Glasgow
Lanarkshire
G43 2SU
Scotland
Secretary Name | Mr Allan John Timmins |
---|---|
Status | Current |
Appointed | 03 March 2015(44 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 37 James Watt Place East Kilbride South Lanarkshire G74 5HG Scotland |
Director Name | Mr Richard Euan Curran |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 March 2020(49 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 37 James Watt Place East Kilbride South Lanarkshire G74 5HG Scotland |
Director Name | Mr Allan John Timmins |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 February 2023(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 James Watt Place East Kilbride South Lanarkshire G74 5HG Scotland |
Director Name | David Muir Kilpatrick |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 December 1996) |
Role | Electrical Engineer |
Correspondence Address | 147 Braehead Road Paisley Renfrewshire PA2 8QG Scotland |
Secretary Name | Josephine Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(18 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 34 Main Road Paisley Renfrewshire PA2 6AW Scotland |
Director Name | Elizabeth Mary Blane |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 1997) |
Role | Manager |
Correspondence Address | 147 Braehead Road Paisley Renfrewshire PA2 8QG Scotland |
Director Name | Susan Dance |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 1 Avalon Building Northload Street Glastonbury Somerset BA6 9JL |
Secretary Name | Susan Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 1 Avalon Building Northload Street Glastonbury Somerset BA6 9JL |
Secretary Name | Pauline Cressan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(34 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2015) |
Role | Company Director |
Correspondence Address | 64 Shawmoss Road Glasgow Lanarkshire G41 4AD Scotland |
Director Name | Mr Richard Euan Curran |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 January 2018(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 37 James Watt Place East Kilbride South Lanarkshire G74 5HG Scotland |
Website | wmbrown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6324600 |
Telephone region | Glasgow |
Registered Address | 37 James Watt Place East Kilbride South Lanarkshire G74 5HG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Colin Kilpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,765 |
Cash | £6,738 |
Current Liabilities | £453,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 January 2017 | Delivered on: 2 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 37 james watt place, college milton industrial estate, east kilbride. LAN125019. Outstanding |
---|---|
3 February 2006 | Delivered on: 10 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, shawbridge industrial estate, pollockshaws, glasgow gla 164044. Outstanding |
27 March 2002 | Delivered on: 9 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 old castle road, cathcart, glasgow. Outstanding |
3 October 1994 | Delivered on: 10 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
17 February 2023 | Appointment of Mr Allan John Timmins as a director on 17 February 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 January 2023 | Satisfaction of charge 2 in full (1 page) |
9 January 2023 | Satisfaction of charge SC0474330004 in full (1 page) |
9 January 2023 | Satisfaction of charge 3 in full (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
8 October 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
6 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
6 October 2020 | Change of share class name or designation (2 pages) |
5 October 2020 | Memorandum and Articles of Association (8 pages) |
5 October 2020 | Resolutions
|
30 March 2020 | Appointment of Mr Richard Euan Curran as a director on 26 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Richard Curran as a director on 17 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 August 2018 | Registered office address changed from 239 Shawbridge Street Unit 2 Glasgow G43 1QN Scotland to 37 James Watt Place East Kilbride South Lanarkshire G74 5HG on 2 August 2018 (1 page) |
8 January 2018 | Appointment of Mr Richard Curran as a director on 8 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Appointment of Mr Richard Curran as a director on 8 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 February 2017 | Director's details changed for Mr Colin Kilpatrick on 24 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Colin Kilpatrick on 24 February 2017 (2 pages) |
2 February 2017 | Registration of charge SC0474330004, created on 27 January 2017 (6 pages) |
2 February 2017 | Registration of charge SC0474330004, created on 27 January 2017 (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Registered office address changed from Unit 2, Shawbridge Industrial Estate, 23G Shawbridge Street Glasgow G43 1QN to 239 Shawbridge Street Unit 2 Glasgow G43 1QN on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Unit 2, Shawbridge Industrial Estate, 23G Shawbridge Street Glasgow G43 1QN to 239 Shawbridge Street Unit 2 Glasgow G43 1QN on 10 January 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Colin Kilpatrick on 31 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Colin Kilpatrick on 31 December 2015 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 March 2015 | Appointment of Mr Allan John Timmins as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Allan John Timmins as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Allan John Timmins as a secretary on 3 March 2015 (2 pages) |
15 January 2015 | Termination of appointment of Pauline Cressan as a secretary on 14 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Pauline Cressan as a secretary on 14 January 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Director's change of particulars / colin kilpatrick / 20/11/2008 (1 page) |
30 January 2009 | Director's change of particulars / colin kilpatrick / 20/11/2008 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / colin kilpatrick / 01/01/2008 (1 page) |
24 April 2008 | Director's change of particulars / colin kilpatrick / 01/01/2008 (1 page) |
24 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 November 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 November 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 77 old castle road glasgow G44 5TG (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 77 old castle road glasgow G44 5TG (1 page) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
23 September 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | New secretary appointed (1 page) |
23 September 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | New secretary appointed (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 63 carlton place glasgow G5 9TW (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 63 carlton place glasgow G5 9TW (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 April 2002 | Partic of mort/charge * (5 pages) |
9 April 2002 | Partic of mort/charge * (5 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members
|
14 February 2002 | Return made up to 31/12/01; full list of members
|
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members
|
7 February 1997 | Return made up to 31/12/96; full list of members
|
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | New secretary appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 October 1994 | Partic of mort/charge * (3 pages) |
10 October 1994 | Partic of mort/charge * (3 pages) |
17 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
17 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
1 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
1 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
19 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
19 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
13 April 1970 | Incorporation (15 pages) |
13 April 1970 | Incorporation (15 pages) |