Wgm Consulting Engineers Limited

General information

Name:

Wgm Consulting Engineers Ltd

Office Address:

43a North Castle Street EH2 3BG Edinburgh

Number: SC294210

Incorporation date: 2005-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wgm Consulting Engineers Limited has been in the UK for nineteen years. Started with Companies House Reg No. SC294210 in 2005, the company is located at 43a North Castle Street, Edinburgh EH2 3BG. The enterprise's SIC and NACE codes are 74100, that means specialised design activities. Wgm Consulting Engineers Ltd released its latest accounts for the period up to 2022-03-31. The company's most recent confirmation statement was submitted on 2022-12-03.

George O. and Christopher O. are the company's directors and have been cooperating as the Management Board since April 2015. To help the directors in their tasks, this particular company has been utilizing the skills of Caroline O. as a secretary since December 2005.

Executives who control the firm include: Caroline O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher O. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

George O.

Role: Director

Appointed: 02 April 2015

Latest update: 11 April 2024

Caroline O.

Role: Secretary

Appointed: 07 December 2005

Latest update: 11 April 2024

Christopher O.

Role: Director

Appointed: 07 December 2005

Latest update: 11 April 2024

People with significant control

Caroline O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher O.
Notified on 30 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-12-03 (CS01)
filed on: 18th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Stuart House Musselburgh Business Park

Post code:

EH21 7PB

City / Town:

Musselburgh

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
18
Company Age

Similar companies nearby

Closest companies