Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Worksmart Contracts Ltd
Worksmart Contracts Ltd is a liquidation company incorporated on 8 February 2012 with the registered office located in Glasgow, City of Glasgow. Worksmart Contracts Ltd was registered 13 years ago.
Watch Company
Status
Liquidation
Company No
SC416480
Private limited company
Scottish Company
Age
13 years
Incorporated
8 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
931 days
Dated
8 February 2022
(3 years ago)
Next confirmation dated
8 February 2023
Was due on
22 February 2023
(2 years 6 months ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
894 days
For period
1 Jul
⟶
30 Jun 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2022
Was due on
31 March 2023
(2 years 5 months ago)
Learn more about Worksmart Contracts Ltd
Contact
Address
168 Bath Street
Glasgow
G2 4TP
Address changed on
12 Aug 2022
(3 years ago)
Previous address was
60 Bank Street Kilmarnock Ayrshire KA1 1ER
Companies in G2 4TP
Telephone
01563535511
Email
Available in Endole App
Website
Worksmartcontracts.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Mrs Lisa Cravens Neilson
Director • PSC • British • Lives in UK • Born in Apr 1975
Mr Stephen Ross Neilson
Director • PSC • British • Lives in UK • Born in Jul 1971
Mr Barry Wilson
Director • British • Lives in Scotland • Born in Jul 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Worksmart Interiors Ltd
Mrs Lisa Cravens Neilson, Mr Stephen Ross Neilson, and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
£24.96K
Decreased by £292.96K (-92%)
Turnover
Unreported
Same as previous period
Employees
35
Decreased by 8 (-19%)
Total Assets
£1.32M
Decreased by £142.1K (-10%)
Total Liabilities
-£992.78K
Decreased by £187.25K (-16%)
Net Assets
£325.71K
Increased by £45.15K (+16%)
Debt Ratio (%)
75%
Decreased by 5.49% (-7%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 12 Aug 2022
Paul George Cravens Resigned
3 Years Ago on 8 Aug 2022
Confirmation Submitted
3 Years Ago on 8 Feb 2022
Full Accounts Submitted
3 Years Ago on 8 Nov 2021
Full Accounts Submitted
4 Years Ago on 26 Mar 2021
Confirmation Submitted
4 Years Ago on 16 Feb 2021
Confirmation Submitted
5 Years Ago on 21 Feb 2020
Full Accounts Submitted
5 Years Ago on 3 Oct 2019
Gary Stanton Mcgurk Resigned
6 Years Ago on 5 Mar 2019
Confirmation Submitted
6 Years Ago on 19 Feb 2019
Get Alerts
Get Credit Report
Discover Worksmart Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final account prior to dissolution in a winding-up by the court
Submitted on 26 Aug 2025
Termination of appointment of Paul George Cravens as a director on 8 August 2022
Submitted on 7 Oct 2022
Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 168 Bath Street Glasgow G2 4TP on 12 August 2022
Submitted on 12 Aug 2022
Submitted on 12 Aug 2022
Confirmation statement made on 8 February 2022 with no updates
Submitted on 8 Feb 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 8 Nov 2021
Total exemption full accounts made up to 30 June 2020
Submitted on 26 Mar 2021
Confirmation statement made on 8 February 2021 with no updates
Submitted on 16 Feb 2021
Confirmation statement made on 8 February 2020 with no updates
Submitted on 21 Feb 2020
Total exemption full accounts made up to 30 June 2019
Submitted on 3 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs