WJM SHARE NOMINEES LIMITED - GLASGOW


Company Profile Company Filings

Overview

WJM SHARE NOMINEES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW SCOTLAND and has the status: Active.
WJM SHARE NOMINEES LIMITED was incorporated 30 years ago on 17/03/1994 and has the registered number: SC149711. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.

WJM SHARE NOMINEES LIMITED - GLASGOW

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

ST VINCENT PLAZA
GLASGOW
G2 5RZ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/02/2023 21/02/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM NEIL MURRAY Oct 1978 British Director 2016-03-24 CURRENT
IAN MACDONALD Jun 1957 British Director 1994-03-17 CURRENT
IAIN FINLAY MAGNUS MACKAY Feb 1986 Scottish Director 2021-07-12 CURRENT
RODERICK KENNETH MACLEAN Nov 1969 British Director 2019-05-01 CURRENT
WILLIAM GRANT JOHNSTON Sep 1962 British Director 2005-10-01 CURRENT
MS KATHLEEN MCARTHUR Feb 1973 British Director 2017-05-29 CURRENT
RODERICK ALEXANDER LOUDEN HARRISON Dec 1965 British Director 2021-01-04 CURRENT
BETHIA MARY HAMILTON Jan 1960 British Director 2017-05-29 CURRENT
MR DAVID GRAHAM BELL May 1963 British Director 1998-12-14 CURRENT
MRS ROSINA MARIE DOLAN Jan 1972 British Director 2017-05-29 CURRENT
MR FRASER ANTHONY BRIAN GILLIES Jun 1977 British Director 2010-02-01 CURRENT
WJM SECRETARIES LIMITED Corporate Secretary 2004-01-01 CURRENT
MR GEORGE MACWILLIAM Jul 1955 British Director 2016-02-29 UNTIL 2018-10-31 RESIGNED
MR NICOLAS KENNETH JOHN MACKAY Oct 1966 British Director 2005-10-01 UNTIL 2008-05-30 RESIGNED
KEITH HAMILTON MACKENZIE Apr 1961 British Director 2017-05-29 UNTIL 2019-08-31 RESIGNED
MR ANGUS GEORGE MACLEOD Dec 1974 British Director 2005-10-01 UNTIL 2019-08-31 RESIGNED
MRS ALISON MARSHALL Jan 1982 British Director 2018-12-03 UNTIL 2019-08-31 RESIGNED
MRS JOANNE OCKRIM Jan 1978 British Director 2018-10-01 UNTIL 2019-08-31 RESIGNED
IAN DONALDSON Mar 1962 British Director 2016-02-29 UNTIL 2020-09-11 RESIGNED
MARJORY JEAN LOVE May 1949 British Director 1994-03-17 UNTIL 1999-06-30 RESIGNED
LINDSAY SCOTT KENNEDY Jan 1972 British Director 2004-04-01 UNTIL 2007-07-10 RESIGNED
STEWART ALEXANDER KING Jan 1962 British Director 2015-08-31 UNTIL 2019-08-31 RESIGNED
MRS SUSAN JANE HOYLE Jan 1962 British Director 2008-05-19 UNTIL 2022-04-01 RESIGNED
MR EWAN STUART HALL May 1975 British Director 2009-01-01 UNTIL 2012-10-12 RESIGNED
KIERAN GERARD FITZPATRICK Oct 1963 British Director 1999-10-01 UNTIL 2005-02-28 RESIGNED
LIAM ANTHONY ENTWISTLE Apr 1967 British Director 2004-04-01 UNTIL 2019-08-31 RESIGNED
MRS LESLEY MACPHERSON ELRICK Apr 1968 Other Director 2007-08-13 UNTIL 2014-12-31 RESIGNED
YVONNE DUNN Apr 1972 British Director 2002-04-01 UNTIL 2004-10-16 RESIGNED
MR IAIN CAMERON DUNN Nov 1954 British Director 2017-05-29 UNTIL 2019-08-31 RESIGNED
MR KENNETH BURNIE LONG Dec 1963 British Director 1998-12-14 UNTIL 2019-08-31 RESIGNED
VICTORIA ANN PROVAN Feb 1969 British Director 2005-10-01 UNTIL 2018-10-01 RESIGNED
MR DAVID JAMES BONE Jun 1960 Director 1997-03-12 UNTIL 2010-02-26 RESIGNED
WRIGHT JOHNSTON & MACKENZIE Corporate Secretary 1994-03-17 UNTIL 2004-01-01 RESIGNED
MR MICHAEL JAMES DEWAR Jan 1970 British Director 2018-12-03 UNTIL 2019-08-31 RESIGNED
MR NEIL ANDREW DARLING Aug 1971 British Director 2014-08-01 UNTIL 2019-01-31 RESIGNED
GILLIAN COWIE Jan 1967 British Director 1999-06-30 UNTIL 2019-08-31 RESIGNED
MR STEPHEN MICHAEL COTTON Dec 1954 British Director 2018-12-03 UNTIL 2019-08-31 RESIGNED
MR JOHN BERNARD CLARKE Apr 1955 British Director 2018-12-03 UNTIL 2019-08-31 RESIGNED
MR JAMES PETER CAMPBELL Jul 1984 Director 2019-04-01 UNTIL 2021-08-31 RESIGNED
MR COLIN JOHN STEWART BRASS Dec 1959 British Director 1999-06-30 UNTIL 2019-08-31 RESIGNED
MR DAVID JAMES BOYCE Dec 1946 British Director 2010-08-01 UNTIL 2015-04-30 RESIGNED
MR KENNETH MCCRACKEN Jul 1962 British Director 1998-12-14 UNTIL 2013-03-31 RESIGNED
MR ALISTAIR ROBERT ANDERSON Sep 1951 British Director 1997-12-01 UNTIL 2010-11-30 RESIGNED
