Background WavePink WaveYellow Wave

TWG CANADA HOLDINGS LIMITED (SC288837)

TWG CANADA HOLDINGS LIMITED (SC288837) is an active UK company. incorporated on 12 August 2005. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TWG CANADA HOLDINGS LIMITED has been registered for 20 years. Current directors include PALMER, Christopher James, VANHEGAN, Graham William Corbett.

Company Number
SC288837
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
10th Floor 1 West Regent Street, Glasgow, G2 1RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PALMER, Christopher James, VANHEGAN, Graham William Corbett
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWG CANADA HOLDINGS LIMITED

TWG CANADA HOLDINGS LIMITED is an active company incorporated on 12 August 2005 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TWG CANADA HOLDINGS LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

SC288837

LTD Company

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

10th Floor 1 West Regent Street Glasgow, G2 1RW,

Previous Addresses

4th Floor 20 Waterloo Street Glasgow G2 6DB
From: 10 March 2014To: 1 February 2016
4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB
From: 12 August 2005To: 10 March 2014
Timeline

16 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
May 10
Director Left
May 10
Capital Update
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Dec 18
Director Left
Dec 23
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HADDOUK, Jennifer Aurelie Mathilde

Active
1 West Regent Street, GlasgowG2 1RW
Secretary
Appointed 22 Sept 2025

PALMER, Christopher James

Active
1 West Regent Street, GlasgowG2 1RW
Born March 1978
Director
Appointed 07 Apr 2016

VANHEGAN, Graham William Corbett

Active
1 West Regent Street, GlasgowG2 1RW
Born September 1964
Director
Appointed 01 May 2018

CLARK, Walter James

Resigned
20 Waterloo Street, GlasgowG2 6DB
Secretary
Appointed 01 Dec 2014
Resigned 20 Mar 2015

KYLE, Gillian

Resigned
1 West Regent Street, GlasgowG2 1RW
Secretary
Appointed 20 Mar 2015
Resigned 11 Aug 2023

MCCAW, Frances Jean

Resigned
4th Floor, 20 Waterloo Street, GlasgowG2 6DB
Secretary
Appointed 12 Aug 2005
Resigned 23 Nov 2012

STEAD, Catherine Jane

Resigned
20 Waterloo Street, GlasgowG2 6DB
Secretary
Appointed 23 Nov 2012
Resigned 01 Dec 2014

COCHRANE, Keith Robertson

Resigned
4th Floor, 20 Waterloo Street, GlasgowG2 6DB
Born February 1965
Director
Appointed 03 Jul 2006
Resigned 10 May 2010

HEASLEY, John Brian

Resigned
1 West Regent Street, GlasgowG2 1RW
Born April 1974
Director
Appointed 03 Oct 2016
Resigned 30 Nov 2023

MCCALL, Leslie Irving

Resigned
1 West Regent Street, GlasgowG2 1RW
Born May 1951
Director
Appointed 12 Aug 2005
Resigned 07 Apr 2016

MITCHELSON, Alan Wallace Fernie

Resigned
4th Floor, 20 Waterloo Street, GlasgowG2 6DB
Born March 1949
Director
Appointed 12 Aug 2005
Resigned 15 Jun 2012

MORGAN, Christopher Findlay

Resigned
1 West Regent Street, GlasgowG2 1RW
Born January 1971
Director
Appointed 02 Dec 2015
Resigned 01 May 2018

RICKARD, Christopher John

Resigned
Woodside, West GrimsteadSP5 3RR
Born December 1956
Director
Appointed 12 Aug 2005
Resigned 30 Jun 2006

RUDDOCK, Keith Andrew

Resigned
20 Waterloo Street, GlasgowG2 6DB
Born October 1960
Director
Appointed 15 Jun 2012
Resigned 02 Dec 2015

STANTON, Jonathan Adam

Resigned
1 West Regent Street, GlasgowG2 1RW
Born March 1967
Director
Appointed 10 May 2010
Resigned 03 Oct 2016

Persons with significant control

1

1 West Regent Street, GlasgowG2 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
29 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 February 2021
AGREEMENT2AGREEMENT2
Legacy
26 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Resolution
21 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Statement Of Companys Objects
21 August 2017
CC04CC04
Resolution
21 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 December 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Legacy
26 March 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2012
SH19Statement of Capital
Legacy
26 March 2012
CAP-SSCAP-SS
Resolution
26 March 2012
RESOLUTIONSResolutions
Resolution
12 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
24 September 2009
363aAnnual Return
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
123Notice of Increase in Nominal Capital
Resolution
29 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
16 August 2007
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Legacy
14 August 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
225Change of Accounting Reference Date
Legacy
23 December 2005
287Change of Registered Office
Legacy
10 November 2005
88(2)R88(2)R
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
123Notice of Increase in Nominal Capital
Incorporation Company
12 August 2005
NEWINCIncorporation