Company NameWPM (Scotland) Limited
DirectorsGillian Fiona Cruickshank and Susanne Kathleen Cuthbertson
Company StatusActive
Company NumberSC386760
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Gillian Fiona Cruickshank
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Anderson & Brown Llp 133 Finnieston S
Glasgow
G3 8HB
Scotland
Director NameMrs Susanne Kathleen Cuthbertson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Anderson & Brown Llp 133 Finnieston S
Glasgow
G3 8HB
Scotland
Director NameMr William Potter McCallum
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleRetired Patent Attorney
Country of ResidenceScotland
Correspondence AddressPenthouse 3 Sandringham Court
Newton Mearns
Glasgow
G77 5DT
Scotland
Director NameMrs Ann Willeen McCallum
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHardie Caldwell Llp, Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameHardie Caldwell Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 January 2024)
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered AddressC/O Anderson Anderson & Brown Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£3,380
Cash£180

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

9 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
28 September 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page)
22 May 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
5 April 2023Registered office address changed from Hardie Caldwell Llp, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
22 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
25 March 2022Notification of Vindex Trustees Limited as a person with significant control on 25 March 2022 (2 pages)
25 March 2022Cessation of Ann Willeen Mccallum as a person with significant control on 25 March 2022 (1 page)
24 March 2022Termination of appointment of Ann Willeen Mccallum as a director on 24 March 2022 (1 page)
24 March 2022Appointment of Mrs Susanne Kathleen Cuthbertson as a director on 23 March 2022 (2 pages)
24 March 2022Appointment of Ms Gillian Fiona Cruickshank as a director on 23 March 2022 (2 pages)
17 February 2022Confirmation statement made on 8 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
26 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
20 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
5 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 July 2018Cessation of William Potter Mccallum as a person with significant control on 6 November 2017 (1 page)
18 July 2018Appointment of Mrs Ann Willeen Mccallum as a director on 6 November 2017 (2 pages)
18 July 2018Termination of appointment of William Potter Mccallum as a director on 6 November 2017 (1 page)
18 July 2018Notification of Ann Willeen Mccallum as a person with significant control on 6 November 2017 (2 pages)
1 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 November 2016Director's details changed for Mr William Potter Mccallum on 7 October 2016 (2 pages)
18 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
18 November 2016Director's details changed for Mr William Potter Mccallum on 7 October 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,500
(5 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,500
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,500
(5 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,500
(5 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,500
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (2 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,500
(5 pages)
15 October 2013Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (2 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,500
(5 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,500
(5 pages)
15 October 2013Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
9 August 2012Secretary's details changed for Graham Secretaries Ltd on 2 August 2012 (2 pages)
9 August 2012Secretary's details changed for Graham Secretaries Ltd on 2 August 2012 (2 pages)
9 August 2012Secretary's details changed for Graham Secretaries Ltd on 2 August 2012 (2 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 June 2012Appointment of Graham Secretaries Ltd as a secretary (3 pages)
14 June 2012Appointment of Graham Secretaries Ltd as a secretary (3 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)