WBG HOLDINGS LIMITED

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

    Company NameWBG HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC716322
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WBG HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WBG HOLDINGS LIMITED located?

    Registered Office Address
    Floor 3 1-4 Atholl Crescent
    EH3 8HA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WBG HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPULUS FINANCIAL HOLDINGS LIMITEDNov 29, 2021Nov 29, 2021

    What are the latest accounts for WBG HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WBG HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for WBG HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Nov 29, 2025 with updates

    5 pagesCS01

    Appointment of Mr Bernard Higgins as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Keith Gibson as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Lorna Burn Jack-Hooijenga as a director on Aug 01, 2025

    1 pagesTM01

    Director's details changed for Mr Keith Gibson on Feb 19, 2025

    2 pagesCH01

    Change of details for N4 Investments (Accountancy) Limited as a person with significant control on Feb 19, 2025

    2 pagesPSC05

    Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on Feb 20, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 29, 2024 with updates

    7 pagesCS01

    Certificate of change of name

    Company name changed opulus financial holdings LIMITED\certificate issued on 06/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 06, 2024

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 28, 2024

    RES15

    Alterations to floating charge SC7163220004

    33 pages466(Scot)

    Cessation of Matthew David Garstang as a person with significant control on Feb 22, 2024

    1 pagesPSC07

    Change of details for N4 Investments (Accountancy) Limited as a person with significant control on Feb 22, 2024

    2 pagesPSC05

    Registered office address changed from C/O Macdonald Henderson 4th Floor, Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to 310 st. Vincent Street Glasgow G2 5RG on Feb 22, 2024

    1 pagesAD01

    Alterations to floating charge SC7163220002

    33 pages466(Scot)

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Feb 16, 2024

    • Capital: GBP 150,746.51
    4 pagesSH01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC7163220004, created on Feb 13, 2024

    19 pagesMR01

    Termination of appointment of Matthew David Garstang as a director on Dec 18, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Appointment of Mr Allan Cameron Dowie as a director on Dec 13, 2023

    2 pagesAP01

    Who are the officers of WBG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWIE, Allan Cameron
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    ScotlandBritish317059350001
    HIGGINS, Bernard
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    ScotlandBritish338863520001
    GARSTANG, Matthew David
    4th Floor, Standard Buildings
    94 Hope Street
    G2 6PH Glasgow
    C/O Macdonald Henderson
    Scotland
    Director
    4th Floor, Standard Buildings
    94 Hope Street
    G2 6PH Glasgow
    C/O Macdonald Henderson
    Scotland
    ScotlandBritish209635210001
    GIBSON, Keith
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    ScotlandBritish290717100001
    JACK-HOOIJENGA, Lorna Burn
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    ScotlandBritish188194870001

    Who are the persons with significant control of WBG HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    N4 Investments (Accountancy) Limited
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    Dec 07, 2021
    Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3 1-4
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc716327
    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.
    Mr Matthew David Garstang
    St. Vincent Street
    G2 5RG Glasgow
    310
    Scotland
    Nov 29, 2021
    St. Vincent Street
    G2 5RG Glasgow
    310
    Scotland
    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.

    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