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

W.MAGNATA LIMITED

29 CAMPBELL ROAD, EDINBURGH, EH12 6DT,
Company Registration Number
SC215819
Private Limited Company
Active

Company Overview

About W.magnata Ltd
W.MAGNATA LIMITED was founded on 2001-02-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". W.magnata 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.MAGNATA LIMITED
 
Legal Registered Office
29 CAMPBELL ROAD
EDINBURGH
EH12 6DT
Other companies in EH8
 
Previous Names
W.MAGNATA (SCOTLAND) LIMITED01/05/2012
WM PROPERTIES LIMITED01/05/2012
Filing Information
Company Number SC215819
Company ID Number SC215819
Date formed 2001-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 12:34:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.MAGNATA 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.MAGNATA LIMITED

Current Directors
Officer Role Date Appointed
KAREN ELIZABETH RAMSEY
Company Secretary 2005-06-30
WILLIAM GEORGE GIBSON
Director 2001-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MAIRI ANNE GIBSON
Company Secretary 2001-02-15 2005-06-30
BRIAN REID LTD.
Nominated Secretary 2001-02-15 2001-02-15
STEPHEN MABBOTT LTD.
Nominated Director 2001-02-15 2001-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE GIBSON MACMAG LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
WILLIAM GEORGE GIBSON LAB PROPERTIES (SCOTI) LIMITED Director 2016-09-09 CURRENT 2016-05-17 Dissolved 2017-10-24
WILLIAM GEORGE GIBSON ENNOVA LIMITED Director 2014-03-03 CURRENT 2010-06-16 Active
WILLIAM GEORGE GIBSON RAS CRIGGIE LIMITED Director 2014-01-21 CURRENT 2013-08-16 Active - Proposal to Strike off
WILLIAM GEORGE GIBSON RAS MARYLAND LIMITED Director 2014-01-21 CURRENT 2013-08-16 Active - Proposal to Strike off
WILLIAM GEORGE GIBSON RENEWABLES ADVISORY SERVICE LIMITED Director 2013-11-30 CURRENT 2011-11-15 Active - Proposal to Strike off
WILLIAM GEORGE GIBSON NOBLESTON LIMITED Director 2012-05-22 CURRENT 2012-02-09 Active - Proposal to Strike off
WILLIAM GEORGE GIBSON ENNOVA CONSULTANCY LIMITED Director 2012-02-02 CURRENT 2009-01-20 Active - Proposal to Strike off
WILLIAM GEORGE GIBSON REINCARNATE PRODUCTS LIMITED Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2015-02-20
WILLIAM GEORGE GIBSON H INVESTMENTS (EDINBURGH) LIMITED Director 2011-08-18 CURRENT 2011-05-13 Dissolved 2016-10-18
WILLIAM GEORGE GIBSON 26GS (SECRETARIES) LIMITED Director 2008-11-26 CURRENT 2006-06-08 Active - Proposal to Strike off
WILLIAM GEORGE GIBSON EASTCROSS LIMITED Director 2004-09-13 CURRENT 2004-08-02 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-08Change of details for Mr William George Gibson as a person with significant control on 2023-05-31
2023-10-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIRI ANNE GIBSON
2023-06-08CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2158190022
2021-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2158190021
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-04-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM Ennova Limited, 26 George Square Edinburgh EH8 9LD
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-06-07CH03SECRETARY'S DETAILS CHNAGED FOR KAREN ELIZABETH MILLAR on 2018-06-07
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2158190019
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2158190018
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2158190017
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2158190016
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2158190015
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2158190014
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2158190014
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0108/06/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-13AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM C/O Warners Solicitors Llp 26 George Square Edinburgh Midlothian EH8 9LD United Kingdom
2014-02-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-24AR0108/06/13 FULL LIST
2013-02-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-27RP04SECOND FILING WITH MUD 08/06/12 FOR FORM AR01
2012-11-27ANNOTATIONClarification
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE GIBSON / 26/11/2012
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 6A RANDOLPH CRESCENT EDINBURGH MIDLOTHIAN EH3 7TH
2012-06-14AR0108/06/12 FULL LIST
2012-05-01RES15CHANGE OF NAME 01/05/2012
2012-05-01CERTNMCOMPANY NAME CHANGED W.MAGNATA (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 01/05/12
2012-05-01RES15CHANGE OF NAME 30/04/2012
2012-05-01CERTNMCOMPANY NAME CHANGED WM PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/05/12
2012-02-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-13MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 11
2011-06-09AR0108/06/11 FULL LIST
2011-05-07DISS40DISS40 (DISS40(SOAD))
2011-05-06GAZ1FIRST GAZETTE
2011-05-04AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-14AR0108/06/10 FULL LIST
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-01AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-03363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-06-13363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-25419a(Scot)DEC MORT/CHARGE *****
2006-03-25419a(Scot)DEC MORT/CHARGE *****
2006-03-25419a(Scot)DEC MORT/CHARGE *****
2006-03-25419a(Scot)DEC MORT/CHARGE *****
2006-03-25419a(Scot)DEC MORT/CHARGE *****
2006-03-25419a(Scot)DEC MORT/CHARGE *****
2005-07-05288aNEW SECRETARY APPOINTED
2005-07-05288bSECRETARY RESIGNED
2005-06-01363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-15363aRETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS
2004-05-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-07419a(Scot)DEC MORT/CHARGE *****
2003-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-17363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-22410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-25410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-13363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 29 YORK PLACE EDINBURGH MIDLOTHIAN EH1 3HP
2001-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-08225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/04/02
2001-05-02410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 30 YORK PLACE EDINBURGH MIDLOTHIAN EH1 3EP
2001-02-21288bSECRETARY RESIGNED
2001-02-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to W.MAGNATA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-06
Fines / Sanctions
No fines or sanctions have been issued against W.MAGNATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-13 Outstanding ATOM BANK PLC
2017-10-13 Outstanding ATOM BANK PLC
2017-10-13 Outstanding ATOM BANK PLC
2017-10-06 Outstanding ATOM BANK PLC
2017-04-11 Satisfied AIB GROUP (UK) P.L.C.
STANDARD SECURITY 2006-04-28 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2006-04-21 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2005-02-22 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2004-07-05 Satisfied AIB GROUP (UK) PLC
FLOATING CHARGE 2004-05-18 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2004-01-27 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2003-07-17 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2003-07-17 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2002-10-18 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2002-10-15 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2002-09-16 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2001-10-16 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2001-04-12 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
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.MAGNATA LIMITED

Intangible Assets
Patents
We have not found any records of W.MAGNATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.MAGNATA LIMITED
Trademarks
We have not found any records of W.MAGNATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.MAGNATA 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 (68209 - Other letting and operating of own or leased real estate) as W.MAGNATA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where W.MAGNATA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyW.MAGNATA LIMITEDEvent Date2011-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.MAGNATA 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.MAGNATA 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.