Hillington Park
Glasgow
G52 4RU
Scotland
Director Name | Mr Matthew John Howick |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Secretary Name | Mr Matthew John Howick |
---|---|
Status | Current |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Ms Theresa Margaret Bruce |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(10 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Medical Consultant |
Country of Residence | Scotland |
Correspondence Address | Central Chambers Suite 107 Social Marketing Gateway Central Chambers Glasgow G2 6LL Scotland |
Director Name | Mr Gregor McMeechan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(10 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Central Chambers Suite 107 Social Marketing Gateway Central Chambers Glasgow G2 6LL Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Ian Girvan Kilpatrick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Geason House 145 North Street Glasgow G3 7DA Scotland |
Director Name | Mr David Mulligan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Dr Azhar Ali |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 December 2021) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Robert Naismith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 January 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | wobblywilliams.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 5856470 |
Telephone region | Glasgow |
Registered Address | Suite 107 Central Chambers 109 Hope Street Glasgow G2 6LL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £190,783 |
Net Worth | £80,727 |
Cash | £82,869 |
Current Liabilities | £4,716 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
16 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
16 March 2023 | Secretary's details changed for Mr Matthew John Howick on 16 March 2023 (1 page) |
16 March 2023 | Director's details changed for Mr Matthew John Howick on 1 March 2023 (2 pages) |
16 March 2023 | Director's details changed for Mr Brynley David Williams on 16 March 2023 (2 pages) |
16 March 2023 | Registered office address changed from Central Chambers Suite 107 Social Marketing Gateway Central Chambers Glasgow G2 6LL United Kingdom to Suite 107 Central Chambers 109 Hope Street Glasgow G2 6LL on 16 March 2023 (1 page) |
24 November 2022 | Total exemption full accounts made up to 31 December 2021 (23 pages) |
3 March 2022 | Registered office address changed from The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU United Kingdom to Central Chambers Suite 107 Social Marketing Gateway Central Chambers Glasgow G2 6LL on 3 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
8 February 2022 | Termination of appointment of Azhar Ali as a director on 10 December 2021 (1 page) |
29 March 2021 | Appointment of Mr Gregor Mcmeechan as a director on 29 March 2021 (2 pages) |
29 March 2021 | Appointment of Ms Theresa Margaret Bruce as a director on 29 March 2021 (2 pages) |
18 March 2021 | Cessation of David Mulligan as a person with significant control on 14 January 2021 (1 page) |
18 March 2021 | Termination of appointment of David Mulligan as a director on 14 January 2021 (1 page) |
12 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a small company made up to 31 December 2019 (28 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr Matthew John Howick on 24 January 2020 (2 pages) |
28 January 2020 | Change of details for Mr Matthew John Howick as a person with significant control on 24 January 2020 (2 pages) |
21 October 2019 | Change of details for Mr Matthew John Howick as a person with significant control on 21 October 2019 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
12 February 2019 | Termination of appointment of Robert Naismith as a director on 18 January 2019 (1 page) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
24 January 2019 | Director's details changed for Dr Azhar Ali on 24 January 2019 (2 pages) |
24 January 2019 | Registered office address changed from Geason House 145 North Street Glasgow G3 7DA to The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU on 24 January 2019 (1 page) |
24 January 2019 | Director's details changed for Mr Brynley David Williams on 24 January 2019 (2 pages) |
24 January 2019 | Secretary's details changed for Mr Matthew John Howick on 24 January 2019 (1 page) |
24 January 2019 | Director's details changed for Mr David Mulligan on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr Matthew John Howick on 24 January 2019 (2 pages) |
5 December 2018 | Appointment of Mr Robert Naismith as a director on 1 October 2018 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
5 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 February 2017 | Appointment of Dr Azhar Ali as a director on 10 February 2017 (3 pages) |
27 February 2017 | Appointment of Dr Azhar Ali as a director on 10 February 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
10 October 2016 | Appointment of Mr David Mulligan as a director on 5 October 2016 (3 pages) |
10 October 2016 | Appointment of Mr David Mulligan as a director on 5 October 2016 (3 pages) |
16 September 2016 | Termination of appointment of Ian Girvan Kilpatrick as a director on 9 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Ian Girvan Kilpatrick as a director on 9 September 2016 (2 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (5 pages) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (5 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
26 January 2015 | Annual return made up to 26 January 2015 no member list (5 pages) |
26 January 2015 | Annual return made up to 26 January 2015 no member list (5 pages) |
26 November 2014 | Registered office address changed from Geason House 145 North Street Glasgow G3 7DA United Kingdom to Geason House 145 North Street Glasgow G3 7DA on 26 November 2014 (2 pages) |
26 November 2014 | Registered office address changed from Geason House 145 North Street Glasgow G3 7DA United Kingdom to Geason House 145 North Street Glasgow G3 7DA on 26 November 2014 (2 pages) |
16 October 2014 | Director's details changed for Brynley David Williams on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Matthew John Howick on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Matthew John Howick on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4RU to Geason House 145 North Street Glasgow G3 7DA on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4RU to Geason House 145 North Street Glasgow G3 7DA on 16 October 2014 (1 page) |
16 October 2014 | Director's details changed for Ian Girvan Kilpatrick on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Ian Girvan Kilpatrick on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Brynley David Williams on 16 October 2014 (2 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
27 February 2014 | Annual return made up to 26 January 2014 no member list (5 pages) |
27 February 2014 | Annual return made up to 26 January 2014 no member list (5 pages) |
26 February 2014 | Appointment of Mr Matthew John Howick as a secretary (2 pages) |
26 February 2014 | Appointment of Mr Matthew John Howick as a secretary (2 pages) |
4 December 2013 | Registered office address changed from 4 Roman Drive Bearsden Glasgow G61 2QL Scotland on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 4 Roman Drive Bearsden Glasgow G61 2QL Scotland on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 4 Roman Drive Bearsden Glasgow G61 2QL Scotland on 4 December 2013 (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
26 February 2013 | Annual return made up to 26 January 2013 no member list (4 pages) |
26 February 2013 | Annual return made up to 26 January 2013 no member list (4 pages) |
18 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
21 February 2012 | Annual return made up to 26 January 2012 no member list (3 pages) |
21 February 2012 | Annual return made up to 26 January 2012 no member list (3 pages) |
15 March 2011 | Termination of appointment of Burness Llp as a secretary (1 page) |
15 March 2011 | Termination of appointment of Burness Llp as a secretary (1 page) |
11 February 2011 | Appointment of Ian Girvan Kilpatrick as a director (2 pages) |
11 February 2011 | Appointment of Ian Girvan Kilpatrick as a director (2 pages) |
26 January 2011 | Appointment of Matthew John Howick as a director (2 pages) |
26 January 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
26 January 2011 | Incorporation (28 pages) |
26 January 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
26 January 2011 | Termination of appointment of Gary George Gray as a director (1 page) |
26 January 2011 | Appointment of Brynley David Williams as a director (2 pages) |
26 January 2011 | Incorporation (28 pages) |
26 January 2011 | Appointment of Brynley David Williams as a director (2 pages) |
26 January 2011 | Appointment of Matthew John Howick as a director (2 pages) |
26 January 2011 | Termination of appointment of Gary George Gray as a director (1 page) |