UKBizDB.co.uk

WTG CONSTRUCTION MANAGEMENT LIMITED

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

This company is commonly known as Wtg Construction Management Limited. The company was founded 18 years ago and was given the registration number SC290680. The firm's registered office is in GLASGOW. You can find them at 2 Fernlea, Bearsden, Glasgow, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:WTG CONSTRUCTION MANAGEMENT LIMITED
Company Number:SC290680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2005
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 33150 - Repair and maintenance of ships and boats
  • 33200 - Installation of industrial machinery and equipment
  • 43341 - Painting

Office Address & Contact

Registered Address:2 Fernlea, Bearsden, Glasgow, Scotland, G61 1NB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Fernlea, Bearsden, Glasgow, G61 1NB

Director22 September 2005Active
2 Fernlea, Glasgow, G61 1NB

Secretary30 April 2007Active
2 Fernlea, Bearsden, Glasgow, G61 1NB

Secretary22 September 2005Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Secretary22 September 2005Active
43, Waverley Park, Kirkintilloch, Scotland, G66 2BL

Director04 January 2013Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director22 September 2005Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director22 September 2005Active

People with Significant Control

Mr David Hutton
Notified on:08 September 2017
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:Scotland
Address:43, Waverley Park, Glasgow, Scotland, G66 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Black Long
Notified on:30 August 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:Scotland
Address:2, Fernlea, Glasgow, Scotland, G61 1NB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-25Dissolution

Dissolution application strike off company.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Capital

Capital cancellation shares.

Download
2019-10-31Capital

Capital return purchase own shares.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Address

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

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Capital

Capital name of class of shares.

Download
2018-10-22Capital

Capital name of class of shares.

Download
2018-10-22Resolution

Resolution.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.