UKBizDB.co.uk

W M Q TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W M Q Technology Limited. The company was founded 23 years ago and was given the registration number SC210417. The firm's registered office is in WISHAW. You can find them at Mcarthur House, 201 Netherton, Street, Netherton Cross, Wishaw, Lanarkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:W M Q TECHNOLOGY LIMITED
Company Number:SC210417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2000
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Mcarthur House, 201 Netherton, Street, Netherton Cross, Wishaw, Lanarkshire, ML2 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcarthur House, 201 Netherton Street, Netherton Cross, Wishaw, Scotland, ML2 0EF

Secretary06 January 2020Active
Mcarthur House, 201 Netherton, Street, Netherton Cross, Wishaw, ML2 0EF

Director01 September 2019Active
Mcarthur House, 201 Netherton, Street, Netherton Cross, Wishaw, ML2 0EF

Secretary29 August 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary29 August 2000Active
4 Auchenglen Road, Braidwood, Carluke, ML8 5PH

Director29 August 2000Active
4 Auchenglen Road, Braidwood, Carluke, ML8 5PH

Director29 August 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director29 August 2000Active

People with Significant Control

Mrs Jacqueline Mcarthur
Notified on:29 August 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Mcarthur House, 201 Netherton, Wishaw, ML2 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr James Mcarthur
Notified on:29 August 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Mcarthur House, 201 Netherton, Wishaw, ML2 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Gordon Mcarthur
Notified on:29 August 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Mcarthur House, 201 Netherton, Wishaw, ML2 0EF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Gazette

Gazette filings brought up to date.

Download
2021-08-12Accounts

Accounts with accounts type dormant.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Appoint person secretary company with name date.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2020-01-07Officers

Change person secretary company with change date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.