Company NameW.E.S. Contracts Ltd
DirectorsJoe Wylie and Colette Catherine Wylie
Company StatusActive
Company NumberSC306408
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJoe Wylie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address318 Clarkston Road
Glasgow
G44 3JL
Scotland
Director NameMrs Colette Catherine Wylie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address318 Clarkston Road
Glasgow
G44 3JL
Scotland
Secretary NameMrs Colette Catherine Wylie
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address318 Clarkston Road
Glasgow
G44 3JL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewesconsult.co.uk
Email address[email protected]
Telephone0141 5641263
Telephone regionGlasgow

Location

Registered AddressSuite 1/31 1 Ainslie Road
Hillington Park, The Innovation Centre
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Colette Wylie
50.00%
Ordinary
1 at £1Joe Wylie
50.00%
Ordinary

Financials

Year2014
Net Worth£33,083
Cash£9,358
Current Liabilities£22,110

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

12 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 August 2019 (3 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 August 2018 (3 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
27 September 2017Registered office address changed from C/O John Griffiths, City Wall House, 32 Eastwood Avenue Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page)
27 September 2017Registered office address changed from C/O John Griffiths, City Wall House, 32 Eastwood Avenue Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
25 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Joe Wylie on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Colette Wylie on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Colette Wylie on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Joe Wylie on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Colette Wylie on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Joe Wylie on 7 August 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 September 2009Return made up to 07/08/09; full list of members (4 pages)
7 September 2009Return made up to 07/08/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 August 2008Return made up to 07/08/08; full list of members (4 pages)
19 August 2008Director's change of particulars / joe wylie / 06/12/2007 (1 page)
19 August 2008Director and secretary's change of particulars / colette wylie / 06/12/2007 (1 page)
19 August 2008Director's change of particulars / joe wylie / 06/12/2007 (1 page)
19 August 2008Return made up to 07/08/08; full list of members (4 pages)
19 August 2008Director and secretary's change of particulars / colette wylie / 06/12/2007 (1 page)
30 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
7 August 2006Incorporation (17 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Incorporation (17 pages)