WBG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WBG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC716322

Incorporation date

29/11/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 3 1-4 Atholl Crescent, Edinburgh EH3 8HACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon06/08/2025
Appointment of Mr Bernard Higgins as a director on 2025-08-01
dot icon05/08/2025
Termination of appointment of Lorna Burn Jack-Hooijenga as a director on 2025-08-01
dot icon05/08/2025
Termination of appointment of Keith Gibson as a director on 2025-08-01
dot icon21/02/2025
Change of details for N4 Investments (Accountancy) Limited as a person with significant control on 2025-02-19
dot icon21/02/2025
Director's details changed for Mr Keith Gibson on 2025-02-19
dot icon20/02/2025
Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 2025-02-20
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon06/06/2024
Resolutions
dot icon06/06/2024
Certificate of change of name
dot icon04/03/2024
Alterations to floating charge SC7163220004
dot icon22/02/2024
Registered office address changed from C/O Macdonald Henderson 4th Floor, Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to 310 st. Vincent Street Glasgow G2 5RG on 2024-02-22
dot icon22/02/2024
Change of details for N4 Investments (Accountancy) Limited as a person with significant control on 2024-02-22
dot icon22/02/2024
Cessation of Matthew David Garstang as a person with significant control on 2024-02-22
dot icon20/02/2024
Alterations to floating charge SC7163220002
dot icon19/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon19/02/2024
Change of share class name or designation
dot icon19/02/2024
Memorandum and Articles of Association
dot icon19/02/2024
Resolutions
dot icon16/02/2024
Registration of charge SC7163220004, created on 2024-02-13
dot icon31/01/2024
Termination of appointment of Matthew David Garstang as a director on 2023-12-18
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon13/12/2023
Appointment of Mr Allan Cameron Dowie as a director on 2023-12-13
dot icon12/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon23/11/2023
Resolutions
dot icon23/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-10
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon01/11/2023
Satisfaction of charge SC7163220001 in full
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Previous accounting period shortened from 2023-12-31 to 2023-03-31
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-10
dot icon19/02/2023
Registration of charge SC7163220003, created on 2023-02-10
dot icon19/02/2023
Sub-division of shares on 2023-02-10
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Memorandum and Articles of Association
dot icon15/02/2023
Registration of charge SC7163220002, created on 2023-02-10
dot icon16/12/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon04/11/2022
Appointment of Mrs Lorna Burn Jack-Hooijenga as a director on 2022-11-01
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
107.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Bernard
Director
01/08/2025 - Present
35
Gibson, Keith
Director
07/12/2021 - 01/08/2025
37
Jack-Hooijenga, Lorna Burn
Director
01/11/2022 - 01/08/2025
7
Dowie, Allan Cameron
Director
13/12/2023 - Present
56
Garstang, Matthew David
Director
29/11/2021 - 18/12/2023
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WBG HOLDINGS LIMITED

WBG HOLDINGS LIMITED is an(a) Active company incorporated on 29/11/2021 with the registered office located at Floor 3 1-4 Atholl Crescent, Edinburgh EH3 8HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WBG HOLDINGS LIMITED?

toggle

WBG HOLDINGS LIMITED is currently Active. It was registered on 29/11/2021 .

Where is WBG HOLDINGS LIMITED located?

toggle

WBG HOLDINGS LIMITED is registered at Floor 3 1-4 Atholl Crescent, Edinburgh EH3 8HA.

What does WBG HOLDINGS LIMITED do?

toggle

WBG HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WBG HOLDINGS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-29 with updates.