This company is commonly known as W.g.m (engineering)limited. The company was founded 37 years ago and was given the registration number SC099834. The firm's registered office is in GLASGOW. You can find them at 1 Albion Court Ibrox Business Park, 157 Woodville Street, Glasgow, Lanarkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | W.G.M (ENGINEERING)LIMITED |
---|---|---|
Company Number | : | SC099834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Albion Court Ibrox Business Park, 157 Woodville Street, Glasgow, Lanarkshire, G51 2RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Sussex Street, Glasgow, Scotland, G41 1DX | Secretary | 01 October 2022 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 01 October 2022 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 01 October 2022 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 12 December 1994 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 01 October 2022 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 01 October 2022 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 01 October 2022 | Active |
1 Albion Court, Ibrox Business Park, 157 Woodville Street, Glasgow, G51 2RQ | Secretary | - | Active |
1 Albion Court, Ibrox Business Park, 157 Woodville Street, Glasgow, G51 2RQ | Director | - | Active |
3 Bank Avenue, Milngavie, Glasgow, G62 8NG | Director | - | Active |
Ares Management Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Tmf Group 8th Floor, 20 Farringdon Street, London, England, EC4A 4AB |
Nature of control | : |
|
Rsk Environment Limited | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Mrs Martha Mathieson | ||
Notified on | : | 23 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | 1 Albion Court, Ibrox Business Park, Glasgow, G51 2RQ |
Nature of 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 | : | 98 Strathblane Road, Milngavie, United Kingdom, G62 8HD |
Nature of control | : |
|
Mrs Martha Mathieson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | 1 Albion Court, Ibrox Business Park, Glasgow, G51 2RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Change person director company with change date. | Download |
2023-12-15 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-04-14 | Resolution | Resolution. | Download |
2023-04-14 | Incorporation | Memorandum articles. | Download |
2023-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Incorporation | Memorandum articles. | Download |
2022-10-20 | Change of constitution | Statement of companys objects. | Download |
2022-10-20 | Resolution | Resolution. | Download |
2022-10-20 | Capital | Capital name of class of shares. | Download |
2022-10-20 | Capital | Capital variation of rights attached to shares. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.