Edinburgh
Lothian
EH2 3BG
Scotland
Secretary Name | Caroline Agnes O'Reilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43a North Castle Street Edinburgh Lothian EH2 3BG Scotland |
Director Name | Mr George Albert O'Reilly |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(9 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 43a North Castle Street Edinburgh Lothian EH2 3BG Scotland |
Director Name | Mr Eric Mitchell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 December 2010) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Stuart House Musselburgh Business Park Musselburgh Edinburgh EH21 7PB Scotland |
Website | wgmltd.com |
---|---|
Telephone | 0141 4458877 |
Telephone region | Glasgow |
Registered Address | 43a North Castle Street Edinburgh Lothian EH2 3BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
60 at £1 | Christopher O'reilly 50.85% Ordinary A |
---|---|
40 at £1 | Caroline Agnes O'reilly 33.90% Ordinary A |
18 at £1 | Wgm Discretionary Trust 15.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £88,592 |
Cash | £138,139 |
Current Liabilities | £219,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
24 October 2016 | Delivered on: 28 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the basement premises known as 43 castle street, edinburgh, EH2 3BN more particularly described and shown delineated in red and shaded yellow on the plan annexed and executed as relative to the instrument. Outstanding |
---|---|
12 October 2016 | Delivered on: 18 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
28 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 December 2017 | Registered office address changed from Stuart House Musselburgh Business Park Musselburgh Edinburgh EH21 7PB to 43a North Castle Street Edinburgh Lothian EH2 3BG on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from Stuart House Musselburgh Business Park Musselburgh Edinburgh EH21 7PB to 43a North Castle Street Edinburgh Lothian EH2 3BG on 3 December 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
28 October 2016 | Registration of charge SC2942100002, created on 24 October 2016 (8 pages) |
28 October 2016 | Registration of charge SC2942100002, created on 24 October 2016 (8 pages) |
18 October 2016 | Registration of charge SC2942100001, created on 12 October 2016 (16 pages) |
18 October 2016 | Registration of charge SC2942100001, created on 12 October 2016 (16 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2015 | Resolutions
|
7 April 2015 | Appointment of Mr George Albert O'reilly as a director on 2 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr George Albert O'reilly as a director on 2 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr George Albert O'reilly as a director on 2 April 2015 (2 pages) |
3 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
3 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
3 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
27 December 2010 | Termination of appointment of Eric Mitchell as a director (1 page) |
27 December 2010 | Termination of appointment of Eric Mitchell as a director (1 page) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Mr Eric Mitchell on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Mr Eric Mitchell on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Secretary's details changed for Caroline Agnes O'reilly on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Christopher O'reilly on 19 November 2009 (2 pages) |
19 November 2009 | Appointment of Mr Eric Mitchell as a director (1 page) |
19 November 2009 | Secretary's details changed for Caroline Agnes O'reilly on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Christopher O'reilly on 19 November 2009 (2 pages) |
19 November 2009 | Appointment of Mr Eric Mitchell as a director (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Secretary's change of particulars / caroline o'reilly / 31/07/2008 (1 page) |
30 December 2008 | Secretary's change of particulars / caroline o'reilly / 31/07/2008 (1 page) |
30 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
30 December 2008 | Director's change of particulars / christopher o'reilly / 31/07/2008 (1 page) |
30 December 2008 | Director's change of particulars / christopher o'reilly / 31/07/2008 (1 page) |
30 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
28 January 2008 | Return made up to 07/12/07; no change of members (6 pages) |
28 January 2008 | Return made up to 07/12/07; no change of members (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
31 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 55 redford loan edinburgh EH13 0AU (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 55 redford loan edinburgh EH13 0AU (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
9 January 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 January 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 December 2005 | Incorporation (17 pages) |
7 December 2005 | Incorporation (17 pages) |