Wec Projects GLASGOW


Wec Projects started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC351023. The Wec Projects company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Glasgow at 30 Wester Cleddens Road. Postal code: G64 2NH.

The firm has 5 directors, namely Brian M., Peter W. and David A. and others. Of them, Paul S. has been with the company the longest, being appointed on 29 May 2019 and Brian M. and Peter W. have been with the company for the least time - from 11 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wec Projects Address / Contact

Office Address 30 Wester Cleddens Road
Office Address2 Bishopbriggs
Town Glasgow
Post code G64 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC351023
Date of Incorporation Fri, 7th Nov 2008
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Brian M.

Position: Director

Appointed: 11 September 2023

Peter W.

Position: Director

Appointed: 11 September 2023

David A.

Position: Director

Appointed: 27 October 2021

Gordon G.

Position: Director

Appointed: 27 October 2021

Paul S.

Position: Director

Appointed: 29 May 2019

Judith S.

Position: Director

Appointed: 27 October 2021

Resigned: 11 September 2023

Gillian G.

Position: Director

Appointed: 27 October 2021

Resigned: 11 September 2023

Alison C.

Position: Director

Appointed: 03 September 2020

Resigned: 11 September 2023

Ruth A.

Position: Director

Appointed: 03 September 2020

Resigned: 27 October 2021

Martin H.

Position: Director

Appointed: 24 March 2019

Resigned: 03 September 2020

Lynn W.

Position: Director

Appointed: 25 February 2016

Resigned: 23 October 2019

Neil W.

Position: Director

Appointed: 22 October 2015

Resigned: 29 August 2017

Karen P.

Position: Director

Appointed: 18 June 2015

Resigned: 13 August 2019

Paul A.

Position: Secretary

Appointed: 26 February 2015

Resigned: 31 December 2017

Sarah I.

Position: Director

Appointed: 01 May 2014

Resigned: 18 June 2015

Paul A.

Position: Director

Appointed: 07 November 2008

Resigned: 31 December 2017

Mark H.

Position: Director

Appointed: 07 November 2008

Resigned: 27 October 2021

Margaret P.

Position: Secretary

Appointed: 07 November 2008

Resigned: 26 February 2015

Margaret P.

Position: Director

Appointed: 07 November 2008

Resigned: 26 February 2015

Wilma M.

Position: Director

Appointed: 07 November 2008

Resigned: 26 April 2014

Paul C.

Position: Director

Appointed: 07 November 2008

Resigned: 07 August 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 984540
Current Assets5 4857 758
Debtors1 5017 218
Property Plant Equipment7 90011 260
Other
Accumulated Depreciation Impairment Property Plant Equipment33 10336 855
Average Number Employees During Period57
Creditors11 70617 069
Increase From Depreciation Charge For Year Property Plant Equipment 3 752
Net Current Assets Liabilities-6 221-9 311
Property Plant Equipment Gross Cost41 00348 115
Total Additions Including From Business Combinations Property Plant Equipment 7 112
Total Assets Less Current Liabilities1 6791 949

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
On Mon, 11th Sep 2023 new director was appointed.
filed on: 11th, September 2023
Free Download (2 pages)

Company search

Advertisements