Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > W.W.E. SOLUTIONS LIMITED
Company Information for

W.W.E. SOLUTIONS LIMITED

UNIT 6 28/30 QUEEN ELIZABETH, AVENUE, HILLINGTON INDUSTRIAL, ESTATE, GLASGOW, G52 4NQ,
Company Registration Number
SC205982
Private Limited Company
Active

Company Overview

About W.w.e. Solutions Ltd
W.W.E. SOLUTIONS LIMITED was founded on 2000-04-07 and has its registered office in Estate, Glasgow. The organisation's status is listed as "Active". W.w.e. Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
W.W.E. SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 6 28/30 QUEEN ELIZABETH
AVENUE, HILLINGTON INDUSTRIAL
ESTATE, GLASGOW
G52 4NQ
Other companies in G52
 
Filing Information
Company Number SC205982
Company ID Number SC205982
Date formed 2000-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 28/01/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB751203372  
Last Datalog update: 2024-05-05 05:39:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.W.E. SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.W.E. SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN DICKIE
Director 2000-04-28
UNA GILCHRIST
Director 2011-11-01
LESLEY LAMONT
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAZLETT SMYTH
Company Secretary 2000-04-28 2013-10-10
JOHN HAZLETT SMYTH
Director 2000-04-28 2013-10-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-04-07 2000-04-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-04-07 2000-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN DICKIE INTEGRATED SUPPLY SOLUTIONS LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
MARK JOHN DICKIE W.W.E. PROPERTIES LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
UNA GILCHRIST INTEGRATED SUPPLY SOLUTIONS LIMITED Director 2013-10-10 CURRENT 2010-03-22 Active
LESLEY LAMONT INTEGRATED SUPPLY SOLUTIONS LIMITED Director 2013-10-10 CURRENT 2010-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24Previous accounting period shortened from 29/04/23 TO 28/04/23
2023-04-18CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-02-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25Previous accounting period shortened from 30/04/22 TO 29/04/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-11-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-01-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-12-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0107/04/16 ANNUAL RETURN FULL LIST
2015-12-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0107/04/15 ANNUAL RETURN FULL LIST
2014-10-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-08AR0107/04/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14466(Scot)Alter floating charge/mortgage (Scotland)
2013-10-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SMYTH
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMYTH
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 2059820003
2013-10-16AP01DIRECTOR APPOINTED MRS LESLEY LAMONT
2013-10-16SH02Sub-division of shares on 2013-09-30
2013-10-08RES13Resolutions passed:
  • Subdivision into 100 ordinary @ £0.02 each 30/09/2013
2013-04-26AR0107/04/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0107/04/12 ANNUAL RETURN FULL LIST
2011-11-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AP01DIRECTOR APPOINTED MRS UNA GILCHRIST
2011-04-18AR0107/04/11 ANNUAL RETURN FULL LIST
2011-04-18CH01Director's details changed for Mr Mark John Dickie on 2011-04-18
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-08AR0107/04/10 FULL LIST
2009-10-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-10-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-27363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 2 ERSKINE SQUARE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4PG
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-03363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-11363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-23363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-09363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: GOVAN WORKSPACE 100 ELDERPARK STREET GLASGOW LANARKSHIRE G51 3TR
2001-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-23363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-04-2388(2)RAD 28/04/00--------- £ SI 1@1
2000-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-20466(Scot)ALTERATION TO MORTGAGE/CHARGE
2000-07-20466(Scot)ALTERATION TO MORTGAGE/CHARGE
2000-06-28410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-16410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-18CERTNMCOMPANY NAME CHANGED OFFICESERVE LIMITED CERTIFICATE ISSUED ON 19/05/00
2000-05-16287REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2000-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-16288bSECRETARY RESIGNED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-16288bDIRECTOR RESIGNED
2000-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools




Licences & Regulatory approval
We could not find any licences issued to W.W.E. SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W.W.E. SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-18 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
FLOATING CHARGE 2000-06-28 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2000-06-16 Outstanding LLOYDS TSB SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 384,726
Creditors Due Within One Year 2012-04-30 £ 381,327

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.W.E. SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 47,744
Cash Bank In Hand 2012-04-30 £ 31,913
Current Assets 2013-04-30 £ 417,808
Current Assets 2012-04-30 £ 412,521
Debtors 2013-04-30 £ 317,948
Debtors 2012-04-30 £ 328,492
Debtors 2011-04-30 £ 340,553
Shareholder Funds 2013-04-30 £ 57,129
Shareholder Funds 2012-04-30 £ 52,894
Stocks Inventory 2013-04-30 £ 52,116
Stocks Inventory 2012-04-30 £ 52,116
Tangible Fixed Assets 2013-04-30 £ 24,047
Tangible Fixed Assets 2012-04-30 £ 21,700
Tangible Fixed Assets 2011-04-30 £ 26,046

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of W.W.E. SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.W.E. SOLUTIONS LIMITED
Trademarks
We have not found any records of W.W.E. SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.W.E. SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as W.W.E. SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W.W.E. SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.W.E. SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.W.E. SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.