Background WavePink WaveYellow Wave

WTH (HOLDINGS) LIMITED (SC683121)

WTH (HOLDINGS) LIMITED (SC683121) is an active UK company. incorporated on 8 December 2020. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WTH (HOLDINGS) LIMITED has been registered for 5 years. Current directors include HENDRY, Steven, TOWERS, Fraser Macphail, WATSON, Neil.

Company Number
SC683121
Status
active
Type
ltd
Incorporated
8 December 2020
Age
5 years
Address
3 Clairmont Gardens, Glasgow, G3 7LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HENDRY, Steven, TOWERS, Fraser Macphail, WATSON, Neil
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTH (HOLDINGS) LIMITED

WTH (HOLDINGS) LIMITED is an active company incorporated on 8 December 2020 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WTH (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

SC683121

LTD Company

Age

5 Years

Incorporated 8 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

CAIRNHILL GROUND ENGINEERING LTD
From: 8 December 2020To: 10 August 2023
Contact
Address

3 Clairmont Gardens Glasgow, G3 7LW,

Previous Addresses

96-98 Forrest Street Airdrie ML6 7AG Scotland
From: 6 September 2024To: 18 March 2026
33 Laird Street Coatbridge ML5 3LW Scotland
From: 15 December 2023To: 6 September 2024
33 Laird Street Laird Street Coatbridge ML5 3LW Scotland
From: 10 August 2023To: 15 December 2023
Sun Works Waverley Street Coatbridge ML5 2BE Scotland
From: 26 March 2026To: 10 August 2023
Sunworks Waverley Street Coatbridge North Lanarkshire ML5 2BE Scotland
From: 8 December 2020To: 26 March 2026
Timeline

4 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Oct 23
New Owner
Nov 23
New Owner
Nov 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

HENDRY, Steven

Active
Waverley Street, CoatbridgeML5 2BE
Born September 1978
Director
Appointed 08 Dec 2020

TOWERS, Fraser Macphail

Active
Waverley Street, CoatbridgeML5 2BE
Born February 1978
Director
Appointed 08 Dec 2020

WATSON, Neil

Active
Waverley Street, CoatbridgeML5 2BE
Born June 1974
Director
Appointed 08 Dec 2020

Persons with significant control

5

4 Active
1 Ceased
Waverley Street, CoatbridgeML5 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020
Ceased 30 Oct 2023

Lammasknowe Limited

Active
Waverley Street, CoatbridgeML5 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2020

Culnacraig Ltd

Active
Waverley Street, CoatbridgeML5 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2020

Mr Neil Watson

Active
Waverley Street, CoatbridgeML5 2BE
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2020

Mr Fraser Macphail Towers

Active
Waverley Street, CoatbridgeML5 2BE
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Incorporation Company
8 December 2020
NEWINCIncorporation