Wbg Holdings Limited

DataGardener
live
Micro

Wbg Holdings Limited

sc716322Private Limited With Share Capital

Floor 3 1-4 Atholl Crescent, Edinburgh, EH38HA
Incorporated

29/11/2021

Company Age

4 years

Directors

2

Employees

3

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Wbg Holdings Limited (sc716322) is a private limited with share capital incorporated on 29/11/2021 (4 years old) and registered in edinburgh, EH38HA. The company operates under SIC code 64209 and is classified as Micro.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 29/11/2021
EH38HA
3 employees

Financial Overview

Total Assets

£1.71M

Liabilities

£226.1K

Net Assets

£1.48M

Cash

£0

Key Metrics

3

Employees

2

Directors

21

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:06-06-2024
Resolution
Category:Resolution
Date:06-06-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:04-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-02-2024
Capital Name Of Class Of Shares
Category:Capital
Date:19-02-2024
Capital Allotment Shares
Category:Capital
Date:19-02-2024
Memorandum Articles
Category:Incorporation
Date:19-02-2024
Resolution
Category:Resolution
Date:19-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2023
Capital Allotment Shares
Category:Capital
Date:23-11-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:23-11-2023
Resolution
Category:Resolution
Date:23-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-08-2023
Capital Alter Shares Subdivision
Category:Capital
Date:20-02-2023
Capital Allotment Shares
Category:Capital
Date:20-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2023
Memorandum Articles
Category:Incorporation
Date:17-02-2023
Resolution
Category:Resolution
Date:17-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2022
Capital Allotment Shares
Category:Capital
Date:12-04-2022
Capital Allotment Shares
Category:Capital
Date:24-03-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-03-2022
Capital Name Of Class Of Shares
Category:Capital
Date:08-03-2022
Memorandum Articles
Category:Incorporation
Date:08-03-2022
Resolution
Category:Resolution
Date:08-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2022
Capital Allotment Shares
Category:Capital
Date:24-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Capital Allotment Shares
Category:Capital
Date:20-12-2021
Capital Allotment Shares
Category:Capital
Date:20-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2021
Incorporation Company
Category:Incorporation
Date:29-11-2021

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date23/12/2024
Latest Accounts31/03/2024

Trading Addresses

Floor 3 1-4 Atholl Crescent, Edinburgh, EH38HARegistered
310 St Vincent Street, Glasgow, Lanarkshire, G25RG
Floor 3 1-4 Atholl Crescent, Edinburgh, EH38HARegistered
C/O Macdonald Henderson, 4Th Floor, Standard Buildings, Glasgow, G2 6Ph, G26PHRegistered
319 St. Vincent Street, Glasgow, G25RGRegistered

Contact

Floor 3 1-4 Atholl Crescent, Edinburgh, EH38HA