Glasgow
Lanarkshire
G43 2SU
Scotland
Director Name | Mr John Graham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 July 2020(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 37 James Watt Place East Kilbride Glasgow G74 5HG Scotland |
Secretary Name | Mr Allan John Timmins |
---|---|
Status | Current |
Appointed | 16 February 2023(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 37 James Watt Place East Kilbride Glasgow G74 5HG Scotland |
Director Name | Mr Richard Euan Curran |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 February 2023(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 James Watt Place East Kilbride Glasgow G74 5HG Scotland |
Director Name | Mr Allan John Timmins |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 February 2023(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 James Watt Place East Kilbride Glasgow G74 5HG Scotland |
Secretary Name | Ms Pauline Alexandrina Crossan |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Shawmoss Road Glasgow G41 4AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | wmbrown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6373788 |
Telephone region | Glasgow |
Registered Address | 37 James Watt Place East Kilbride Glasgow G74 5HG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Richard Curran 5.00% Ordinary |
---|---|
5 at £1 | Stephen Boyle 5.00% Ordinary |
45 at £1 | Colin Kilpatrick 45.00% Ordinary |
45 at £1 | Pauline Crossan 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,880 |
Cash | £4,067 |
Current Liabilities | £118,031 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
10 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
20 July 2020 | Appointment of Mr John Graham as a director on 20 July 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
1 August 2018 | Registered office address changed from Unit 2 Shawbridge Industrial Estate, Shawbridge Street Glasgow G43 1QN to 37 James Watt Place East Kilbride Glasgow G74 5HG on 1 August 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 February 2017 | Director's details changed for Mr Colin Kilpatrick on 24 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Colin Kilpatrick on 24 February 2017 (2 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 January 2015 | Termination of appointment of Pauline Alexandrina Crossan as a secretary on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Pauline Alexandrina Crossan as a secretary on 14 January 2015 (1 page) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
9 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
10 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 January 2009 | Director's change of particulars / colin kilpatrick / 20/11/2008 (1 page) |
29 January 2009 | Director's change of particulars / colin kilpatrick / 20/11/2008 (1 page) |
6 October 2008 | Return made up to 28/07/08; full list of members (3 pages) |
6 October 2008 | Return made up to 28/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 September 2007 | Return made up to 28/07/07; no change of members (6 pages) |
12 September 2007 | Return made up to 28/07/07; no change of members (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 77 old castle road cathcart glasgow G44 5TG (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 77 old castle road cathcart glasgow G44 5TG (1 page) |
19 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
19 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
19 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Incorporation (16 pages) |
28 July 2004 | Incorporation (16 pages) |