Glasgow
G41 1DX
Scotland
Director Name | Mr David Scott MacDonald Aitken |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Thomas James Wharton Rowe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Gary Donald Young |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Mrs Sally Ann Evans |
---|---|
Status | Current |
Appointed | 01 October 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Walter Gerrard Mathieson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(2 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 11 December 1994) |
Role | Engineer |
Correspondence Address | 3 Bank Avenue Milngavie Glasgow Lanarkshire G62 8NG Scotland |
Director Name | Mrs Martha Mathieson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 10 months (resigned 01 October 2022) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Albion Court Ibrox Business Park 157 Woodville Street Glasgow Lanarkshire G51 2RQ Scotland |
Secretary Name | Mrs Martha Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Albion Court Ibrox Business Park 157 Woodville Street Glasgow Lanarkshire G51 2RQ Scotland |
Website | wgmltd.com |
---|---|
Telephone | 0141 4458877 |
Telephone region | Glasgow |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
19.8k at £1 | Martha Mathieson 99.00% Ordinary |
---|---|
200 at £1 | Ian Walter Mathieson 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,186,932 |
Net Worth | £3,245,418 |
Cash | £1,304,399 |
Current Liabilities | £3,017,823 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
31 March 2023 | Delivered on: 12 April 2023 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
31 March 2023 | Delivered 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 2019 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 1987 | Delivered 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 |
30 November 2020 | Full accounts made up to 28 February 2020 (24 pages) |
---|---|
15 September 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
8 January 2020 | Change of details for Mr Ian Walter Mathieson as a person with significant control on 18 September 2019 (2 pages) |
8 January 2020 | Change of details for Mrs Martha Mathieson as a person with significant control on 18 September 2019 (2 pages) |
21 November 2019 | Full accounts made up to 28 February 2019 (21 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
20 June 2019 | Registration of charge SC0998340004, created on 18 June 2019 (6 pages) |
30 November 2018 | Full accounts made up to 28 February 2018 (21 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (21 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (21 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
11 July 2017 | Notification of Ian Walter Mathieson as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Ian Walter Mathieson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Ian Walter Mathieson as a person with significant control on 6 April 2016 (2 pages) |
1 December 2016 | Accounts for a medium company made up to 29 February 2016 (23 pages) |
1 December 2016 | Accounts for a medium company made up to 29 February 2016 (23 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
3 December 2015 | Accounts for a medium company made up to 28 February 2015 (20 pages) |
3 December 2015 | Accounts for a medium company made up to 28 February 2015 (20 pages) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
1 December 2014 | Accounts for a medium company made up to 28 February 2014 (19 pages) |
1 December 2014 | Accounts for a medium company made up to 28 February 2014 (19 pages) |
6 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2014 (16 pages) |
6 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2014 (16 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
13 December 2013 | Registration of charge 0998340003 (6 pages) |
13 December 2013 | Registration of charge 0998340003 (6 pages) |
2 December 2013 | Accounts for a medium company made up to 28 February 2013 (19 pages) |
2 December 2013 | Accounts for a medium company made up to 28 February 2013 (19 pages) |
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 November 2012 | Accounts for a medium company made up to 29 February 2012 (18 pages) |
28 November 2012 | Accounts for a medium company made up to 29 February 2012 (18 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a medium company made up to 28 February 2011 (18 pages) |
14 November 2011 | Accounts for a medium company made up to 28 February 2011 (18 pages) |
31 August 2011 | Director's details changed for Martha Mathieson on 30 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Secretary's details changed for Martha Mathieson on 30 August 2011 (1 page) |
31 August 2011 | Director's details changed for Ian Walter Mathieson on 30 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Martha Mathieson on 30 August 2011 (1 page) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Director's details changed for Ian Walter Mathieson on 30 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Martha Mathieson on 30 August 2011 (2 pages) |
1 December 2010 | Accounts for a medium company made up to 28 February 2010 (18 pages) |
1 December 2010 | Accounts for a medium company made up to 28 February 2010 (18 pages) |
31 August 2010 | Director's details changed for Martha Mathieson on 30 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Martha Mathieson on 30 August 2010 (2 pages) |
19 January 2010 | Registered office address changed from Albion Court Woodville Street Ibrox Business Park Glasgow G51 2RQ on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from Albion Court Woodville Street Ibrox Business Park Glasgow G51 2RQ on 19 January 2010 (2 pages) |
5 December 2009 | Accounts for a medium company made up to 28 February 2009 (18 pages) |
5 December 2009 | Accounts for a medium company made up to 28 February 2009 (18 pages) |
27 November 2009 | Registered office address changed from Unit 1 Abbey Mill Centre Seedhill Paisley PA1 1TJ on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Registered office address changed from Unit 1 Abbey Mill Centre Seedhill Paisley PA1 1TJ on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
19 November 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
19 November 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
17 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
3 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
17 November 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
17 November 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
4 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
6 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
22 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
22 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
6 September 2004 | Return made up to 13/09/04; full list of members
|
6 September 2004 | Return made up to 13/09/04; full list of members
|
17 September 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
17 September 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
14 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
14 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
24 September 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
24 September 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
4 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
4 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
25 October 2001 | Accounts for a small company made up to 28 February 2001 (9 pages) |
25 October 2001 | Particulars of contract relating to shares (4 pages) |
25 October 2001 | Accounts for a small company made up to 28 February 2001 (9 pages) |
25 October 2001 | Ad 24/10/00--------- £ si 19900@1 (2 pages) |
25 October 2001 | Ad 24/10/00--------- £ si 19900@1 (2 pages) |
25 October 2001 | Particulars of contract relating to shares (4 pages) |
19 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
16 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
16 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
13 October 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
5 October 2000 | Nc inc already adjusted 15/09/00 (2 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Nc inc already adjusted 15/09/00 (2 pages) |
5 October 2000 | Resolutions
|
22 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
8 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
6 October 1998 | Return made up to 15/09/98; full list of members
|
6 October 1998 | Return made up to 15/09/98; full list of members
|
2 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
26 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
17 February 1997 | Return made up to 15/09/96; no change of members
|
17 February 1997 | Return made up to 15/09/96; no change of members
|
27 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
27 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
20 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
30 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
27 February 1995 | Director resigned;new director appointed (2 pages) |
27 February 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
15 December 1987 | Accounts for a small company made up to 31 August 1987 (4 pages) |
15 December 1987 | Accounts for a small company made up to 31 August 1987 (4 pages) |
30 June 1986 | Incorporation (16 pages) |
30 June 1986 | Incorporation (16 pages) |