Company NameW M Services (Scotland) Ltd.
DirectorChristopher Carslaw
Company StatusActive
Company NumberSC249779
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Christopher Carslaw
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleSteel Erector
Country of ResidenceUnited Kingdom
Correspondence AddressHairstanes Cottage Yettshole Road
Airdrie
Lanarkshire
ML6 0PW
Scotland
Director NameWilliam Carslaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Gavel Grove
Regency Gardens
Lanark
Lanarkshire
ML11 9FE
Scotland
Secretary NameMargaret Carslaw
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGowanglen
The Orchard
Crossford
Lanarkshire
ML8 5PY
Scotland
Secretary NameJoyce Mary Baillie
NationalityBritish
StatusResigned
Appointed16 March 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2009)
RoleCompany Director
Correspondence Address14 Gavel Grove
Regency Gardens
Lanark
Lanarkshire
ML11 9FE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewmservicesscotland.co.uk
Telephone01236 433004
Telephone regionCoatbridge

Location

Registered Address8 Douglas Street
Hamilton
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.01Christopher Carslaw
100.00%
Ordinary

Financials

Year2014
Net Worth£659,342
Cash£527,216
Current Liabilities£247,728

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

2 June 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
3 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 December 2016Director's details changed for Christopher Carslaw on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Christopher Carslaw on 16 December 2016 (2 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
4 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 December 2009Termination of appointment of Joyce Baillie as a secretary (1 page)
7 December 2009Termination of appointment of Joyce Baillie as a secretary (1 page)
6 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 December 2009Termination of appointment of Joyce Baillie as a secretary (2 pages)
3 December 2009Termination of appointment of Joyce Baillie as a secretary (2 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 June 2008Return made up to 20/05/08; full list of members (3 pages)
19 June 2008Return made up to 20/05/08; full list of members (3 pages)
25 April 2008Director appointed christopher carslaw (2 pages)
25 April 2008Appointment terminated director william carslaw (1 page)
25 April 2008Director appointed christopher carslaw (2 pages)
25 April 2008Appointment terminated director william carslaw (1 page)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 June 2007Return made up to 20/05/07; full list of members (2 pages)
8 June 2007Return made up to 20/05/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Secretary's particulars changed (1 page)
12 June 2006Return made up to 20/05/06; full list of members (2 pages)
12 June 2006Return made up to 20/05/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
20 May 2005Return made up to 20/05/05; full list of members (6 pages)
20 May 2005Return made up to 20/05/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
5 July 2004Return made up to 20/05/04; full list of members (6 pages)
5 July 2004Return made up to 20/05/04; full list of members (6 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
20 May 2003Incorporation (14 pages)
20 May 2003Incorporation (14 pages)