Warranty Services Limited GLASGOW


Founded in 2000, Warranty Services, classified under reg no. SC205797 is an active company. Currently registered at 1 George Square G2 1AL, Glasgow the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 28th Dec 2007 Warranty Services Limited is no longer carrying the name Q.a.n.w. Services.

The firm has 3 directors, namely William C., John S. and Fiona M.. Of them, Fiona M. has been with the company the longest, being appointed on 20 February 2013 and William C. has been with the company for the least time - from 22 April 2022. 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.

Warranty Services Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC205797
Date of Incorporation Mon, 3rd Apr 2000
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

William C.

Position: Director

Appointed: 22 April 2022

John S.

Position: Director

Appointed: 18 February 2022

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 25 May 2021

Fiona M.

Position: Director

Appointed: 20 February 2013

John S.

Position: Director

Appointed: 27 July 2021

Resigned: 03 March 2022

Graham S.

Position: Director

Appointed: 25 September 2019

Resigned: 30 July 2021

Blair H.

Position: Secretary

Appointed: 12 June 2019

Resigned: 25 May 2021

Jay F.

Position: Director

Appointed: 18 January 2019

Resigned: 03 March 2022

Andrew P.

Position: Director

Appointed: 07 November 2018

Resigned: 18 February 2022

Jonathan V.

Position: Director

Appointed: 15 August 2018

Resigned: 01 March 2022

Paul W.

Position: Director

Appointed: 14 December 2016

Resigned: 27 August 2021

Keith C.

Position: Director

Appointed: 24 April 2015

Resigned: 17 July 2017

Ian M.

Position: Director

Appointed: 12 February 2015

Resigned: 31 July 2016

Jeremy B.

Position: Director

Appointed: 03 January 2014

Resigned: 30 April 2021

Steven R.

Position: Director

Appointed: 30 July 2013

Resigned: 09 February 2015

Barrie S.

Position: Director

Appointed: 14 March 2013

Resigned: 09 February 2015

Jay F.

Position: Director

Appointed: 14 March 2013

Resigned: 09 February 2015

Jennifer R.

Position: Director

Appointed: 14 March 2013

Resigned: 09 February 2015

Alastair W.

Position: Director

Appointed: 15 February 2013

Resigned: 29 June 2018

Lyndsay W.

Position: Secretary

Appointed: 19 September 2012

Resigned: 29 June 2018

Colin M.

Position: Director

Appointed: 05 April 2004

Resigned: 31 January 2013

Christopher F.

Position: Director

Appointed: 27 May 2002

Resigned: 27 January 2004

Alasdair M.

Position: Director

Appointed: 07 February 2001

Resigned: 19 December 2007

Marjory D.

Position: Director

Appointed: 03 April 2000

Resigned: 31 October 2013

Marjory D.

Position: Secretary

Appointed: 03 April 2000

Resigned: 19 September 2012

Peter D.

Position: Director

Appointed: 03 April 2000

Resigned: 31 October 2013

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Keoni S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Accelerant Insurance Uk Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Keoni S.

Notified on 29 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Accelerant Insurance Uk Limited

One Fleet Place, Heathfield Industrial Estate, London, EC4M 7WS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England & Wales
Registration number 03326800
Notified on 6 April 2016
Ceased on 29 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Q.a.n.w. Services December 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand851 8731 035 545
Current Assets3 933 5293 988 425
Debtors3 081 6562 952 880
Net Assets Liabilities1 671 7941 772 427
Other Debtors28 399 
Property Plant Equipment76 47464 544
Other
Accrued Liabilities Deferred Income175 724165 155
Accumulated Amortisation Impairment Intangible Assets1 402 2881 529 268
Accumulated Depreciation Impairment Property Plant Equipment67 15391 522
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 628
Amounts Owed By Group Undertakings2 437 5852 462 059
Amounts Owed To Group Undertakings1 288 9891 101 425
Average Number Employees During Period 36
Corporation Tax Payable97 566137 983
Creditors1 739 5881 539 752
Deferred Tax Liabilities9 4237 709
Dividends Paid 450 000
Fixed Assets380 434253 524
Future Minimum Lease Payments Under Non-cancellable Operating Leases52 72649 019
Increase From Amortisation Charge For Year Intangible Assets 126 980
Increase From Depreciation Charge For Year Property Plant Equipment 24 369
Intangible Assets253 960126 980
Intangible Assets Gross Cost1 656 248 
Investments Fixed Assets50 00062 000
Investments In Associates50 00062 000
Net Current Assets Liabilities3 039 6023 065 681
Number Shares Issued Fully Paid 9 000
Other Taxation Social Security Payable28 16925 427
Par Value Share 1
Prepayments Accrued Income38 26638 190
Profit Loss 550 633
Property Plant Equipment Gross Cost143 627156 066
Provisions8 6547 026
Provisions For Liabilities Balance Sheet Subtotal8 6547 026
Total Additions Including From Business Combinations Property Plant Equipment 12 439
Total Assets Less Current Liabilities3 420 0363 319 205
Trade Creditors Trade Payables304 721292 036
Trade Debtors Trade Receivables375 441343 249

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, August 2023
Free Download (23 pages)

Company search