About

Registered Number: SC425464
Date of Incorporation: 01/06/2012 (12 years ago)
Company Status: Active
Registered Address: 23 Rubislaw Den North, Aberdeen, AB15 4AL

 

W3g Ltd was established in 2012, it has a status of "Active". We don't currently know the number of employees at this business. This organisation has one director listed as Whyte, Charles John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHYTE, Charles John 31 July 2014 11 May 2016 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
AA - Annual Accounts 26 March 2020
SH06 - Notice of cancellation of shares 28 October 2019
SH03 - Return of purchase of own shares 28 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 17 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 03 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 October 2014
SH08 - Notice of name or other designation of class of shares 02 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP03 - Appointment of secretary 02 October 2014
AD01 - Change of registered office address 02 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 04 March 2014
RESOLUTIONS - N/A 21 October 2013
AP01 - Appointment of director 08 July 2013
SH01 - Return of Allotment of shares 08 July 2013
AR01 - Annual Return 05 July 2013
AA01 - Change of accounting reference date 12 October 2012
SH01 - Return of Allotment of shares 31 August 2012
CERTNM - Change of name certificate 30 August 2012
RESOLUTIONS - N/A 30 August 2012
SH01 - Return of Allotment of shares 24 August 2012
AP01 - Appointment of director 24 August 2012
AP01 - Appointment of director 24 August 2012
AP04 - Appointment of corporate secretary 24 August 2012
TM02 - Termination of appointment of secretary 24 August 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AD01 - Change of registered office address 24 August 2012
NEWINC - New incorporation documents 01 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.