Wsm (Scotland) Limited
- Dissolved
- Incorporated on 19 Jul 2012
Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ
- Summary The company with name "Wsm (Scotland) Limited" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Wsm (Scotland) Limited is currently in dissolved status and it was incorporated on 19 Jul 2012 (12 years 2 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Wsm (Scotland) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alan Graham Johnston | Director | 19 Jul 2012 | British | Active |
2 | Maurice William Logie | Director | 19 Jul 2012 | British | Active |
3 | COSEC LIMITED | Corporate Secretary | 19 Jul 2012 | - | Resigned 19 Jul 2012 |
4 | James Stuart Mcmeekin | Director | 19 Jul 2012 | Scottish | Resigned 19 Jul 2012 |
5 | COSEC LIMITED | Corporate Director | 19 Jul 2012 | - | Resigned 19 Jul 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Alan Graham Johnston Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mr Maurice William Logie Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wsm (Scotland) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 3 Jul 2018 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 17 Apr 2018 | Download PDF 1 Pages |
3 | Gazette - Notice Compulsory | 10 Apr 2018 | Download PDF 1 Pages |
4 | Dissolution - Application Strike Off Company | 5 Apr 2018 | Download PDF 3 Pages |
5 | Confirmation Statement - Updates | 31 May 2017 | Download PDF 5 Pages |
6 | Accounts - Total Exemption Small | 24 Jan 2017 | Download PDF 7 Pages |
7 | Confirmation Statement - Updates | 12 Aug 2016 | Download PDF 5 Pages |
8 | Mortgage - Satisfy Charge Full | 29 Mar 2016 | Download PDF 1 Pages |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Mar 2016 | Download PDF 17 Pages |
10 | Accounts - Total Exemption Small | 22 Jan 2016 | Download PDF 7 Pages |
11 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2015 | Download PDF 4 Pages |
12 | Accounts - Change Account Reference Date Company Previous Extended | 17 Jun 2015 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Small | 27 Oct 2014 | Download PDF 5 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Aug 2014 | Download PDF 4 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2013 | Download PDF 4 Pages |
16 | Accounts - Total Exemption Small | 9 Apr 2013 | Download PDF 6 Pages |
17 | Accounts - Change Account Reference Date Company Current Shortened | 12 Oct 2012 | Download PDF 1 Pages |
18 | Capital - Allotment Shares | 9 Oct 2012 | Download PDF 3 Pages |
19 | Mortgage - Legacy | 19 Sep 2012 | Download PDF 6 Pages |
20 | Capital - Allotment Shares | 21 Aug 2012 | Download PDF 3 Pages |
21 | Capital - Allotment Shares | 25 Jul 2012 | Download PDF 3 Pages |
22 | Officers - Change Person Director Company With Change Date | 25 Jul 2012 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name | 25 Jul 2012 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name | 25 Jul 2012 | Download PDF 2 Pages |
25 | Address - Change Registered Office Company With Date Old | 20 Jul 2012 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name | 19 Jul 2012 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name | 19 Jul 2012 | Download PDF 1 Pages |
28 | Officers - Termination Secretary Company With Name | 19 Jul 2012 | Download PDF 1 Pages |
29 | Incorporation - Company | 19 Jul 2012 | Download PDF 28 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | W.S. Moreland & Co. Limited Mutual People: Alan Graham Johnston , Maurice William Logie | dissolved |
2 | Bjmca Ltd Mutual People: Maurice William Logie | Active |
3 | Hamilton Bid Limited Mutual People: Maurice William Logie | Active |
4 | Logie Enterprises Ltd Mutual People: Maurice William Logie | Active |
5 | Lanarkshire Chamber Of Commerce Mutual People: Maurice William Logie | dissolved |