Advanced company searchLink opens in new window

WBG FINANCIAL LIMITED

Company number SC676887

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Sep 2024 TM01 Termination of appointment of Matthew David Garstang as a director on 5 September 2024
06 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
20 Jun 2024 PSC05 Change of details for Opulus Financial Holdings Limited as a person with significant control on 6 June 2024
06 Jun 2024 CERTNM Company name changed opulus financial LTD\certificate issued on 06/06/24
  • CONNOT ‐ Change of name notice
06 Jun 2024 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2024-05-28
04 Mar 2024 466(Scot) Alterations to floating charge SC6768870005
22 Feb 2024 PSC05 Change of details for Opulus Financial Holdings Limited as a person with significant control on 22 February 2024
22 Feb 2024 AD01 Registered office address changed from C/O Macdonald Henderson 4th Floor, Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to 310 st. Vincent Street Glasgow G2 5RG on 22 February 2024
20 Feb 2024 466(Scot) Alterations to floating charge SC6768870002
16 Feb 2024 MR01 Registration of charge SC6768870005, created on 13 February 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 AP01 Appointment of Mr Allan Cameron Dowie as a director on 13 December 2023
01 Nov 2023 MR04 Satisfaction of charge SC6768870001 in full
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
21 Apr 2023 MR01 Registration of charge SC6768870004, created on 14 April 2023
17 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2023 MA Memorandum and Articles of Association
16 Feb 2023 MR01 Registration of charge SC6768870002, created on 10 February 2023
16 Feb 2023 MR01 Registration of charge SC6768870003, created on 10 February 2023
05 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
02 Aug 2022 AA Micro company accounts made up to 31 December 2021
30 Jun 2022 MR01 Registration of charge SC6768870001, created on 29 June 2022