Wadds Limited GLASGOW


Wadds started in year 2008 as Private Limited Company with registration number SC350084. The Wadds company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Glasgow at 6 Lomond Street. Postal code: G22 6JJ.

The company has 3 directors, namely Dennis W., Richard W. and Samuel G.. Of them, Richard W., Samuel G. have been with the company the longest, being appointed on 24 August 2018 and Dennis W. has been with the company for the least time - from 31 January 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the company until 17 October 2008.

Wadds Limited Address / Contact

Office Address 6 Lomond Street
Town Glasgow
Post code G22 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC350084
Date of Incorporation Fri, 17th Oct 2008
Industry Glazing
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Dennis W.

Position: Director

Appointed: 31 January 2019

Richard W.

Position: Director

Appointed: 24 August 2018

Samuel G.

Position: Director

Appointed: 24 August 2018

Diane I.

Position: Director

Appointed: 06 July 2017

Resigned: 01 February 2020

Alexander G.

Position: Director

Appointed: 17 October 2008

Resigned: 31 March 2015

Eric F.

Position: Director

Appointed: 17 October 2008

Resigned: 24 August 2018

Stephen M.

Position: Director

Appointed: 17 October 2008

Resigned: 17 October 2008

Brian Reid Ltd.

Position: Secretary

Appointed: 17 October 2008

Resigned: 17 October 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Gg Glass and Glazing Ltd from Liverpool, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Foster Holdings (Scotland) Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Eric F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Gg Glass And Glazing Ltd

350 West Derby Road, Liverpool, L13 7HG, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 24 August 2018
Nature of control: 75,01-100% shares

Foster Holdings (Scotland) Limited

15 Newcraigs Drive, Clarkston, Glasgow, G76 9AQ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc184543
Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: 75,01-100% shares

Eric F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth-86 007-61 326-60 323  
Balance Sheet
Cash Bank In Hand28 72410 7394 288  
Cash Bank On Hand  4 2889 7239 841
Current Assets172 510195 733186 325174 846115 762
Debtors126 370162 359165 101141 17791 443
Net Assets Liabilities  -60 323-48 497-35 165
Other Debtors  9431 75724 907
Property Plant Equipment  31 60423 70214 033
Stocks Inventory17 41622 63516 936  
Tangible Fixed Assets41 50838 97231 604  
Total Inventories  16 93623 94614 478
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve-86 107-61 426-60 423  
Shareholder Funds-86 007-61 326-60 323  
Other
Accumulated Amortisation Impairment Intangible Assets  87 33087 330 
Accumulated Depreciation Impairment Property Plant Equipment  71 40780 85090 519
Average Number Employees During Period   109
Bank Borrowings Overdrafts  62 27063 09553 463
Bank Overdrafts  62 27063 09553 463
Creditors  278 252244 297162 644
Creditors Due Within One Year300 025296 031278 252  
Debtors Due After One Year-9 699-2 217-94  
Fixed Assets41 50838 97231 60423 70214 033
Increase From Depreciation Charge For Year Property Plant Equipment   9 4439 669
Intangible Assets Gross Cost  87 33087 330 
Intangible Fixed Assets Aggregate Amortisation Impairment87 33087 330   
Intangible Fixed Assets Cost Or Valuation87 33087 330   
Net Current Assets Liabilities-127 515-100 298-91 927-69 451-46 882
Number Shares Allotted 100100  
Other Creditors  133 20774 60718 662
Other Taxation Social Security Payable  14 3469 30712 708
Par Value Share 11  
Property Plant Equipment Gross Cost  103 011104 552 
Provisions For Liabilities Balance Sheet Subtotal   2 7482 316
Secured Debts131 056131 73662 270  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Additions 6 7442 031  
Tangible Fixed Assets Cost Or Valuation94 236100 980103 011  
Tangible Fixed Assets Depreciation52 72862 00871 407  
Tangible Fixed Assets Depreciation Charged In Period 9 2809 399  
Total Additions Including From Business Combinations Property Plant Equipment   1 541 
Total Assets Less Current Liabilities-86 007-61 326-60 323-45 749-32 849
Trade Creditors Trade Payables  68 42997 28877 811
Trade Debtors Trade Receivables  125 872109 42066 536

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment was terminated on 2024-03-31
filed on: 4th, April 2024
Free Download (1 page)

Company search