Company NameWgerd Limited
Company StatusActive
Company NumberSC097973
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressBlock 6,Units 25 + 26
Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
Director NameMr Donald Mackenzie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(32 years after company formation)
Appointment Duration6 years, 1 month
RoleContract Manager
Country of ResidenceScotland
Correspondence AddressBlock 6,Units 25 + 26
Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
Director NameMr Roderick Mackenzie
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(32 years after company formation)
Appointment Duration6 years, 1 month
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBlock 6,Units 25 + 26
Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
Director NameAlan David Muir
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1990)
RoleEngineer
Correspondence AddressThe Rowans Greenburn
Fauldhouse
West Lothian
EH47 9HE
Scotland
Director NameJohn Stewart
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(2 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2000)
RoleElectrician
Correspondence Address2 Cleddans View
Glenmavis
Airdrie
Lanarkshire
ML6 0PF
Scotland
Director NameMr Donald Mackenzie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(2 years, 9 months after company formation)
Appointment Duration31 years, 2 months (resigned 05 March 2020)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBlock 6,Units 25 + 26
Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
Secretary NameMr Donald Mackenzie
NationalityBritish
StatusResigned
Appointed26 December 1988(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Goremire Road
Carluke
Lanarkshire
ML8 4PQ
Scotland
Secretary NameVeronica Winiferd Sinclair
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6,Units 25 + 26
Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
Director NameVeronica Winiferd Sinclair
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(17 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 June 2016)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressBlock 6,Units 25 + 26
Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland

Contact

Websitefoxconstruction.co.uk

Location

Registered AddressBlock 6,Units 25 + 26
Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

20k at £1Fox Construction Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£481,824
Cash£356,894
Current Liabilities£1,095,212

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

26 March 1996Delivered on: 4 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 25,26 and 27,block 6,chapelhall industrial estate,airdrie.
Outstanding
2 October 1987Delivered on: 9 October 1987
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

Filing History

12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Donald Mackenzie as a director on 5 March 2020 (1 page)
13 March 2020Audited abridged accounts made up to 30 June 2019 (8 pages)
6 November 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 March 2019Audited abridged accounts made up to 30 June 2018 (8 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
26 March 2018Audited abridged accounts made up to 30 June 2017 (12 pages)
16 March 2018Appointment of Mr Roderick Mackenzie as a director on 13 March 2018 (2 pages)
16 March 2018Appointment of Mr Donald Mackenzie as a director on 13 March 2018 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
18 December 2016Accounts for a small company made up to 30 June 2016 (7 pages)
18 December 2016Accounts for a small company made up to 30 June 2016 (7 pages)
9 November 2016Termination of appointment of Veronica Winiferd Sinclair as a director on 9 June 2016 (1 page)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
9 November 2016Termination of appointment of Veronica Winiferd Sinclair as a director on 9 June 2016 (1 page)
9 November 2016Termination of appointment of Veronica Winiferd Sinclair as a secretary on 9 June 2016 (1 page)
9 November 2016Termination of appointment of Veronica Winiferd Sinclair as a secretary on 9 June 2016 (1 page)
18 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,000
(4 pages)
18 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,000
(4 pages)
17 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
17 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
15 December 2014Full accounts made up to 30 June 2014 (21 pages)
15 December 2014Full accounts made up to 30 June 2014 (21 pages)
12 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(4 pages)
12 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(4 pages)
12 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(4 pages)
10 January 2014Full accounts made up to 30 June 2013 (20 pages)
10 January 2014Full accounts made up to 30 June 2013 (20 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 20,000
(4 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 20,000
(4 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 20,000
(4 pages)
13 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
13 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
16 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
14 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
5 November 2010Accounts for a small company made up to 30 June 2010 (10 pages)
5 November 2010Accounts for a small company made up to 30 June 2010 (10 pages)
12 August 2010Director's details changed for Donald Mackenzie on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Veronica Winiferd Sinclair on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Stephen Brown on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Veronica Winiferd Sinclair on 12 August 2010 (2 pages)
12 August 2010Secretary's details changed for Veronica Winiferd Sinclair on 12 August 2010 (1 page)
12 August 2010Secretary's details changed for Veronica Winiferd Sinclair on 12 August 2010 (1 page)
12 August 2010Director's details changed for Donald Mackenzie on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Veronica Winiferd Sinclair on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Stephen Brown on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Veronica Winiferd Sinclair on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Donald Mackenzie on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Donald Mackenzie on 12 August 2010 (2 pages)
16 November 2009Director's details changed for Stephen Brown on 6 November 2009 (2 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Veronica Winiferd Sinclair on 6 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Brown on 6 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Brown on 6 November 2009 (2 pages)
16 November 2009Director's details changed for Veronica Winiferd Sinclair on 6 November 2009 (2 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Veronica Winiferd Sinclair on 6 November 2009 (2 pages)
22 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
22 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 06/11/08; full list of members (4 pages)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Return made up to 06/11/08; full list of members (4 pages)
21 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
21 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
3 January 2008Return made up to 06/11/07; full list of members (2 pages)
3 January 2008Return made up to 06/11/07; full list of members (2 pages)
11 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
11 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
13 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
13 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
13 November 2006Return made up to 06/11/06; full list of members (2 pages)
13 November 2006Return made up to 06/11/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 November 2005Return made up to 06/11/05; full list of members (2 pages)
18 November 2005Return made up to 06/11/05; full list of members (2 pages)
11 November 2004Return made up to 06/11/04; full list of members (7 pages)
11 November 2004Return made up to 06/11/04; full list of members (7 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
23 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 November 2003Return made up to 06/11/03; full list of members (7 pages)
25 November 2003Return made up to 06/11/03; full list of members (7 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
31 October 2002Return made up to 06/11/02; full list of members (6 pages)
31 October 2002Return made up to 06/11/02; full list of members (6 pages)
22 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
22 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
16 November 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 November 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 November 2000Return made up to 06/11/00; full list of members (6 pages)
14 November 2000Return made up to 06/11/00; full list of members (6 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
17 November 1999Return made up to 06/11/99; full list of members (6 pages)
17 November 1999Return made up to 06/11/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
2 December 1998Accounts for a medium company made up to 30 June 1998 (20 pages)
2 December 1998Accounts for a medium company made up to 30 June 1998 (20 pages)
28 October 1998Return made up to 06/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1998Return made up to 06/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 November 1997Return made up to 06/11/97; no change of members (4 pages)
7 November 1997Return made up to 06/11/97; no change of members (4 pages)
15 November 1996Return made up to 06/11/96; no change of members (4 pages)
15 November 1996Return made up to 06/11/96; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
11 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
2 July 1996Registered office changed on 02/07/96 from: block 4,unit 11 chapelhall industrial estate aberdeen road chapelhall ML6 8QH (1 page)
2 July 1996Registered office changed on 02/07/96 from: block 4,unit 11 chapelhall industrial estate aberdeen road chapelhall ML6 8QH (1 page)
4 April 1996Partic of mort/charge * (6 pages)
4 April 1996Partic of mort/charge * (6 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
13 November 1995Return made up to 06/11/95; full list of members (6 pages)
13 November 1995Return made up to 06/11/95; full list of members (6 pages)
2 October 1995£ ic 30000/20000 31/08/95 £ sr 10000@1=10000 (1 page)
2 October 1995£ ic 30000/20000 31/08/95 £ sr 10000@1=10000 (1 page)
11 September 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 September 1995G169 for info only (2 pages)
11 September 1995G169 for info only (2 pages)
11 September 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)