Company NameGeorge Mowat Limited
Company StatusActive
Company NumberSC077883
CategoryPrivate Limited Company
Incorporation Date12 March 1982(42 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Edward Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(25 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameMr Frank Walker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(25 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Switchback Road
Bearsden
Glasgow
Lanarkshire
G61 1AD
Scotland
Director NameMr Frederick Walker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(25 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Beech Crescent
Cambuslang
Glasgow
G72 7XX
Scotland
Secretary NameMr Edward Walker
NationalityBritish
StatusCurrent
Appointed30 March 2007(25 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameMargaret Matheson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(7 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address21 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Director NameAlastair Stevenson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(7 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address44 Barlae Avenue
Glasgow
Lanarkshire
G76 0DB
Scotland
Secretary NameMargaret Matheson
NationalityBritish
StatusResigned
Appointed14 September 1989(7 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address21 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameMargaret Mathieson
NationalityBritish
StatusResigned
Appointed13 December 2005(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address21 Netherhill Avenue
Netherlee
Lanarkshire
G44 3XF
Scotland
Secretary NameAlastair Stevenson
NationalityBritish
StatusResigned
Appointed04 January 2006(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address44 Barlae Avenue
Glasgow
Lanarkshire
G76 0DB
Scotland

Contact

Websitewlxt.com

Location

Registered AddressUnit 14 Anniesland Industrial Estate
Netherton Road
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Wss Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,550
Cash£76
Current Liabilities£2,626

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

25 April 2007Delivered on: 30 April 2007
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
12 May 1999Delivered on: 14 May 1999
Satisfied on: 4 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

12 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4,000
(6 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4,000
(6 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4,000
(6 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4,000
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,000
(6 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,000
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
11 June 2010Registered office address changed from Unit 17 Anniesland Business Park Netherton Road Glasgow G13 1EU on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Unit 17 Anniesland Business Park Netherton Road Glasgow G13 1EU on 11 June 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Return made up to 26/09/08; full list of members (4 pages)
13 October 2008Return made up to 26/09/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Registered office changed on 11/01/08 from: 18 dixon avenue glasgow G42 8ED (1 page)
11 January 2008Registered office changed on 11/01/08 from: 18 dixon avenue glasgow G42 8ED (1 page)
27 December 2007Return made up to 26/09/07; full list of members (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 26/09/07; full list of members (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Director's particulars changed (1 page)
30 April 2007Partic of mort/charge * (3 pages)
30 April 2007Partic of mort/charge * (3 pages)
11 April 2007New secretary appointed;new director appointed (2 pages)
11 April 2007Secretary resigned;director resigned (1 page)
11 April 2007Secretary resigned;director resigned (1 page)
11 April 2007New secretary appointed;new director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New director appointed (2 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (1 page)
11 July 2006New secretary appointed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
30 September 2005Return made up to 26/09/05; full list of members (7 pages)
30 September 2005Return made up to 26/09/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
30 September 2003Return made up to 26/09/03; full list of members (7 pages)
30 September 2003Return made up to 26/09/03; full list of members (7 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2002Return made up to 26/09/02; full list of members (7 pages)
14 November 2002Return made up to 26/09/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 September 2001Return made up to 26/09/01; full list of members (6 pages)
19 September 2001Return made up to 26/09/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 26/09/00; full list of members (6 pages)
17 October 2000Return made up to 26/09/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Return made up to 26/09/99; full list of members (6 pages)
1 October 1999Return made up to 26/09/99; full list of members (6 pages)
14 May 1999Partic of mort/charge * (6 pages)
14 May 1999Partic of mort/charge * (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Return made up to 26/09/98; no change of members (4 pages)
28 September 1998Return made up to 26/09/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 October 1997Return made up to 26/09/97; no change of members (4 pages)
17 October 1997Return made up to 26/09/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 October 1996Return made up to 26/09/96; full list of members (6 pages)
9 October 1996Return made up to 26/09/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 March 1982Certificate of incorporation (1 page)
12 March 1982Incorporation (20 pages)
12 March 1982Incorporation (20 pages)
12 March 1982Certificate of incorporation (1 page)