About

Registered Number: SC289196
Date of Incorporation: 19/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Albert House, 308 Albert Drive, Pollokshields, Glasgow, G41 5RS

 

Wtms Ltd was registered on 19 August 2005 with its registered office in Pollokshields, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Andrew 19 August 2005 31 March 2007 1
YUILL, Austin Gerald 21 December 2007 20 November 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 April 2020
CS01 - N/A 30 April 2020
CH01 - Change of particulars for director 30 April 2020
PSC04 - N/A 30 April 2020
PSC04 - N/A 30 April 2020
PSC07 - N/A 30 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 07 December 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 10 December 2014
CH03 - Change of particulars for secretary 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 19 June 2007
AA - Annual Accounts 24 April 2007
225 - Change of Accounting Reference Date 24 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
363s - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.