Company NameW.G.M (Engineering)Limited
Company StatusActive
Company NumberSC099834
CategoryPrivate Limited Company
Incorporation Date30 June 1986(37 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan Walter Mathieson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(8 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr David Scott MacDonald Aitken
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Thomas James Wharton Rowe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Gary Donald Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameMrs Sally Ann Evans
StatusCurrent
Appointed01 October 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameWalter Gerrard Mathieson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 December 1994)
RoleEngineer
Correspondence Address3 Bank Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NG
Scotland
Director NameMrs Martha Mathieson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(2 years, 4 months after company formation)
Appointment Duration33 years, 10 months (resigned 01 October 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Albion Court Ibrox Business Park
157 Woodville Street
Glasgow
Lanarkshire
G51 2RQ
Scotland
Secretary NameMrs Martha Mathieson
NationalityBritish
StatusResigned
Appointed25 November 1988(2 years, 4 months after company formation)
Appointment Duration33 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Albion Court Ibrox Business Park
157 Woodville Street
Glasgow
Lanarkshire
G51 2RQ
Scotland

Contact

Websitewgmltd.com
Telephone0141 4458877
Telephone regionGlasgow

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19.8k at £1Martha Mathieson
99.00%
Ordinary
200 at £1Ian Walter Mathieson
1.00%
Ordinary

Financials

Year2014
Turnover£14,186,932
Net Worth£3,245,418
Cash£1,304,399
Current Liabilities£3,017,823

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

31 March 2023Delivered on: 12 April 2023
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 3 April 2023
Persons entitled:
Ares Management Limited as Security Agent for the Secured
Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
18 June 2019Delivered on: 20 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 161 woodville street, glasgow shown tinted pink and green on the plan annexed and executed as relative to the standard security ("plan") together with (one) a heritable and irredeemable servitude right of pedestrian and vehicular access over the area of ground shown tinted brown on title plan GLA120358 and more particularly described in property description of title sheet GLA120358 updated to 22 june 2015; (two) the whole parts, pertinents and privileges thereto; (three) the whole fixtures and fittings, if any, in and upon the property; (four) the chargor's whole right, title and interest present and future therein and thereto which subjects comprise part and portion of (first) the subjects registered in the land register of scotland under title number GLA120358; and (second) the subjects registered in the land register of scotland under title number GLA48420.
Outstanding
2 December 2013Delivered on: 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC, 2ND Floor, Drummond House, 1 Redheughs Avenue, Edinburgh, EH12 9JH

Classification: A registered charge
Particulars: All and whole the subjects comprising block 2, units 1, 2 & 3 hunting park, nettlehill road, houston industrial estate, livingston, EH54 5QS as shown delineated in red on the plan annexed and executed as relative to the standard security by the company in favour of the bank; which property forms part and portion of all and whole the subjects registered in the land register of scotland under title number WLN46448.
Outstanding
9 July 2008Delivered on: 12 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit a, albion court, 157 woodville street, glasgow GLA187769.
Outstanding
21 January 1987Delivered on: 30 January 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

