Company Information for C W W CONSULTANCY LTD.
91 GLENSHEE AVENUE, NEILSTON, GLASGOW, G78 3QH,
|
Company Registration Number
SC246809
Private Limited Company
Active |
Company Name | |
---|---|
C W W CONSULTANCY LTD. | |
Legal Registered Office | |
91 GLENSHEE AVENUE NEILSTON GLASGOW G78 3QH Other companies in G78 | |
Company Number | SC246809 | |
---|---|---|
Company ID Number | SC246809 | |
Date formed | 2003-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-04 14:13:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE WILSON HANNAH WALLACE |
||
ANNE WILSON HANNAH WALLACE |
||
CRAIG WILSON WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Craig Wilson Wallace on 2011-03-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILSON WALLACE / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE WILSON HANNAH WALLACE / 31/03/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/03/09; full list of members | |
288c | Director's change of particulars / craig wallace / 31/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2013-03-31 | £ 13,523 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 11,567 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C W W CONSULTANCY LTD.
Cash Bank In Hand | 2013-03-31 | £ 14,054 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 9,886 |
Shareholder Funds | 2013-03-31 | £ 2,597 |
Tangible Fixed Assets | 2013-03-31 | £ 2,066 |
Tangible Fixed Assets | 2012-03-31 | £ 2,430 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as C W W CONSULTANCY LTD. are:
AECOM LIMITED | £ 213,848 |
COOPER AND WITHYCOMBE LIMITED | £ 132,631 |
ENITIAL LIMITED | £ 42,162 |
TERRACONSULT LIMITED | £ 37,085 |
WARNER LAND SURVEYS LIMITED | £ 30,150 |
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED | £ 28,490 |
CURTINS CONSULTING LIMITED | £ 27,596 |
ALAN CONISBEE AND ASSOCIATES LIMITED | £ 23,348 |
WSP UK LIMITED | £ 21,800 |
MURPHY GEOSPATIAL UK LTD | £ 19,317 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |