WBG SERVICES LLP

Register to unlock more data on OkredoRegister

WBG SERVICES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO301911

Incorporation date

27/05/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

168 Bath Street, Glasgow G2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2008)
dot icon11/04/2026
Full accounts made up to 2025-03-31
dot icon06/01/2026
Registration of charge SO3019110006, created on 2025-12-23
dot icon17/12/2025
Member's details changed for Wbg East Limited on 2025-12-17
dot icon17/12/2025
Member's details changed for Wbg Financial Limited on 2025-12-17
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon14/02/2025
Change of details for Wbg Financial Limited as a person with significant control on 2025-02-12
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Second filing to change the details of Wbg East Limited as a member
dot icon24/06/2024
Member's details changed for Opulus Financial East Ltd on 2024-06-07
dot icon24/06/2024
Member's details changed for Opulus Financial Ltd on 2024-06-07
dot icon24/06/2024
Member's details changed for Wbg Financial Limited on 2024-06-07
dot icon24/06/2024
Member's details changed for Wbg Financial East on 2024-06-07
dot icon20/06/2024
Certificate of change of name
dot icon20/06/2024
Change of name notice
dot icon20/06/2024
Change of details for Opulus Financial Ltd as a person with significant control on 2024-06-20
dot icon29/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon04/03/2024
Alteration to floating charge SO3019110005, created on
dot icon22/02/2024
Change of details for Opulus Financial Ltd as a person with significant control on 2024-02-22
dot icon22/02/2024
Alteration to floating charge SO3019110004, created on
dot icon16/02/2024
Registration of charge SO3019110005, created on 2024-02-13
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon05/04/2023
Satisfaction of charge 2 in full
dot icon05/04/2023
Satisfaction of charge SO3019110003 in full
dot icon17/02/2023
Withdrawal of a person with significant control statement on 2023-02-17
dot icon17/02/2023
Notification of Opulus Financial Ltd as a person with significant control on 2023-02-10
dot icon17/02/2023
Registration of charge SO3019110004, created on 2023-02-10
dot icon16/02/2023
Appointment of Opulus Financial Ltd as a member on 2023-02-10
dot icon16/02/2023
Appointment of Opulus Financial East Ltd as a member on 2023-02-10
dot icon16/02/2023
Termination of appointment of Gordon Chalmers as a member on 2023-02-10
dot icon16/02/2023
Termination of appointment of Graham Gillespie as a member on 2023-02-10
dot icon16/02/2023
Termination of appointment of Jenny Simpson as a member on 2023-02-10
dot icon16/02/2023
Termination of appointment of Scott Gillon as a member on 2023-02-10
dot icon16/02/2023
Termination of appointment of Donald Stewart Mckinnon as a member on 2023-02-10
dot icon16/02/2023
Termination of appointment of Catherine Livingstone as a member on 2023-02-10
dot icon16/02/2023
Termination of appointment of Gerald Mclaughlin as a member on 2023-02-10
dot icon16/02/2023
Termination of appointment of Catherine Mcmanus as a member on 2023-02-10
dot icon16/02/2023
Termination of appointment of Laura Ann Smith as a member on 2023-02-10
dot icon16/02/2023
Termination of appointment of Mark Mulholland as a member on 2023-02-10
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Termination of appointment of Andrew Paul Cowling as a member on 2022-09-30
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon06/04/2022
Termination of appointment of Thomas Mcguire as a member on 2022-03-31
dot icon11/10/2021
Appointment of Mr Mark Mulholland as a member on 2021-10-04
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon01/04/2021
Appointment of Mrs Laura Ann Smith as a member on 2021-04-01
dot icon01/04/2021
Appointment of Mrs Catherine Livingstone as a member on 2021-04-01
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon01/04/2020
Termination of appointment of Ross Mclauchlan as a member on 2020-03-31
dot icon01/04/2020
Member's details changed for Scott Gillon on 2020-04-01
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Termination of appointment of Lorna Jean Wyllie as a member on 2019-09-30
dot icon07/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon07/06/2019
