Background WavePink WaveYellow Wave

WBG FINANCIAL LIMITED (Sc676887)

WBG FINANCIAL LIMITED (SC676887) is an active UK company. incorporated on 7 October 2020. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WBG FINANCIAL LIMITED has been registered for 5 years.

Company Number
SC676887
Status
active
Type
ltd
Incorporated
7 October 2020
Age
5 years
Address
168 Bath Street, Glasgow, G2 4TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBG FINANCIAL LIMITED

WBG FINANCIAL LIMITED is an active company incorporated on 7 October 2020 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 FINANCIAL LIMITED was registered 5 years ago.(SIC: 69201)

Status

active

Active since 5 years ago

Company No

SC676887

LTD Company

Age

5 Years

Incorporated 7 October 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

10 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (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

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

OPULUS FINANCIAL LTD
From: 3 September 2021To: 6 June 2024
GARSTANG LTD
From: 7 October 2020To: 3 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: 7 October 2020To: 7 February 2022
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Jan 22
Director Joined
Mar 22
Funding Round
Jun 22
Loan Secured
Jun 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Apr 23
Loan Cleared
Oct 23
Director Joined
Dec 23
Loan Secured
Feb 24
Director Left
Sept 24
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
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
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 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
6 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
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Resolution
17 February 2023
RESOLUTIONSResolutions
Memorandum Articles
17 February 2023
MAMA
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 Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 September 2021
AA01Change of Accounting Reference Date
Resolution
3 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Incorporation Company
7 October 2020
NEWINCIncorporation