WWG CONTRACTING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH5 1AG

Company number SC502079
Status Active
Incorporation Date 31 March 2015
Company Type Private Limited Company
Address 14 WARDIE CRESCENT, EDINBURGH, MIDLOTHIAN, EH5 1AG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Appointment of Mr Jake Randall Waters as a director on 1 September 2016; Termination of appointment of Jake Randall Waters as a director on 28 June 2016. The most likely internet sites of WWG CONTRACTING LIMITED are www.wwgcontracting.co.uk, and www.wwg-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Wwg Contracting Limited is a Private Limited Company. The company registration number is SC502079. Wwg Contracting Limited has been working since 31 March 2015. The present status of the company is Active. The registered address of Wwg Contracting Limited is 14 Wardie Crescent Edinburgh Midlothian Eh5 1ag. . FRASER, Julie Margaret is a Director of the company. WATERS, Jake Randall is a Director of the company. Director WALSH, St. John Oliver has been resigned. Director WATERS, Jake Randall has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
FRASER, Julie Margaret
Appointed Date: 01 June 2016
51 years old

Director
WATERS, Jake Randall
Appointed Date: 01 September 2016
57 years old

Resigned Directors

Director
WALSH, St. John Oliver
Resigned: 30 April 2016
Appointed Date: 31 March 2015
50 years old

Director
WATERS, Jake Randall
Resigned: 28 June 2016
Appointed Date: 31 March 2015
57 years old

WWG CONTRACTING LIMITED Events

30 Dec 2016
Micro company accounts made up to 31 March 2016
02 Oct 2016
Appointment of Mr Jake Randall Waters as a director on 1 September 2016
29 Jun 2016
Termination of appointment of Jake Randall Waters as a director on 28 June 2016
29 Jun 2016
Appointment of Ms Julie Margaret Fraser as a director on 1 June 2016
02 May 2016
Termination of appointment of St. John Oliver Walsh as a director on 30 April 2016
17 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP .3

14 Apr 2016
Registered office address changed from 10 Windrush Drive Edinburgh EH6 4TN Scotland to 14 Wardie Crescent Edinburgh Midlothian EH5 1AG on 14 April 2016
31 Mar 2015
Incorporation
Statement of capital on 2015-03-31
  • GBP .3
  • MODEL ARTICLES ‐ Model articles adopted