UKBizDB.co.uk

WGM CIVIL ENGINEERING LIMITED

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

This company is commonly known as Wgm Civil Engineering Limited. The company was founded 14 years ago and was given the registration number SC373113. The firm's registered office is in GLASGOW. You can find them at 1 Albion Court, Ibrox Business Park 157 Woodville Street, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WGM CIVIL ENGINEERING LIMITED
Company Number:SC373113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2010
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1 Albion Court, Ibrox Business Park 157 Woodville Street, Glasgow, G51 2RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Albion Court, Ibrox Business Park 157 Woodville Street, Glasgow, United Kingdom, G51 2RQ

Secretary16 February 2010Active
1 Albion Court, Ibrox Business Park, 157 Woodville Street, Glasgow, Scotland, G51 2RQ

Director16 February 2010Active
1 Albion Court, Ibrox Business Park, 157 Woodville Street, Glasgow, Scotland, G51 2RQ

Director16 February 2010Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary16 February 2010Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director16 February 2010Active

People with Significant Control

Mr Ian Walter Mathieson
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Albion Court, Ibrox Business Park, Glasgow, United Kingdom, G51 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin John Seabeck
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:1 Albion Court, Ibrox Business Park, Glasgow, United Kingdom, G51 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2022-09-14Change of name

Certificate change of name company.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-14Accounts

Change account reference date company previous extended.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Officers

Change person director company with change date.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.