UKBizDB.co.uk

WGPSN (HOLDINGS) LIMITED

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

This company is commonly known as Wgpsn (holdings) Limited. The company was founded 18 years ago and was given the registration number SC288570. The firm's registered office is in ABERDEEN. You can find them at 15 Justice Mill Lane, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WGPSN (HOLDINGS) LIMITED
Company Number:SC288570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Secretary18 December 2015Active
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director28 May 2017Active
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director01 February 2015Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary20 April 2011Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary08 August 2005Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary20 April 2006Active
22 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director27 October 2005Active
John Wood House, Greenwell Road, Aberdeen, Scotland, AB12 3AX

Director19 April 2013Active
8 Alexander Square, London, SW3 2AY

Director01 April 2009Active
John Wood House, Greenwell Road, Aberdeen, Scotland, AB12 3AX

Director20 April 2011Active
Vinesgate, Brasted Chart, Westerham, TN16 1LR

Director29 November 2006Active
Vevey 109 North Deeside Road, Bieldside, Aberdeen, AB15 9DS

Director27 October 2005Active
12 Rubislaw Den South, Aberdeen, AB15 4BB

Director23 May 2006Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director18 January 2013Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director08 August 2005Active

People with Significant Control

Jwgusa Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jwgusa Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-30Address

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

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-29Officers

Appoint person director company with name date.

Download
2017-05-29Officers

Termination director company with name termination date.

Download
2017-05-18Accounts

Accounts with accounts type full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type full.

Download
2016-01-09Officers

Appoint person secretary company with name date.

Download
2016-01-09Officers

Termination secretary company with name termination date.

Download
2015-09-01Address

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

Download

Copyright © 2024. All rights reserved.