ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WM. Armstrong's (Holdings) Ltd

WM. Armstrong's (Holdings) Ltd is an active company incorporated on 15 August 2013 with the registered office located in Edinburgh, City of Edinburgh. WM. Armstrong's (Holdings) Ltd was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
SC456841
Private limited company
Scottish Company
Age
12 years
Incorporated 15 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 August 2025 (22 days ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (11 months remaining)
Last change occurred 16 days ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
36 Bruntsfield Place
Edinburgh
EH10 4HJ
United Kingdom
Address changed on 9 Aug 2024 (1 year ago)
Previous address was C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in Jun 1970
Director • British • Lives in Scotland • Born in Jun 1969
Mr Brendan Henry O'Brien
PSC • British • Lives in Scotland • Born in Jun 1969
Mrs Carol Agnes McMorris
PSC • British • Lives in UK • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WM. Armstrong's Property Ltd
Carol Agnes McMorris and Brendan Henry O'Brien are mutual people.
Active
Unbranded Finance Limited
Brendan Henry O'Brien is a mutual person.
Active
Unbranded Asset Management Limited
Brendan Henry O'Brien is a mutual person.
Active
Bearsden Investments Limited
Brendan Henry O'Brien is a mutual person.
Active
WM. Armstrong's Ltd
Carol Agnes McMorris is a mutual person.
Active
Fearnoch Properties Limited
Brendan Henry O'Brien is a mutual person.
Active
RJ Butler Properties Limited
Brendan Henry O'Brien is a mutual person.
Active
Fearnoch Holdings Limited
Brendan Henry O'Brien is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£6
Same as previous period
Total Liabilities
-£2
Same as previous period
Net Assets
£4
Same as previous period
Debt Ratio (%)
33%
Same as previous period
Latest Activity
Confirmation Submitted
16 Days Ago on 21 Aug 2025
Full Accounts Submitted
1 Month Ago on 28 Jul 2025
Confirmation Submitted
1 Year Ago on 26 Aug 2024
Registered Address Changed
1 Year Ago on 9 Aug 2024
Trevor John Elliott Resigned
1 Year 1 Month Ago on 7 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 3 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 26 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 17 Mar 2023
Get Credit Report
Discover WM. Armstrong's (Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 August 2025 with updates
Submitted on 21 Aug 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 28 Jul 2025
Confirmation statement made on 15 August 2024 with updates
Submitted on 26 Aug 2024
Registered office address changed from C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland to 36 Bruntsfield Place Edinburgh EH10 4HJ on 9 August 2024
Submitted on 9 Aug 2024
Termination of appointment of Trevor John Elliott as a secretary on 7 August 2024
Submitted on 8 Aug 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP on 9 July 2024
Submitted on 9 Jul 2024
Confirmation statement made on 15 August 2023 with no updates
Submitted on 3 Oct 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 26 Jul 2023
Registered office address changed from Apex 2, 97 Haymarket Terrace Edinburgh EH12 5HD to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 17 March 2023
Submitted on 17 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year