Company NameWagner Associates Limited
DirectorLeo Simon Wagner
Company StatusActive
Company NumberSC232367
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Previous NameTax And Accounting Support Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Leo Simon Wagner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Connal Building
34 West George Street
Glasgow
G2 1DA
Scotland
Secretary NameMs Susan Jane Brodie
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Connal Building
34 West George Street
Glasgow
G2 1DA
Scotland

Contact

Telephone0800 0811567
Telephone regionFreephone

Location

Registered AddressThe Connal Building
34 West George Street
Glasgow
G2 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£52,848
Cash£21,562
Current Liabilities£28,506

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
4 March 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
4 March 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
29 February 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(3 pages)
31 December 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
27 March 2014Amended accounts made up to 31 March 2013 (6 pages)
27 March 2014Amended accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
4 April 2012Amended accounts made up to 31 March 2011 (6 pages)
4 April 2012Amended accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
5 April 2011Amended accounts made up to 31 March 2010 (9 pages)
5 April 2011Amended accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Leo Simon Wagner on 5 June 2010 (2 pages)
25 June 2010Director's details changed for Leo Simon Wagner on 5 June 2010 (2 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Leo Simon Wagner on 5 June 2010 (2 pages)
25 June 2010Secretary's details changed for Susan Jane Brodie on 5 June 2010 (1 page)
25 June 2010Secretary's details changed for Susan Jane Brodie on 5 June 2010 (1 page)
25 June 2010Secretary's details changed for Susan Jane Brodie on 5 June 2010 (1 page)
9 April 2010Amended accounts made up to 31 March 2009 (5 pages)
9 April 2010Amended accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Return made up to 05/06/08; full list of members (3 pages)
4 July 2008Return made up to 05/06/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 June 2007Registered office changed on 05/06/07 from: 34 west george street glasgow G2 1DA (1 page)
5 June 2007Location of debenture register (1 page)
5 June 2007Registered office changed on 05/06/07 from: 34 west george street glasgow G2 1DA (1 page)
5 June 2007Location of debenture register (1 page)
5 June 2007Return made up to 05/06/07; full list of members (2 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Location of register of members (1 page)
5 June 2007Return made up to 05/06/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Registered office changed on 07/06/06 from: 34 west george street glasgow G2 1DE (1 page)
7 June 2006Location of debenture register (1 page)
7 June 2006Return made up to 05/06/06; full list of members (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 34 west george street glasgow G2 1DE (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Location of debenture register (1 page)
7 June 2006Return made up to 05/06/06; full list of members (2 pages)
7 June 2006Location of register of members (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Registered office changed on 15/12/05 from: c/o leo wagner, 3RD floor, 274 bath street glasgow G2 4JR (1 page)
15 December 2005Registered office changed on 15/12/05 from: c/o leo wagner, 3RD floor, 274 bath street glasgow G2 4JR (1 page)
11 November 2005Company name changed tax and accounting support limit ed\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed tax and accounting support limit ed\certificate issued on 11/11/05 (2 pages)
31 October 2005Location of debenture register (1 page)
31 October 2005Registered office changed on 31/10/05 from: 9 hopetoun drive bridge of allan stirling FK9 4QQ (1 page)
31 October 2005Location of register of members (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o leo wagner, 3RD floor, 274 bath street glasgow G2 4JR (1 page)
31 October 2005Location of register of members (1 page)
31 October 2005Registered office changed on 31/10/05 from: 9 hopetoun drive bridge of allan stirling FK9 4QQ (1 page)
31 October 2005Location of debenture register (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o leo wagner, 3RD floor, 274 bath street glasgow G2 4JR (1 page)
20 July 2005Return made up to 05/06/05; full list of members (6 pages)
20 July 2005Return made up to 05/06/05; full list of members (6 pages)
4 May 2005Resolutions
  • RES13 ‐ Statutory notece waived 25/04/05
(1 page)
4 May 2005Resolutions
  • RES13 ‐ Statutory notece waived 25/04/05
(1 page)
3 May 2005Secretary's particulars changed (1 page)
3 May 2005Registered office changed on 03/05/05 from: 25 sandielands avenue erskine glasgow PA8 7BP (1 page)
3 May 2005Secretary's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
3 May 2005Registered office changed on 03/05/05 from: 25 sandielands avenue erskine glasgow PA8 7BP (1 page)
3 May 2005Director's particulars changed (1 page)
21 January 2005Resolutions
  • RES13 ‐ App of ann acc/audit ex 17/01/05
(2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Resolutions
  • RES13 ‐ App of ann acc/audit ex 17/01/05
(2 pages)
2 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2004Registered office changed on 19/05/04 from: 57 garnie avenue erskine glasgow PA8 7BE (1 page)
19 May 2004Secretary's particulars changed (1 page)
19 May 2004Registered office changed on 19/05/04 from: 57 garnie avenue erskine glasgow PA8 7BE (1 page)
19 May 2004Secretary's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 June 2003Return made up to 05/06/03; full list of members (6 pages)
28 June 2003Return made up to 05/06/03; full list of members (6 pages)
17 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
17 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
19 November 2002Registered office changed on 19/11/02 from: 9 endrick gardens balfron glasgow G63 0RD (1 page)
19 November 2002Secretary's particulars changed (1 page)
19 November 2002Registered office changed on 19/11/02 from: 9 endrick gardens balfron glasgow G63 0RD (1 page)
19 November 2002Secretary's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
5 August 2002Secretary's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
5 August 2002Secretary's particulars changed (1 page)
5 June 2002Incorporation (19 pages)
5 June 2002Incorporation (19 pages)