STEVEN JOHN DOCHERTY Oct 1974 British Director 2007-04-01 UNTIL 2019-08-31 RESIGNED
MR PAUL ADAMS Oct 1980 Director 2019-04-01 UNTIL 2019-08-31 RESIGNED
GAIL ANNE DONALDSON Dec 1960 British Director 2002-04-01 UNTIL 2003-10-25 RESIGNED
KELLY-GILMOUR DONNA MARIE Oct 1971 British Director 2003-04-01 UNTIL 2014-03-07 RESIGNED
MR MARTIN THOMAS BURNETT O'NEILL Mar 1979 British Director 2018-10-01 UNTIL 2019-08-31 RESIGNED
MR COLIN JOHN MILLAR Aug 1967 British Director 2015-08-31 UNTIL 2019-08-31 RESIGNED
MR ANDREW MARK MCFARLANE Jan 1971 British Director 2010-02-01 UNTIL 2019-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wright, Johnston & Mackenzie Llp 2022-06-20 Glasgow   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYFORD CARAVAN AND TRAILER COMPANY LIMITED ST. ASAPH WALES Active SMALL 55900 - Other accommodation
BLOOM AND BIALYSTOCK LLP WINCHESTER ENGLAND Active DORMANT None Supplied
MARITIME TRUSTEES LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 74990 - Non-trading company
ALIEN WAR LIMITED GLASGOW ... ACCOUNTS TYPE NOT AVA 9272 - Other recreational activities nec
BMK (NOMINEES) LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 69102 - Solicitors
CCW SECRETARIES LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
WJM SECRETARIES LIMITED GLASGOW SCOTLAND Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
WJM DIRECTORS LIMITED GLASGOW SCOTLAND Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BOGLEYS FARM LIMITED KILMACOLM ... MICRO ENTITY 01130 - Growing of vegetables and melons, roots and tubers
CCW TRUSTEES LIMITED 12-13 ST ANDREW SQUARE SCOTLAND Active DORMANT 74990 - Non-trading company
BARTYS TRUSTEES LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 74990 - Non-trading company
ABBEYFORD LEISURE LIMITED DUNFERMLINE SCOTLAND Active AUDITED ABRIDGED 55900 - Other accommodation
BCCLW LIMITED DUNFERMLINE ... TOTAL EXEMPTION FULL 69102 - Solicitors
C & C 26 LIMITED EDINBURGH SCOTLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
C & C 99 LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CARNEGIE CAMPUS WEST LLP EDINBURGH SCOTLAND Dissolved... MICRO ENTITY None Supplied
WRIGHT, JOHNSTON & MACKENZIE LLP GLASGOW SCOTLAND Active GROUP None Supplied
CCW RESOURCES LLP EDINBURGH SCOTLAND Active MICRO ENTITY None Supplied
MORELOCH LLP GLASGOW SCOTLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WJM SHARE NOMINEES LIMITED 2023-10-10 31-01-2023 £68 equity
Micro-entity Accounts - WJM SHARE NOMINEES LIMITED 2022-10-11 31-01-2022 £68 equity
Micro-entity Accounts - WJM SHARE NOMINEES LIMITED 2021-07-02 31-01-2021 £68 equity
Micro-entity Accounts - WJM SHARE NOMINEES LIMITED 2020-10-31 31-01-2020 £68 equity
Micro-entity Accounts - WJM SHARE NOMINEES LIMITED 2019-10-05 31-01-2019 £68 equity
Micro-entity Accounts - WJM SHARE NOMINEES LIMITED 2018-02-23 31-01-2018 £-68 equity
Micro-entity Accounts - WJM SHARE NOMINEES LIMITED 2017-02-03 31-01-2017 £-68 equity
Abbreviated Company Accounts - WJM SHARE NOMINEES LIMITED 2016-11-16 31-01-2016 £-68 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARRHEAD SANITARY WARE LIMITED GLASGOW SCOTLAND Active SMALL 23490 - Manufacture of other ceramic products n.e.c.
BARRHEAD INTERNATIONAL LIMITED GLASGOW SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
LIVN GROUP LIMITED Active DORMANT 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
THE MAY LOCKHART TRUST GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BARTYS TRUSTEES LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 74990 - Non-trading company
THE GLASGOW HAWKS SPORTS TRUST GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
AAPA LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
AB GLASGOW LIMITED GLASGOW Active DORMANT 82110 - Combined office administrative service activities
AC GLASGOW LIMITED GLASGOW Active DORMANT 70100 - Activities of head offices
ACT COUNSELLING SERVICES LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 85590 - Other education n.e.c.