, PerthPH2 8PD
Born May 1956
Director
Appointed 01 Oct 2021

CHAKRAVERTY, Nicola

Active
South Street, PerthPH2 8PD
Born April 1965
Director
Appointed 01 Oct 2024

FERGUSON, Angela Lisa

Active
South Street, PerthPH2 8PD
Born August 1976
Director
Appointed 29 Jan 2020

GUPTA, Varun

Active
South Street, PerthPH2 8PD
Born March 1991
Director
Appointed 28 Feb 2025

OLIVER, Stuart

Active
South Street, PerthPH2 8PD
Born July 1983
Director
Appointed 10 Apr 2023

WESTALL, Jennifer Anne Robertson

Active
South Street, PerthPH2 8PD
Born December 1970
Director
Appointed 01 Oct 2022

ALEXANDER, James Nicolson

Resigned
South Street, PerthPH2 8PD
Secretary
Appointed 23 Jun 2010
Resigned 07 Oct 2016

ANDREW, Jean

Resigned
South Street, PerthPH2 8PD
Born December 1959
Director
Appointed 24 Feb 2021
Resigned 01 Aug 2021

BLAIR, Hannah Clare

Resigned
South Street, PerthPH2 8PD
Born January 1982
Director
Appointed 01 Jan 2019
Resigned 01 Jul 2020

BREWER, Gary William

Resigned
South Street, PerthPH2 8PD
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 28 Feb 2025

BUSH, Mark Kenneth John

Resigned
South Street, PerthPH2 8PD
Born February 1970
Director
Appointed 24 Feb 2021
Resigned 01 Feb 2023

CONNACHER, Fiona Scott

Resigned
South Street, PerthPH2 8PD
Born May 1957
Director
Appointed 01 Oct 2012
Resigned 10 Oct 2017

COWIE, Rochelle

Resigned
South Street, PerthPH2 8PD
Born December 1971
Director
Appointed 01 Oct 2015
Resigned 26 Jan 2018

COX, Sarah Elizabeth

Resigned
South Street, PerthPH2 8PD
Born April 1960
Director
Appointed 23 Jun 2010
Resigned 10 Oct 2017

DEED, Stuart George Mackie

Resigned
South Street, PerthPH2 8PD
Born March 1962
Director
Appointed 01 Jan 2020
Resigned 01 Nov 2020

DUNCAN, Tracy Jane

Resigned
South Street, PerthPH2 8PD
Born December 1967
Director
Appointed 01 Oct 2015
Resigned 27 Feb 2018

DUTHIE, Brigid Ann

Resigned
South Street, PerthPH2 8PD
Born June 1951
Director
Appointed 01 Oct 2012
Resigned 07 Oct 2016

FORGAN, Derek

Resigned
South Street, PerthPH2 8PD
Born May 1953
Director
Appointed 01 Jan 2018
Resigned 12 Feb 2020

FUSARO, Emilianna

Resigned
South Street, PerthPH2 8PD
Born July 1983
Director
Appointed 08 Jan 2022
Resigned 10 Feb 2025

GIBSON, Ian Robert Lusk

Resigned
South Street, PerthPH2 8PD
Born May 1953
Director
Appointed 01 Oct 2021
Resigned 01 Sept 2025

GUPTA, Varun

Resigned
South Street, PerthPH2 8PD
Born March 1991
Director
Appointed 01 Jul 2022
Resigned 10 Feb 2025

HAINEY, Paul Christopher Rodger

Resigned
South Street, PerthPH2 8PD
Born March 1967
Director
Appointed 10 Apr 2023
Resigned 28 Feb 2025

HAIR, Fiona Lee

Resigned
South Street, PerthPH2 8PD
Born September 1947
Director
Appointed 23 Jun 2010
Resigned 31 Oct 2014

HODGSON, Michael David

Resigned
South Street, PerthPH2 8PD
Born July 1978
Director
Appointed 29 Jan 2020
Resigned 01 Sept 2025

JONES, Margaret Anne

Resigned
South Street, PerthPH2 8PD
Born January 1963
Director
Appointed 01 Oct 2015
Resigned 10 Oct 2017

LAURIE, Janice

Resigned
South Street, PerthPH2 8PD
Born March 1958
Director
Appointed 01 Jan 2018
Resigned 01 Aug 2021

MCCULLAGH, Jennifer

Resigned
South Street, PerthPH2 8PD
Born May 1963
Director
Appointed 08 Dec 2016
Resigned 26 Jan 2018

MCGRATH, Ian

Resigned
South Street, PerthPH2 8PD
Born January 1964
Director
Appointed 10 Oct 2017
Resigned 01 Aug 2021

PHILP, Lindsay Peter

Resigned
South Street, PerthPH2 8PD
Born October 1950
Director
Appointed 29 Jan 2020
Resigned 01 Aug 2021

RAESIDE, Martin Mitchell Lamont

Resigned
South Street, PerthPH2 8PD
Born April 1957
Director
Appointed 23 Jun 2010
Resigned 01 Oct 2012

ROBERTSON, William Patrick

Resigned
South Street, PerthPH2 8PD
Born June 1962
Director
Appointed 10 Oct 2017
Resigned 23 Jan 2019

SCOTT, Susan Ann

Resigned
South Street, PerthPH2 8PD
Born March 1963
Director
Appointed 23 Jun 2010
Resigned 08 Jul 2016

WALKER, Linda June

Resigned
South Street, PerthPH2 8PD
Born March 1956
Director
Appointed 01 Oct 2012
Resigned 10 Oct 2017

WALKER, Philip James

Resigned
South Street, PerthPH2 8PD
Born January 1935
Director
Appointed 23 Jun 2010
Resigned 30 Apr 2013
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 July 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
7 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
25 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2010
NEWINCIncorporation