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 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
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 |
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 |