About

Registered Number: SC210417
Date of Incorporation: 29/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Mcarthur House, 201 Netherton, Street, Netherton Cross, Wishaw, Lanarkshire, ML2 0EF

 

Founded in 2000, W M Q Technology Ltd has its registered office in Wishaw, Lanarkshire. We don't currently know the number of employees at this company. The companies directors are listed as Mcarthur, Gordon, Mcarthur, Gordon, Mcarthur, Jacqueline, Mcarthur, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARTHUR, Gordon 01 September 2019 - 1
MCARTHUR, Jacqueline 29 August 2000 06 January 2020 1
MCARTHUR, James 29 August 2000 01 September 2019 1
Secretary Name Appointed Resigned Total Appointments
MCARTHUR, Gordon 06 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AP03 - Appointment of secretary 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
CH03 - Change of particulars for secretary 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
PSC07 - N/A 07 January 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
PSC07 - N/A 06 September 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 04 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 05 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 31 August 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 04 September 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 14 September 2001
225 - Change of Accounting Reference Date 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.