W M Services (scotland) Ltd.


W M Services (scotland) started in year 2003 as Private Limited Company with registration number SC249779. The W M Services (scotland) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in at 8 Douglas Street. Postal code: ML3 0BP.

The company has one director. Christopher C., appointed on 18 April 2008. There are currently no secretaries appointed. At the moment there is one former director listed by the company - William C., who left the company on 18 October 2007. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the ML5 2AG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1125513 . It is located at Unit 2e, Greenhill Industrial Estate, Coatbridge with a total of 2 cars.

W M Services (scotland) Ltd. Address / Contact

Office Address 8 Douglas Street
Office Address2 Hamilton
Town
Post code ML3 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC249779
Date of Incorporation Tue, 20th May 2003
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st July
Company age 21 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 Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Christopher C.

Position: Director

Appointed: 18 April 2008

Joyce B.

Position: Secretary

Appointed: 16 March 2005

Resigned: 04 December 2009

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 20 May 2003

Resigned: 20 May 2003

First Scottish International Services Limited

Position: Nominee Director

Appointed: 20 May 2003

Resigned: 20 May 2003

Margaret C.

Position: Secretary

Appointed: 20 May 2003

Resigned: 25 July 2004

William C.

Position: Director

Appointed: 20 May 2003

Resigned: 18 October 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Osprey Management Limited from Hamilton, Scotland. The abovementioned PSC is categorised as "a ltd co", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Osprey Management Limited

Legal authority Company Law
Legal form Ltd Co
Country registered Scotland
Place registered At Registered Office
Registration number Sc608704
Notified on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher C.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth262 903327 634330 968471 709659 342785 445       
Balance Sheet
Cash Bank In Hand92 430118 427146 581303 793527 216578 481       
Cash Bank On Hand     578 481733 970980 875717 718705 6851 115 340861 161533 206
Current Assets219 464308 212329 093515 557793 554911 237966 6351 500 1501 124 3091 082 8921 566 8391 464 563825 349
Debtors125 845187 822179 734208 638261 405329 111229 612513 366403 415373 708447 300598 911288 837
Net Assets Liabilities     785 445890 1041 296 613691 585693 876851 245829 222452 489
Net Assets Liabilities Including Pension Asset Liability262 903327 634330 968471 709659 342785 445       
Other Debtors     68 971 5 24142 38477 38477 384 19 100
Property Plant Equipment     145 467176 964183 675104 19090 170131 333163 534214 466
Stocks Inventory1 1891 9632 7783 1264 9333 645       
Tangible Fixed Assets118 890130 905124 205123 052118 291145 467       
Total Inventories     3 6453 0535 9093 1763 4994 1994 4913 306
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve262 902327 633330 967471 708659 341785 444       
Shareholder Funds262 903327 634330 968471 709659 342785 445       
Other
Amount Specific Advance Or Credit Directors    32 87268 97133 769      
Amount Specific Advance Or Credit Made In Period Directors     101 9125      
Amount Specific Advance Or Credit Repaid In Period Directors     69102 745      
Accumulated Depreciation Impairment Property Plant Equipment     69 83683 314101 386119 374133 835145 798167 907167 227
Average Number Employees During Period      12999987
Creditors     261 66210 00011 3195 486208830 68714 1679 167
Creditors Due After One Year 5 7913 155520         
Creditors Due Within One Year75 451105 692119 175160 653247 728261 662       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      333     31 413
Disposals Property Plant Equipment      3 333 61 877   47 112
Finance Lease Liabilities Present Value Total      10 00011 3195 48620820814 1679 167
Increase From Depreciation Charge For Year Property Plant Equipment      13 81118 07217 98814 46111 96322 10930 733
Net Current Assets Liabilities144 013202 520209 918354 904545 826649 575738 2881 140 724602 873611 840736 152702 621273 408
Number Shares Allotted 100100100100100       
Other Creditors     31 11837 27026 80820 71117 5033 04622 06822 538
Other Taxation Social Security Payable     63 15343 222131 834220 7396 263239 329266 967116 018
Par Value Share 00000    0  
Property Plant Equipment Gross Cost     215 303260 278285 061223 564224 005277 131331 441381 693
Provisions For Liabilities Balance Sheet Subtotal     9 59715 14816 4679 9927 92616 24022 76626 218
Provisions For Liabilities Charges   5 7274 7759 597       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions 23 3438 4516 0671 67533 916       
Tangible Fixed Assets Cost Or Valuation182 093205 436173 645179 712181 387215 303       
Tangible Fixed Assets Depreciation63 20374 53149 44056 66063 09669 836       
Tangible Fixed Assets Depreciation Charged In Period 11 3287 6427 2206 4366 740       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  32 733          
Tangible Fixed Assets Disposals  40 242          
Total Additions Including From Business Combinations Property Plant Equipment      48 30824 78338044153 12654 31097 364
Total Assets Less Current Liabilities262 903333 425334 123477 956664 117795 042915 2521 324 399707 063702 010867 485866 155487 874
Trade Creditors Trade Payables     167 391147 855194 951274 153258 449570 506467 907408 385
Trade Debtors Trade Receivables     260 140229 612508 125361 031286 531369 916598 911269 737
Accrued Liabilities         2 1772 273  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          8 314  
Advances Credits Directors   32 87232 87268 971       
Corporation Tax Payable         130 617195 405  
Dividends Paid          283 000  
Merchandise         3 4994 199  
Number Shares Issued Fully Paid          100  
Profit Loss          440 369  
Provisions         7 92616 240  

Transport Operator Data

Unit 2e
Address Greenhill Industrial Estate
City Coatbridge
Post code ML5 2AG
Vehicles 2

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-05-20
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements