- Company Overview for WBG HOLDINGS LIMITED (SC716322)
- Filing history for WBG HOLDINGS LIMITED (SC716322)
- People for WBG HOLDINGS LIMITED (SC716322)
- Charges for WBG HOLDINGS LIMITED (SC716322)
- More for WBG HOLDINGS LIMITED (SC716322)
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) |
---|---|---|---|
21 Feb 2025 | CH01 | Director's details changed for Mr Keith Gibson on 19 February 2025 | |
21 Feb 2025 | PSC05 | Change of details for N4 Investments (Accountancy) Limited as a person with significant control on 19 February 2025 | |
20 Feb 2025 | AD01 | Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 20 February 2025 | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
06 Jun 2024 | CERTNM |
Company name changed opulus financial holdings LIMITED\certificate issued on 06/06/24
|
|
06 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2024 | 466(Scot) | Alterations to floating charge SC7163220004 | |
22 Feb 2024 | PSC07 | Cessation of Matthew David Garstang as a person with significant control on 22 February 2024 | |
22 Feb 2024 | PSC05 | Change of details for N4 Investments (Accountancy) 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 SC7163220002 | |
19 Feb 2024 | SH08 | Change of share class name or designation | |
19 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 16 February 2024
|
|
19 Feb 2024 | MA | Memorandum and Articles of Association | |
19 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2024 | MR01 | Registration of charge SC7163220004, created on 13 February 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Matthew David Garstang as a director on 18 December 2023 | |
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 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
12 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
23 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 26 July 2023
|
|
23 Nov 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 February 2023
|
|
23 Nov 2023 | RESOLUTIONS |
Resolutions
|