Background WavePink WaveYellow Wave

WORBRO LIMITED (SC420388)

WORBRO LIMITED (SC420388) is an active UK company. incorporated on 26 March 2012. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WORBRO LIMITED has been registered for 14 years. Current directors include WORDIE, George Thompson, WORDIE, James Thompson, WORDIE, Nicola Helen and 1 others.

Company Number
SC420388
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
C/O Johnston Carmichael Bishop's Court, Aberdeen, AB10 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WORDIE, George Thompson, WORDIE, James Thompson, WORDIE, Nicola Helen, WORDIE, Sarah Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORBRO LIMITED

WORBRO LIMITED is an active company incorporated on 26 March 2012 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WORBRO LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC420388

LTD Company

Age

14 Years

Incorporated 26 March 2012

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

Commerce House South Street Elgin IV30 1JE
From: 26 March 2012To: 9 September 2024
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
May 12
Director Left
May 12
Director Left
Apr 24
Loan Secured
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Share Issue
Jun 25
Share Issue
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WORDIE, George Thompson

Active
Bishop's Court, AberdeenAB10 1YL
Born December 1958
Director
Appointed 26 Mar 2012

WORDIE, James Thompson

Active
Bishop's Court, AberdeenAB10 1YL
Born June 1994
Director
Appointed 09 Jun 2025

WORDIE, Nicola Helen

Active
Bishop's Court, AberdeenAB10 1YL
Born September 1998
Director
Appointed 09 Jun 2025

WORDIE, Sarah Jane

Active
Bishop's Court, AberdeenAB10 1YL
Born October 1995
Director
Appointed 09 Jun 2025

WORDIE, James Thomson

Resigned
Glass, HuntlyAB54 4XP
Born June 1994
Director
Appointed 26 Mar 2012
Resigned 26 Mar 2012

WORDIE, Margo Helen Milroy

Resigned
Glass, HuntlyAB54 4XP
Born July 1964
Director
Appointed 26 Mar 2012
Resigned 05 Jan 2024

WORDIE, Sarah Jane

Resigned
Glass, HuntlyAB54 4XP
Born October 1995
Director
Appointed 26 Mar 2012
Resigned 26 Mar 2012

Persons with significant control

3

Ms Nicola Helen Wordie

Active
Bishop's Court, AberdeenAB10 1YL
Born September 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2025

Mr James Thompson Wordie

Active
Bishop's Court, AberdeenAB10 1YL
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2025

Ms Sarah Jane Wordie

Active
Bishop's Court, AberdeenAB10 1YL
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2025
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Memorandum Articles
18 June 2025
MAMA
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 June 2025
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2025
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
12 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 June 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
12 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Memorandum Articles
8 June 2015
MAMA
Resolution
8 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Move Registers To Sail Company
23 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2012
AD02Notification of Single Alternative Inspection Location
Incorporation Company
26 March 2012
NEWINCIncorporation