UKBizDB.co.uk

W.G.M (ENGINEERING)LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 33200 - Installation of industrial machinery and equipment
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
65, Sussex Street, Glasgow, Scotland, G41 1DX

Secretary01 October 2022Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 October 2022Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 October 2022Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director12 December 1994Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 October 2022Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 October 2022Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 October 2022Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Change person director company with change date.

Download
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-07-17Resolution

Resolution.

Download
2023-04-14Resolution

Resolution.

Download
2023-04-14Incorporation

Memorandum articles.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Incorporation

Memorandum articles.

Download
2022-10-20Change of constitution

Statement of companys objects.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Capital

Capital name of class of shares.

Download
2022-10-20Capital

Capital variation of rights attached to shares.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.