logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Henderson, Allan Walker
    Company Director born in August 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-08-01 ~ now
    OF - Director → CIF 0
    Mr Allan Walker Henderson
    Born in August 1963
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Murray, Joan Margaret
    Accountant born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address12-16, Albyn Place, Aberdeen, Scotland
    Active Corporate (15 parents, 70 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Henderson, Nicola Ann
    Operations Manager Of Contract Caterer born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 2
    Moroney, Jill Lea
    Individual
    Officer
    icon of calendar 1999-06-04 ~ 1999-08-01
    OF - Nominee Secretary → CIF 0
  • 3
    Clark, James Anderson
    Company Director born in August 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-08-01 ~ 2002-04-15
    OF - Director → CIF 0
  • 4
    Duguid, Brian
    Company Director born in December 1948
    Individual
    Officer
    icon of calendar 1999-08-01 ~ 2000-01-24
    OF - Director → CIF 0
  • 5
    Mcniven, Alan Ross
    Solicitor born in December 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-04 ~ 1999-08-01
    OF - Director → CIF 0
  • 6
    Hope, Gordon Mcrae
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-08-01 ~ 2002-04-15
    OF - Secretary → CIF 0
  • 7
    Wright, James Wishart
    Managing Director born in July 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-01 ~ 2002-04-15
    OF - Director → CIF 0
  • 8
    RAEBURN CHRISTIE CLARK & WALLACE LTD
    icon of address12-16, Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents, 61 offsprings)
    Officer
    2002-04-15 ~ 2019-07-31
    PE - Secretary → CIF 0
parent relation
Company in focus

THE WORKSHOP UK LIMITED

Previous name
BARRASGATE LIMITED - 1999-08-16
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
81,599 GBP2024-12-31
96,719 GBP2023-12-31
Total Inventories
39,732 GBP2024-12-31
41,406 GBP2023-12-31
Debtors
Current
556,398 GBP2024-12-31
428,224 GBP2023-12-31
Cash at bank and in hand
210,227 GBP2024-12-31
350,421 GBP2023-12-31
Net Assets/Liabilities
715,366 GBP2024-12-31
771,661 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
715,266 GBP2024-12-31
771,561 GBP2023-12-31
Equity
715,366 GBP2024-12-31
771,661 GBP2023-12-31
Average Number of Employees
212024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
62,720 GBP2024-12-31
58,728 GBP2023-12-31
Other
1,059,561 GBP2024-12-31
1,043,576 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,122,281 GBP2024-12-31
1,102,304 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
49,283 GBP2024-12-31
46,774 GBP2023-12-31
Other
991,399 GBP2024-12-31
958,811 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,040,682 GBP2024-12-31
1,005,585 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,509 GBP2024-01-01 ~ 2024-12-31
Other
32,588 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
35,097 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current
207,424 GBP2024-12-31
140,388 GBP2023-12-31
Other Debtors
Current
348,974 GBP2024-12-31
287,836 GBP2023-12-31
Trade Creditors/Trade Payables
Current
112,276 GBP2024-12-31
78,167 GBP2023-12-31
Other Creditors
Current
15,689 GBP2024-12-31
15,201 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
100 GBP2024-01-01 ~ 2024-12-31
100 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • THE WORKSHOP UK LIMITED
    Info
    BARRASGATE LIMITED - 1999-08-16
    Registered number SC196886
    icon of address12-16 Albyn Place, Aberdeen, Aberdeenshire AB10 1PS
    Private Limited Company incorporated on 1999-06-04 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-02
    CIF 0
  • THE WORKSHOP UK LIMITED
    S
    Registered number Sc196886
    icon of address12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS
    Private Limited Company in Uk Companies House, Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address12-16 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.