Advanced company searchLink opens in new window

WBG HOLDINGS LIMITED

Company number SC716322

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)
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
  • 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 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
  • GBP 150,746.51
19 Feb 2024 MA Memorandum and Articles of Association
19 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 150,213.09
23 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2023
  • GBP 150,210.50
23 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities