UKBizDB.co.uk

WARDE GRAHAM CONSULTING LIMITED

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

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.

Company Information

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:
  • 70221 - Financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary08 July 2019Active
1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP

Director18 September 2019Active
1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP

Director04 November 2019Active
1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP

Secretary01 July 2010Active
34 Hawkhead Road, Paisley, PA1 3NB

Secretary05 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 May 2003Active
1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP

Director22 October 2019Active
15 Langhaul Avenue, Crookston, Glasgow, G53 7RW

Director05 June 2003Active
Flat 2/1, 14 Kirklee Terrace, Glasgow, United Kingdom, G12 0TH

Director02 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 May 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Gazette

Gazette dissolved liquidation.

Download
2023-09-07Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-11-14Officers

Change person director company with change date.

Download
2021-06-21Resolution

Resolution.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Change account reference date company previous shortened.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Change account reference date company previous extended.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Officers

Appoint corporate secretary company with name date.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.