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)
01 Nov 2023 MR04 Satisfaction of charge SC7163220001 in full
29 Aug 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
20 Feb 2023 SH02 Sub-division of shares on 10 February 2023
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 150,210.50
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/11/2023
20 Feb 2023 MR01 Registration of charge SC7163220003, created on 10 February 2023
17 Feb 2023 MA Memorandum and Articles of Association
17 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2023 MR01 Registration of charge SC7163220002, created on 10 February 2023
16 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
16 Dec 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
04 Nov 2022 AP01 Appointment of Mrs Lorna Burn Jack-Hooijenga as a director on 1 November 2022
30 Jun 2022 MR01 Registration of charge SC7163220001, created on 29 June 2022
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 150,200
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 25,200.00
08 Mar 2022 SH10 Particulars of variation of rights attached to shares
08 Mar 2022 SH08 Change of share class name or designation
08 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 AD01 Registered office address changed from 9 Gladstone Place Edinburgh EH6 7LY Scotland to C/O Macdonald Henderson 4th Floor, Standard Buildings 94 Hope Street Glasgow G2 6PH on 7 February 2022
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 2.00
20 Dec 2021 PSC02 Notification of N4 Investments (Accountancy) Limited as a person with significant control on 7 December 2021
20 Dec 2021 PSC04 Change of details for Mr Matthew David Garstang as a person with significant control on 7 December 2021
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 200
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 100