Background WavePink WaveYellow Wave

W.G.M (ENGINEERING)LIMITED (SC099834)

W.G.M (ENGINEERING)LIMITED (SC099834) is an active UK company. incorporated on 30 June 1986. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 3 other business activities. W.G.M (ENGINEERING)LIMITED has been registered for 39 years. Current directors include AITKEN, David Scott Macdonald, HERLIHY, Francis, MATHIESON, Ian Walter and 3 others.

Company Number
SC099834
Status
active
Type
ltd
Incorporated
30 June 1986
Age
39 years
Address
65 Sussex Street, Glasgow, G41 1DX
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
AITKEN, David Scott Macdonald, HERLIHY, Francis, MATHIESON, Ian Walter, ROWE, Thomas James Wharton, RYDER, Alasdair Alan, Dr, YOUNG, Gary Donald
SIC Codes
25110, 28990, 33200, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.G.M (ENGINEERING)LIMITED

W.G.M (ENGINEERING)LIMITED is an active company incorporated on 30 June 1986 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 3 other business activities. W.G.M (ENGINEERING)LIMITED was registered 39 years ago.(SIC: 25110, 28990, 33200, 43999)

Status

active

Active since 39 years ago

Company No

SC099834

LTD Company

Age

39 Years

Incorporated 30 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

65 Sussex Street Glasgow, G41 1DX,

Previous Addresses

, 1 Albion Court Ibrox Business Park, 157 Woodville Street, Glasgow, Lanarkshire, G51 2RQ
From: 19 January 2010To: 17 October 2022
, Albion Court Woodville Street, Ibrox Business Park, Glasgow, G51 2RQ
From: 27 November 2009To: 19 January 2010
, Unit 1, Abbey Mill Centre, Seedhill, Paisley, PA1 1TJ
From: 30 June 1986To: 27 November 2009
Timeline

26 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jun 86
Loan Secured
Dec 13
New Owner
Jul 17
Loan Secured
Jun 19
Funding Round
Feb 22
Share Issue
Feb 22
Owner Exit
Jul 22
New Owner
Aug 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

EVANS, Sally Ann

Active
Sussex Street, GlasgowG41 1DX
Secretary
Appointed 01 Oct 2022

AITKEN, David Scott Macdonald

Active
Sussex Street, GlasgowG41 1DX
Born November 1966
Director
Appointed 01 Oct 2022

HERLIHY, Francis

Active
Sussex Street, GlasgowG41 1DX
Born January 1966
Director
Appointed 01 Apr 2025

MATHIESON, Ian Walter

Active
Sussex Street, GlasgowG41 1DX
Born June 1968
Director
Appointed 12 Dec 1994

ROWE, Thomas James Wharton

Active
Sussex Street, GlasgowG41 1DX
Born December 1967
Director
Appointed 01 Oct 2022

RYDER, Alasdair Alan, Dr

Active
Sussex Street, GlasgowG41 1DX
Born September 1961
Director
Appointed 01 Oct 2022

YOUNG, Gary Donald

Active
Sussex Street, GlasgowG41 1DX
Born September 1961
Director
Appointed 01 Oct 2022

MATHIESON, Martha

Resigned
Ibrox Business Park, GlasgowG51 2RQ
Secretary
Appointed N/A
Resigned 01 Oct 2022

DRAPER, Abigail Sarah

Resigned
Sussex Street, GlasgowG41 1DX
Born November 1970
Director
Appointed 01 Oct 2022
Resigned 31 Mar 2025

MATHIESON, Martha

Resigned
Ibrox Business Park, GlasgowG51 2RQ
Born March 1944
Director
Appointed N/A
Resigned 01 Oct 2022

MATHIESON, Walter Gerrard

Resigned
3 Bank Avenue, GlasgowG62 8NG
Born October 1941
Director
Appointed N/A
Resigned 11 Dec 1994

Persons with significant control

5

2 Active
3 Ceased
20 Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023
Sussex Street, GlasgowG41 1DX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022

Mrs Martha Mathieson

Ceased
Ibrox Business Park, GlasgowG51 2RQ
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2022
Ceased 23 Jun 2022

Mr Ian Walter Mathieson

Ceased
MilngavieG62 8HD
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2022

Mrs Martha Mathieson

Ceased
Ibrox Business Park, GlasgowG51 2RQ
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

151

Accounts Amended With Accounts Type Full
4 November 2025
AAMDAAMD
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 July 2023
RESOLUTIONSResolutions
Resolution
14 April 2023
RESOLUTIONSResolutions
Memorandum Articles
14 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Memorandum Articles
21 October 2022
MAMA
Statement Of Companys Objects
20 October 2022
CC04CC04
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Annual Return Company With Made Up Date
12 September 2022
AR01AR01
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 February 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Resolution
7 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Medium
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Medium
1 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Medium
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Medium
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
5 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
12 July 2008
410(Scot)410(Scot)
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
88(3)88(3)
Legacy
25 October 2001
88(2)R88(2)R
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
5 October 2000
123Notice of Increase in Nominal Capital
Resolution
5 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
225(1)225(1)
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
28 November 1991
363363
Accounts With Accounts Type Small
17 June 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Small
6 July 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
10 August 1989
363363
Accounts With Accounts Type Small
10 August 1989
AAAnnual Accounts
Legacy
15 December 1987
363363
Accounts With Accounts Type Small
15 December 1987
AAAnnual Accounts
Legacy
14 October 1987
225(1)225(1)
Legacy
6 March 1987
CO-ADDCO-ADD
Legacy
30 January 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 June 1986
NEWINCIncorporation