Background WavePink WaveYellow Wave

THE WORKS FACTORY LIMITED (Sc365088)

THE WORKS FACTORY LIMITED (SC365088) is an active UK company. incorporated on 4 September 2009. with registered office in East Kilbride. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE WORKS FACTORY LIMITED has been registered for 16 years.

Company Number
SC365088
Status
active
Type
ltd
Incorporated
4 September 2009
Age
16 years
Address
19 Law Place, East Kilbride, G74 4QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORKS FACTORY LIMITED

THE WORKS FACTORY LIMITED is an active company incorporated on 4 September 2009 with the registered office located in East Kilbride. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE WORKS FACTORY LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

SC365088

LTD Company

Age

16 Years

Incorporated 4 September 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

EAGLE 25 LIMITED
From: 18 September 2009To: 17 September 2014
ST. VINCENT STREET (487) LIMITED
From: 4 September 2009To: 18 September 2009
Contact
Address

19 Law Place Nerston Industrial Estate East Kilbride, G74 4QL,

Previous Addresses

Europc House Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB Scotland
From: 19 October 2009To: 25 November 2010
292 St. Vincent Street Glasgow G2 5TQ
From: 4 September 2009To: 19 October 2009
Timeline

17 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Funding Round
Mar 10
Funding Round
Nov 13
Share Buyback
Dec 13
Director Joined
Jan 14
Director Joined
Jul 16
Director Left
Mar 18
Director Joined
Apr 20
Loan Cleared
Jun 20
Loan Secured
Aug 20
Director Joined
Oct 20
Director Left
Apr 23
Director Left
Apr 23
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Group
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Capital Return Purchase Own Shares
4 December 2013
SH03Return of Purchase of Own Shares
Resolution
21 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Group
2 September 2013
AAAnnual Accounts
Accounts With Accounts Type Group
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Notice Restriction On Company Articles
16 March 2010
CC01CC01
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Resolution
16 March 2010
RESOLUTIONSResolutions
Legacy
4 March 2010
MG01sMG01s
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 October 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Certificate Change Of Name Company
18 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 2009
NEWINCIncorporation