You are here: bizstats.co.uk > a-z index > W list > WG list

Wgerd Limited CHAPELHALL


Wgerd started in year 1986 as Private Limited Company with registration number SC097973. The Wgerd company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Chapelhall at Block 6,units 25 + 26. Postal code: ML6 8QH.

The firm has 3 directors, namely Donald M., Roderick M. and Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 1 August 2003 and Donald M. and Roderick M. have been with the company for the least time - from 13 March 2018. Currently 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.

This company operates within the ML6 8QH postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0035996 . It is located at Unit 25-26, Block 6, Airdrie with a total of 1 cars.

Wgerd Limited Address / Contact

Office Address Block 6,units 25 + 26
Office Address2 Chapelhall Industrial Estate
Town Chapelhall
Post code ML6 8QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC097973
Date of Incorporation Fri, 21st Mar 1986
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Donald M.

Position: Director

Appointed: 13 March 2018

Roderick M.

Position: Director

Appointed: 13 March 2018

Stephen B.

Position: Director

Appointed: 01 August 2003

Donald M.

Position: Director

Resigned: 05 March 2020

Veronica S.

Position: Director

Appointed: 01 August 2003

Resigned: 09 June 2016

Veronica S.

Position: Secretary

Appointed: 01 November 1991

Resigned: 09 June 2016

Alan M.

Position: Director

Appointed: 26 December 1988

Resigned: 14 September 1990

John S.

Position: Director

Appointed: 26 December 1988

Resigned: 28 February 2000

Donald M.

Position: Secretary

Appointed: 26 December 1988

Resigned: 01 November 1991

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Roderick M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Donald M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Donald M., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Roderick M.

Notified on 5 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Donald M.

Notified on 5 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Donald M.

Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 176 1821 052 675842 3491 101 204
Current Assets2 679 8403 293 9154 162 5664 118 898
Debtors1 496 1582 233 7403 312 7173 010 194
Net Assets Liabilities981 7511 261 0861 425 6701 705 359
Property Plant Equipment275 851261 937324 542368 570
Total Inventories7 5007 5007 5007 500
Other
Accumulated Depreciation Impairment Property Plant Equipment219 970219 918202 710256 230
Additions Other Than Through Business Combinations Property Plant Equipment 39 795132 79097 548
Average Number Employees During Period43374040
Creditors1 949 1822 258 1632 945 0772 636 981
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 84559 586 
Disposals Property Plant Equipment 53 95787 393 
Increase From Depreciation Charge For Year Property Plant Equipment 36 79342 37853 520
Net Current Assets Liabilities730 6581 035 7521 217 4891 481 917
Property Plant Equipment Gross Cost496 017481 855527 252624 800
Taxation Including Deferred Taxation Balance Sheet Subtotal24 75823 61540 07653 722
Total Assets Less Current Liabilities1 006 5091 297 6891 542 0311 850 487

Transport Operator Data

Unit 25-26
Address Block 6 , Chapelhall Industrial Estate , Chapelhall
City Airdrie
Post code ML6 8QH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Small company accounts made up to 2016/06/30
filed on: 18th, December 2016
Free Download (7 pages)

Company search

Advertisements