Company NameW.W.E. Solutions Limited
Company StatusActive
Company NumberSC205982
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Previous NameOfficeserve Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Mark John Dickie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 28/30 Queen Elizabeth
Avenue, Hillington Industrial
Estate, Glasgow
G52 4NQ
Scotland
Director NameMrs Una Gilchrist
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCustomer Services Director
Country of ResidenceScotland
Correspondence AddressUnit 6 28/30 Queen Elizabeth
Avenue, Hillington Industrial
Estate, Glasgow
G52 4NQ
Scotland
Director NameMrs Lesley Lamont
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 28/30 Queen Elizabeth
Avenue, Hillington Industrial
Estate, Glasgow
G52 4NQ
Scotland
Director NameMr John Hazlett Smyth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Darvel Avenue
Kilmarnock
Ayrshire
KA3 6FW
Scotland
Secretary NameMr John Hazlett Smyth
NationalityBritish
StatusResigned
Appointed28 April 2000(3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 10 October 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address38 Darvel Avenue
Kilmarnock
Ayrshire
KA3 6FW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteworldwideengineering.co.uk
Email address[email protected]
Telephone0141 5859255
Telephone regionGlasgow

Location

Registered AddressUnit 6 28/30 Queen Elizabeth
Avenue, Hillington Industrial
Estate, Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

66 at £0.02Mark John Dickie
66.00%
Ordinary
17 at £0.02Lesley Lamont
17.00%
Ordinary
17 at £0.02Una Gilchrist
17.00%
Ordinary

Financials

Year2014
Net Worth£3,516
Cash£17,175
Current Liabilities£461,614

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

10 October 2013Delivered on: 18 October 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 June 2000Delivered on: 28 June 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: 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
13 June 2000Delivered on: 16 June 2000
Persons entitled: Lloyds Tsb 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

4 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
18 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
10 May 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 April 2016Annual return made up to 7 April 2016
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 7 April 2016
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 November 2013Alterations to a floating charge (12 pages)
14 November 2013Alterations to a floating charge (12 pages)
31 October 2013Termination of appointment of John Smyth as a secretary (1 page)
31 October 2013Termination of appointment of John Smyth as a director (1 page)
31 October 2013Termination of appointment of John Smyth as a director (1 page)
31 October 2013Termination of appointment of John Smyth as a secretary (1 page)
18 October 2013Registration of charge 2059820003 (9 pages)
18 October 2013Registration of charge 2059820003 (9 pages)
16 October 2013Appointment of Mrs Lesley Lamont as a director (2 pages)
16 October 2013Appointment of Mrs Lesley Lamont as a director (2 pages)
16 October 2013Sub-division of shares on 30 September 2013 (5 pages)
16 October 2013Sub-division of shares on 30 September 2013 (5 pages)
8 October 2013Resolutions
  • RES13 ‐ Subdivision into 100 ordinary @ £0.02 each 30/09/2013
(1 page)
8 October 2013Resolutions
  • RES13 ‐ Subdivision into 100 ordinary @ £0.02 each 30/09/2013
(1 page)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Appointment of Mrs Una Gilchrist as a director (2 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Appointment of Mrs Una Gilchrist as a director (2 pages)
18 April 2011Director's details changed for Mr Mark John Dickie on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Mr Mark John Dickie on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
9 June 2009Return made up to 07/04/09; full list of members (4 pages)
9 June 2009Return made up to 07/04/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 May 2008Return made up to 07/04/08; full list of members (4 pages)
1 May 2008Return made up to 07/04/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 April 2007Return made up to 07/04/07; full list of members (2 pages)
27 April 2007Return made up to 07/04/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: 2 erskine square hillington industrial estate glasgow G52 4PG (1 page)
24 April 2007Registered office changed on 24/04/07 from: 2 erskine square hillington industrial estate glasgow G52 4PG (1 page)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 April 2006Return made up to 07/04/06; full list of members (7 pages)
3 April 2006Return made up to 07/04/06; full list of members (7 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 July 2005Return made up to 07/04/05; full list of members (7 pages)
11 July 2005Return made up to 07/04/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 June 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 May 2003Return made up to 07/04/03; full list of members (7 pages)
23 May 2003Return made up to 07/04/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 May 2002Return made up to 07/04/02; full list of members (6 pages)
9 May 2002Return made up to 07/04/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 August 2001Registered office changed on 22/08/01 from: govan workspace 100 elderpark street glasgow lanarkshire G51 3TR (1 page)
22 August 2001Registered office changed on 22/08/01 from: govan workspace 100 elderpark street glasgow lanarkshire G51 3TR (1 page)
23 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Ad 28/04/00--------- £ si 1@1 (2 pages)
23 April 2001Ad 28/04/00--------- £ si 1@1 (2 pages)
2 August 2000Memorandum and Articles of Association (12 pages)
2 August 2000Memorandum and Articles of Association (12 pages)
20 July 2000Alterations to a floating charge (8 pages)
20 July 2000Alterations to a floating charge (8 pages)
20 July 2000Alterations to a floating charge (8 pages)
20 July 2000Alterations to a floating charge (8 pages)
28 June 2000Partic of mort/charge * (5 pages)
28 June 2000Partic of mort/charge * (5 pages)
16 June 2000Partic of mort/charge * (6 pages)
16 June 2000Partic of mort/charge * (6 pages)
18 May 2000Company name changed officeserve LIMITED\certificate issued on 19/05/00 (2 pages)
18 May 2000Company name changed officeserve LIMITED\certificate issued on 19/05/00 (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 May 2000Director resigned (1 page)
7 April 2000Incorporation (13 pages)
7 April 2000Incorporation (13 pages)