Company NameWGM Consulting Engineers Limited
DirectorsChristopher O'Reilly and George Albert O'Reilly
Company StatusActive
Company NumberSC294210
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Christopher O'Reilly
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address43a North Castle Street
Edinburgh
Lothian
EH2 3BG
Scotland
Secretary NameCaroline Agnes O'Reilly
NationalityBritish
StatusCurrent
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address43a North Castle Street
Edinburgh
Lothian
EH2 3BG
Scotland
Director NameMr George Albert O'Reilly
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(9 years, 3 months after company formation)
Appointment Duration9 years
RoleEngineer
Country of ResidenceScotland
Correspondence Address43a North Castle Street
Edinburgh
Lothian
EH2 3BG
Scotland
Director NameMr Eric Mitchell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 December 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStuart House
Musselburgh Business Park
Musselburgh
Edinburgh
EH21 7PB
Scotland

Contact

Websitewgmltd.com
Telephone0141 4458877
Telephone regionGlasgow

Location

Registered Address43a North Castle Street
Edinburgh
Lothian
EH2 3BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

60 at £1Christopher O'reilly
50.85%
Ordinary A
40 at £1Caroline Agnes O'reilly
33.90%
Ordinary A
18 at £1Wgm Discretionary Trust
15.25%
Ordinary B

Financials

Year2014
Net Worth£88,592
Cash£138,139
Current Liabilities£219,430

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

24 October 2016Delivered 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 2016Delivered on: 18 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
28 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 December 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
28 October 2016Registration of charge SC2942100002, created on 24 October 2016 (8 pages)
28 October 2016Registration of charge SC2942100002, created on 24 October 2016 (8 pages)
18 October 2016Registration of charge SC2942100001, created on 12 October 2016 (16 pages)
18 October 2016Registration of charge SC2942100001, created on 12 October 2016 (16 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 118
(5 pages)
31 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 118
(5 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Change of share class name or designation (2 pages)
8 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 April 2015Particulars of variation of rights attached to shares (2 pages)
8 April 2015Particulars of variation of rights attached to shares (2 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
7 April 2015Appointment of Mr George Albert O'reilly as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mr George Albert O'reilly as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mr George Albert O'reilly as a director on 2 April 2015 (2 pages)
3 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 118
(3 pages)
3 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 118
(3 pages)
3 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 118
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(3 pages)
28 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(3 pages)
28 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(3 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
27 December 2010Termination of appointment of Eric Mitchell as a director (1 page)
27 December 2010Termination of appointment of Eric Mitchell as a director (1 page)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Mr Eric Mitchell on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Mr Eric Mitchell on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Secretary's details changed for Caroline Agnes O'reilly on 19 November 2009 (1 page)
19 November 2009Director's details changed for Christopher O'reilly on 19 November 2009 (2 pages)
19 November 2009Appointment of Mr Eric Mitchell as a director (1 page)
19 November 2009Secretary's details changed for Caroline Agnes O'reilly on 19 November 2009 (1 page)
19 November 2009Director's details changed for Christopher O'reilly on 19 November 2009 (2 pages)
19 November 2009Appointment of Mr Eric Mitchell as a director (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 December 2008Secretary's change of particulars / caroline o'reilly / 31/07/2008 (1 page)
30 December 2008Secretary's change of particulars / caroline o'reilly / 31/07/2008 (1 page)
30 December 2008Return made up to 07/12/08; full list of members (3 pages)
30 December 2008Director's change of particulars / christopher o'reilly / 31/07/2008 (1 page)
30 December 2008Director's change of particulars / christopher o'reilly / 31/07/2008 (1 page)
30 December 2008Return made up to 07/12/08; full list of members (3 pages)
28 January 2008Return made up to 07/12/07; no change of members (6 pages)
28 January 2008Return made up to 07/12/07; no change of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Return made up to 07/12/06; full list of members (6 pages)
31 January 2007Return made up to 07/12/06; full list of members (6 pages)
24 January 2006Registered office changed on 24/01/06 from: 55 redford loan edinburgh EH13 0AU (1 page)
24 January 2006Registered office changed on 24/01/06 from: 55 redford loan edinburgh EH13 0AU (1 page)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 December 2005Incorporation (17 pages)
7 December 2005Incorporation (17 pages)