W.G.M (ENGINEERING)LIMITED

W.G.M (ENGINEERING)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameW.G.M (ENGINEERING)LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC099834
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of W.G.M (ENGINEERING)LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
    • Installation of industrial machinery and equipment (33200) / Manufacturing
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is W.G.M (ENGINEERING)LIMITED located?

    Registered Office Address
    65 Sussex Street
    G41 1DX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for W.G.M (ENGINEERING)LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for W.G.M (ENGINEERING)LIMITED?

    Last Confirmation Statement Made Up ToSep 12, 2025
    Next Confirmation Statement DueSep 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2024
    OverdueNo

    What are the latest filings for W.G.M (ENGINEERING)LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Francis Herlihy as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    39 pagesAA

    Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024

    2 pagesCH01

    Registration of charge SC0998340007, created on Sep 06, 2024

    282 pagesMR01

    Registration of charge SC0998340008, created on Sep 06, 2024

    15 pagesMR01

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas James Wharton Rowe on Feb 29, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    37 pagesAA

    Confirmation statement made on Aug 31, 2023 with updates

    6 pagesCS01

    Notification of Ares Management Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC02

    Change of details for Rsk Environment Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of deed of accession and other documents 31/03/2023
    RES13

    Memorandum and Articles of Association

    13 pagesMA

    Registration of charge SC0998340006, created on Mar 31, 2023

    20 pagesMR01

    Registration of charge SC0998340005, created on Mar 31, 2023

    25 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge SC0998340003 in full

    1 pagesMR04

    Satisfaction of charge SC0998340004 in full

    1 pagesMR04

    Memorandum and Articles of Association

    29 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of W.G.M (ENGINEERING)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally Ann
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Secretary
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    301223660001
    AITKEN, David Scott Macdonald
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritishCivil Engineer149617830001
    HERLIHY, Francis
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritishDirector291700780001
    MATHIESON, Ian Walter
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritishCompany Director42232550004
    ROWE, Thomas James Wharton
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritishDirector154875060002
    RYDER, Alasdair Alan
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritishDirector45431920002
    YOUNG, Gary Donald
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritishDirector280583500002
    MATHIESON, Martha
    Ibrox Business Park
    157 Woodville Street
    G51 2RQ Glasgow
    1 Albion Court
    Lanarkshire
    Secretary
    Ibrox Business Park
    157 Woodville Street
    G51 2RQ Glasgow
    1 Albion Court
    Lanarkshire
    British612720002
    DRAPER, Abigail Sarah
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritishFinance Director164048250002
    MATHIESON, Martha
    Ibrox Business Park
    157 Woodville Street
    G51 2RQ Glasgow
    1 Albion Court
    Lanarkshire
    Director
    Ibrox Business Park
    157 Woodville Street
    G51 2RQ Glasgow
    1 Albion Court
    Lanarkshire
    ScotlandBritishSecretary612720002
    MATHIESON, Walter Gerrard
    3 Bank Avenue
    Milngavie
    G62 8NG Glasgow
    Lanarkshire
    Director
    3 Bank Avenue
    Milngavie
    G62 8NG Glasgow
    Lanarkshire
    BritishEngineer612730001

    Who are the persons with significant control of W.G.M (ENGINEERING)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ares Management Limited
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group 8th Floor
    England
    Mar 31, 2023
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group 8th Floor
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredLondon
    Registration Number05837428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Oct 01, 2022
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc115530
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Martha Mathieson
    Ibrox Business Park
    157 Woodville Street
    G51 2RQ Glasgow
    1 Albion Court
    Lanarkshire
    Jun 23, 2022
    Ibrox Business Park
    157 Woodville Street
    G51 2RQ Glasgow
    1 Albion Court
    Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Walter Mathieson
    G62 8HD Milngavie
    98 Strathblane Road
    Glasgow
    United Kingdom
    Apr 06, 2016
    G62 8HD Milngavie
    98 Strathblane Road
    Glasgow
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Martha Mathieson
    Ibrox Business Park
    157 Woodville Street
    G51 2RQ Glasgow
    1 Albion Court
    Lanarkshire
    Apr 06, 2016
    Ibrox Business Park
    157 Woodville Street
    G51 2RQ Glasgow
    1 Albion Court
    Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0