This company is commonly known as Warde Graham Consulting Limited. The company was founded 21 years ago and was given the registration number SC249375. The firm's registered office is in GLASGOW. You can find them at 1st Floor Finlay House, 10-14 West Nile Street, Glasgow, . This company's SIC code is 70221 - Financial management.
Name | : | WARDE GRAHAM CONSULTING LIMITED |
---|---|---|
Company Number | : | SC249375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2003 |
End of financial year | : | 07 July 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Corporate Secretary | 08 July 2019 | Active |
1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP | Director | 18 September 2019 | Active |
1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP | Director | 04 November 2019 | Active |
1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP | Secretary | 01 July 2010 | Active |
34 Hawkhead Road, Paisley, PA1 3NB | Secretary | 05 June 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 May 2003 | Active |
1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP | Director | 22 October 2019 | Active |
15 Langhaul Avenue, Crookston, Glasgow, G53 7RW | Director | 05 June 2003 | Active |
Flat 2/1, 14 Kirklee Terrace, Glasgow, United Kingdom, G12 0TH | Director | 02 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 May 2003 | Active |
Succession Group Ltd | ||
Notified on | : | 08 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Drake Building, 15 Davy Road, Plymouth, England, PL6 8BY |
Nature of control | : |
|
Mr William Mcbride | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW |
Nature of control | : |
|
Mr Alan William Roe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-07 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Change account reference date company previous extended. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-18 | Officers | Termination secretary company with name termination date. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.