Company NameWMA Group Limited
DirectorsRobin Greer Murray and Brian David Ramsay Williamson
Company StatusActive
Company NumberSC407614
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 6 months ago)
Previous NameEKKO Glass Crush & Collect Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robin Greer Murray
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
Director NameMr Brian David Ramsay Williamson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Greenfield Avenue
Ayr
Ayrshire
KA7 4NW
Scotland
Director NameMr Alistair Kevin Williamson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland

Contact

Websiteekkoglass.com
Telephone03334567800
Telephone regionUnknown

Location

Registered Address6 Alloway Place
Ayr
KA7 2AA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Ekko Waste Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Charges

4 September 2020Delivered on: 17 September 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 6 alloway place, ayr KA7 2AA being the subjects registered in the land register of scotland under title nuber AYR80904.
Outstanding
11 October 2019Delivered on: 14 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The subjects known as and forming 24 wellington square, ayr KA7 1EZ being the subjects registered in the land register of scotland under title number AYR18416.
Outstanding
18 September 2019Delivered on: 7 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 3 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

18 May 2023Accounts for a dormant company made up to 29 September 2022 (10 pages)
10 March 2023Confirmation statement made on 8 March 2023 with updates (5 pages)
17 August 2022Accounts for a dormant company made up to 29 September 2021 (11 pages)
14 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
28 September 2021Accounts for a dormant company made up to 29 September 2020 (9 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
15 December 2020Notification of Brian David Ramsay Williamson as a person with significant control on 8 March 2019 (2 pages)
15 December 2020Withdrawal of a person with significant control statement on 15 December 2020 (2 pages)
15 December 2020Notification of Robin Greer Murray as a person with significant control on 8 March 2019 (2 pages)
17 September 2020Registration of charge SC4076140004, created on 4 September 2020 (26 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
16 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
14 October 2019Registration of charge SC4076140003, created on 11 October 2019 (26 pages)
7 October 2019Registration of charge SC4076140002, created on 18 September 2019 (19 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
7 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
(3 pages)
31 January 2019Termination of appointment of Alistair Kevin Williamson as a director on 30 January 2019 (1 page)
1 November 2018Director's details changed for Mr Brian David Ramsay Williamson on 31 October 2018 (2 pages)
31 October 2018Director's details changed for Mr Brian David Ramsay Williamson on 21 September 2015 (2 pages)
24 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
3 May 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
25 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
24 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
24 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
18 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
8 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
3 August 2015Registration of charge SC4076140001, created on 13 July 2015 (9 pages)
3 August 2015Registration of charge SC4076140001, created on 13 July 2015 (9 pages)
1 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
1 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
23 September 2014Registered office address changed from 34B New Road Ayr KA8 8EX United Kingdom to 6 Alloway Place Ayr KA7 2AA on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 34B New Road Ayr KA8 8EX United Kingdom to 6 Alloway Place Ayr KA7 2AA on 23 September 2014 (1 page)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)