30 November 2020Full accounts made up to 28 February 2020 (24 pages)
15 September 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
8 January 2020Change of details for Mr Ian Walter Mathieson as a person with significant control on 18 September 2019 (2 pages)
8 January 2020Change of details for Mrs Martha Mathieson as a person with significant control on 18 September 2019 (2 pages)
21 November 2019Full accounts made up to 28 February 2019 (21 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
20 June 2019Registration of charge SC0998340004, created on 18 June 2019 (6 pages)
30 November 2018Full accounts made up to 28 February 2018 (21 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 28 February 2017 (21 pages)
30 November 2017Full accounts made up to 28 February 2017 (21 pages)
12 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
11 July 2017Notification of Ian Walter Mathieson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Ian Walter Mathieson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Ian Walter Mathieson as a person with significant control on 6 April 2016 (2 pages)
1 December 2016Accounts for a medium company made up to 29 February 2016 (23 pages)
1 December 2016Accounts for a medium company made up to 29 February 2016 (23 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
3 December 2015Accounts for a medium company made up to 28 February 2015 (20 pages)
3 December 2015Accounts for a medium company made up to 28 February 2015 (20 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20,000
(4 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20,000
(4 pages)
1 December 2014Accounts for a medium company made up to 28 February 2014 (19 pages)
1 December 2014Accounts for a medium company made up to 28 February 2014 (19 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2014 (16 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2014 (16 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014.
(5 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014.
(5 pages)
13 December 2013Registration of charge 0998340003 (6 pages)
13 December 2013Registration of charge 0998340003 (6 pages)
2 December 2013Accounts for a medium company made up to 28 February 2013 (19 pages)
2 December 2013Accounts for a medium company made up to 28 February 2013 (19 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(4 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(4 pages)
28 November 2012Accounts for a medium company made up to 29 February 2012 (18 pages)
28 November 2012Accounts for a medium company made up to 29 February 2012 (18 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a medium company made up to 28 February 2011 (18 pages)
14 November 2011Accounts for a medium company made up to 28 February 2011 (18 pages)
31 August 2011Director's details changed for Martha Mathieson on 30 August 2011 (2 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
31 August 2011Secretary's details changed for Martha Mathieson on 30 August 2011 (1 page)
31 August 2011Director's details changed for Ian Walter Mathieson on 30 August 2011 (2 pages)
31 August 2011Secretary's details changed for Martha Mathieson on 30 August 2011 (1 page)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
31 August 2011Director's details changed for Ian Walter Mathieson on 30 August 2011 (2 pages)
31 August 2011Director's details changed for Martha Mathieson on 30 August 2011 (2 pages)
1 December 2010Accounts for a medium company made up to 28 February 2010 (18 pages)
1 December 2010Accounts for a medium company made up to 28 February 2010 (18 pages)
31 August 2010Director's details changed for Martha Mathieson on 30 August 2010 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Martha Mathieson on 30 August 2010 (2 pages)
19 January 2010Registered office address changed from Albion Court Woodville Street Ibrox Business Park Glasgow G51 2RQ on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Albion Court Woodville Street Ibrox Business Park Glasgow G51 2RQ on 19 January 2010 (2 pages)
5 December 2009Accounts for a medium company made up to 28 February 2009 (18 pages)
5 December 2009Accounts for a medium company made up to 28 February 2009 (18 pages)
27 November 2009Registered office address changed from Unit 1 Abbey Mill Centre Seedhill Paisley PA1 1TJ on 27 November 2009 (1 page)
27 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
27 November 2009Registered office address changed from Unit 1 Abbey Mill Centre Seedhill Paisley PA1 1TJ on 27 November 2009 (1 page)
27 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
19 November 2008Accounts for a small company made up to 29 February 2008 (7 pages)
19 November 2008Accounts for a small company made up to 29 February 2008 (7 pages)
16 September 2008Return made up to 30/08/08; full list of members (4 pages)
16 September 2008Return made up to 30/08/08; full list of members (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
17 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
3 September 2007Return made up to 30/08/07; full list of members (2 pages)
3 September 2007Return made up to 30/08/07; full list of members (2 pages)
17 November 2006Accounts for a small company made up to 28 February 2006 (8 pages)
17 November 2006Accounts for a small company made up to 28 February 2006 (8 pages)
4 September 2006Return made up to 30/08/06; full list of members (7 pages)
4 September 2006Return made up to 30/08/06; full list of members (7 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
6 September 2005Return made up to 30/08/05; full list of members (7 pages)
6 September 2005Return made up to 30/08/05; full list of members (7 pages)
22 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
22 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
6 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Accounts for a small company made up to 28 February 2003 (8 pages)
17 September 2003Accounts for a small company made up to 28 February 2003 (8 pages)
14 September 2003Return made up to 13/09/03; full list of members (7 pages)
14 September 2003Return made up to 13/09/03; full list of members (7 pages)
24 September 2002Accounts for a small company made up to 28 February 2002 (8 pages)
24 September 2002Accounts for a small company made up to 28 February 2002 (8 pages)
4 September 2002Return made up to 13/09/02; full list of members (7 pages)
4 September 2002Return made up to 13/09/02; full list of members (7 pages)
25 October 2001Accounts for a small company made up to 28 February 2001 (9 pages)
25 October 2001Particulars of contract relating to shares (4 pages)
25 October 2001Accounts for a small company made up to 28 February 2001 (9 pages)
25 October 2001Ad 24/10/00--------- £ si 19900@1 (2 pages)
25 October 2001Ad 24/10/00--------- £ si 19900@1 (2 pages)
25 October 2001Particulars of contract relating to shares (4 pages)
19 September 2001Return made up to 13/09/01; full list of members (6 pages)
19 September 2001Return made up to 13/09/01; full list of members (6 pages)
16 November 2000Return made up to 15/09/00; full list of members (6 pages)
16 November 2000Return made up to 15/09/00; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 29 February 2000 (8 pages)
13 October 2000Accounts for a small company made up to 29 February 2000 (8 pages)
5 October 2000Nc inc already adjusted 15/09/00 (2 pages)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 2000Nc inc already adjusted 15/09/00 (2 pages)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 September 1999Return made up to 15/09/99; no change of members (4 pages)
8 September 1999Return made up to 15/09/99; no change of members (4 pages)
6 October 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
12 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
26 September 1997Return made up to 15/09/97; no change of members (4 pages)
26 September 1997Return made up to 15/09/97; no change of members (4 pages)
17 February 1997Return made up to 15/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1997Return made up to 15/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
20 September 1995Return made up to 15/09/95; full list of members (6 pages)
20 September 1995Return made up to 15/09/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
30 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
27 February 1995Director resigned;new director appointed (2 pages)
27 February 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 December 1987Accounts for a small company made up to 31 August 1987 (4 pages)
15 December 1987Accounts for a small company made up to 31 August 1987 (4 pages)
30 June 1986Incorporation (16 pages)
30 June 1986Incorporation (16 pages)