Company NameWGNC (Nominees) Limited
DirectorsDonald Bremner Reid and Douglas James Jack
Company StatusActive
Company NumberSC371414
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Donald Bremner Reid
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address120 Henderland Road
Bearsden
Glasgow
G61 1JB
Scotland
Director NameMr Douglas James Jack
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressC/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressC/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Trustee Of West Glasgow New Church
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

24 January 2010Delivered on: 4 February 2010
Persons entitled: Trustees of Carmichael Street Christian Brethren Trust

Classification: Standard security
Secured details: £20,000.
Particulars: Summerfield hall 21 smith street glasgow gla 59322.
Outstanding

Filing History

20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 5 April 2019 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
19 October 2016Appointment of Mr Douglas James Jack as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Douglas James Jack as a director on 19 October 2016 (2 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
11 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
17 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
10 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
28 July 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 2
(4 pages)
28 July 2010Current accounting period extended from 31 January 2011 to 5 April 2011 (3 pages)
28 July 2010Appointment of Mr Donald Bremner Reid as a director (3 pages)
28 July 2010Appointment of Mr Donald Bremner Reid as a director (3 pages)
28 July 2010Current accounting period extended from 31 January 2011 to 5 April 2011 (3 pages)
28 July 2010Current accounting period extended from 31 January 2011 to 5 April 2011 (3 pages)
28 July 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 2
(4 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
23 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
19 January 2010Incorporation (22 pages)
19 January 2010Incorporation (22 pages)