Background WavePink WaveYellow Wave

WBG EAST LIMITED (SC693381)

WBG EAST LIMITED (SC693381) is an active UK company. incorporated on 24 March 2021. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WBG EAST LIMITED has been registered for 5 years. Current directors include CLARKE, Garry John, DOWIE, Allan Cameron.

Company Number
SC693381
Status
active
Type
ltd
Incorporated
24 March 2021
Age
5 years
Address
168 Bath Street, Glasgow, G2 4TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CLARKE, Garry John, DOWIE, Allan Cameron
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBG EAST LIMITED

WBG EAST LIMITED is an active company incorporated on 24 March 2021 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WBG EAST LIMITED was registered 5 years ago.(SIC: 69201)

Status

active

Active since 5 years ago

Company No

SC693381

LTD Company

Age

5 Years

Incorporated 24 March 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

OPULUS FINANCIAL EAST LTD
From: 1 September 2021To: 7 June 2024
SEED INVESTMENT MANAGER LTD
From: 24 March 2021To: 1 September 2021
Contact
Address

168 Bath Street Glasgow, G2 4TP,

Previous Addresses

310 st. Vincent Street Glasgow G2 5RG Scotland
From: 22 February 2024To: 11 February 2025
C/O Macdonald Henderson 4th Floor, Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland
From: 7 February 2022To: 22 February 2024
9 Gladstone Place Edinburgh EH6 7LY Scotland
From: 24 March 2021To: 7 February 2022
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Owner Exit
Aug 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Loan Secured
Feb 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLARKE, Garry John

Active
Bath Street, GlasgowG2 4TP
Born April 1971
Director
Appointed 08 Dec 2025

DOWIE, Allan Cameron

Active
Bath Street, GlasgowG2 4TP
Born February 1970
Director
Appointed 13 Dec 2023

GARSTANG, Matthew David

Resigned
4th Floor, Standard Buildings, GlasgowG2 6PH
Born June 1982
Director
Appointed 24 Mar 2021
Resigned 18 Dec 2023

GIBSON, Keith

Resigned
Bath Street, GlasgowG2 4TP
Born May 1966
Director
Appointed 08 Feb 2024
Resigned 08 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Bath Street, GlasgowG2 4TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021

Mr Matthew David Garstang

Ceased
4th Floor, Standard Buildings, GlasgowG2 6PH
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 June 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 June 2024
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
4 March 2024
466(Scot)466(Scot)
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
20 February 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 September 2021
AA01Change of Accounting Reference Date
Resolution
1 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Incorporation Company
24 March 2021
NEWINCIncorporation