WMCAYR HOLDINGS LIMITED
Overview
| Company Name | WMCAYR HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC467700 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WMCAYR HOLDINGS LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is WMCAYR HOLDINGS LIMITED located?
| Registered Office Address | 204 (C/O Dawn Developments) West George Street G2 2PQ Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WMCAYR HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHCL 140114 NEWCO 3 LIMITED | Jan 17, 2014 | Jan 17, 2014 |
What are the latest accounts for WMCAYR HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for WMCAYR HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2025 |
| Overdue | No |
What are the latest filings for WMCAYR HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jan 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2025 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2023 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Barry Neil Macdonald as a director on Dec 10, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jan 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2020 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Stewart Harley Rough as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Stewart Harley Rough on Jul 30, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from 220 West George Street Glasgow G2 2PG to 204 (C/O Dawn Developments) West George Street Glasgow G2 2PQ on Mar 05, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Ronald Sharp Elder as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WMCAYR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACDONALD, Alan Gillies | Director | West George Street G2 2PQ Glasgow 204 (C/O Dawn Developments) United Kingdom | Scotland | British | 82360002 | |||||
| ELDER, Ronald Sharp | Director | Sandy Lane KT11 2BE Cobham 8 Courtney Place Surrey United Kingdom | England | British | 54439850003 | |||||
| MACDONALD, Barry Neil | Director | West George Street G2 2PQ Glasgow 204 (C/O Dawn Developments) United Kingdom | Scotland | British | 80340600003 | |||||
| ROUGH, Stewart Harley | Director | West George Street G2 2PQ Glasgow 204 (C/O Dawn Developments) United Kingdom | Scotland | British | 93245010014 |
Who are the persons with significant control of WMCAYR HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Gillies Macdonald | Apr 06, 2016 | West George Street G2 2PQ Glasgow 204 (C/O Dawn Developments) United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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