Appointment of Mr Gerald Mclaughlin as a member on 2019-06-01
dot icon02/10/2018
Termination of appointment of Barry Dodson Law as a member on 2018-09-30
dot icon08/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon03/04/2018
Termination of appointment of James Muir as a member on 2018-03-31
dot icon08/12/2017
Member's details changed for Mr Donald Stewart Mckinnon on 2017-12-08
dot icon16/11/2017
Registration of charge SO3019110003, created on 2017-11-15
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Appointment of Mr Graham Gillespie as a member on 2017-07-01
dot icon03/07/2017
Member's details changed for Mr Donald Stewart Mckinnon on 2017-06-30
dot icon30/06/2017
Member's details changed for Thomas Mcguire on 2017-06-30
dot icon30/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon03/04/2017
Appointment of Mrs Catherine Mcmanus as a member on 2017-04-01
dot icon15/03/2017
Termination of appointment of Allister Gray as a member on 2016-12-31
dot icon15/03/2017
Member's details changed for Barry Dodson Law on 2017-03-15
dot icon15/03/2017
Member's details changed for Andrew Cowling on 2017-03-15
dot icon15/03/2017
Member's details changed for Mr Gordon Chalmers on 2017-03-15
dot icon15/03/2017
Member's details changed for Mr Donald Stewart Mckinnon on 2017-03-15
dot icon15/03/2017
Member's details changed for Andrew Cowling on 2017-03-15
dot icon15/03/2017
Member's details changed for Ross Mclauchlan on 2017-03-15
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-05-27
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Member's details changed for Lorna Jean Wyllie on 2015-01-01
dot icon23/06/2015
Annual return made up to 2015-05-27
dot icon17/06/2015
Appointment of Scott Gillon as a member on 2015-04-01
dot icon17/06/2015
Appointment of James Muir as a member on 2014-12-01
dot icon14/01/2015
Termination of appointment of Marc Shenken as a member on 2014-11-30
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-05-27
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Appointment of Marc Shenken as a member
dot icon19/06/2013
Annual return made up to 2013-05-27
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1
dot icon21/06/2012
Annual return made up to 2012-05-27
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-05-27
dot icon26/07/2011
Appointment of Gordon Chalmers as a member
dot icon15/07/2011
Member's details changed for Ross Mclauchlan on 2011-05-15
dot icon15/07/2011
Member's details changed for Thomas Mcguire on 2011-05-15
dot icon15/07/2011
Member's details changed for Barry Law on 2011-05-15
dot icon15/07/2011
Member's details changed for Andrew Cowling on 2011-05-15
dot icon15/07/2011
Member's details changed for Jenny Simpson on 2011-05-15
dot icon15/07/2011
Member's details changed for Allister Gray on 2011-05-15
dot icon15/07/2011
Member's details changed for Lorna Wyllie on 2011-05-15
dot icon15/07/2011
Member's details changed for Donald Mckinnon on 2011-05-15
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/07/2010
Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2
dot icon07/06/2010
Annual return made up to 2010-05-27
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Previous accounting period shortened from 2009-05-31 to 2009-03-31
dot icon07/08/2009
Member resigned alan laverock
dot icon07/08/2009
LLP member appointed andrew cowling
dot icon05/06/2009
Annual return made up to 27/05/09
dot icon05/06/2009
Member's particulars lorna wyllie
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/05/2008
Incorporation document\certificate of incorporation
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
27/05/2026
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)
2021
112
-
-
0.00
-
-
2022
110
-
-
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

21
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SERVICES LLP

WBG SERVICES LLP is an(a) Active company incorporated on 27/05/2008 with the registered office located at 168 Bath Street, Glasgow G2 4TP. 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 SERVICES LLP?

toggle

WBG SERVICES LLP is currently Active. It was registered on 27/05/2008 .

Where is WBG SERVICES LLP located?

toggle

WBG SERVICES LLP is registered at 168 Bath Street, Glasgow G2 4TP.

What is the latest filing for WBG SERVICES LLP?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-03-31.