ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WTM Group Limited

WTM Group Limited is an active company incorporated on 2 February 2022 with the registered office located in Glasgow, City of Glasgow. WTM Group Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC721751
Private limited company
Scottish Company
Age
3 years
Incorporated 2 February 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 February 2024 (1 year 7 months ago)
Next confirmation dated 1 February 2025
Was due on 15 February 2025 (6 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
95 Kingsland Drive
Glasgow
G52 2NG
Scotland
Address changed on 11 Dec 2024 (9 months ago)
Previous address was 5 Picketlaw Road Eaglesham Glasgow G76 0BF Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Dec 1967
Director • Scottish • Lives in Scotland • Born in Jan 1979
Director • British • Lives in Scotland • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harper FM Ltd
Stuart Thomas Lorimer and Thomas Stirling are mutual people.
Active
TG Alba Limited
Thomas Stirling is a mutual person.
Active
TNS Software Limited
Thomas Stirling is a mutual person.
Active
TNS Software Group Ltd
Thomas Stirling is a mutual person.
Active
WTM Workwear Ltd
Thomas Stirling is a mutual person.
Active
Pure Building And Construction Limited
Thomas Stirling is a mutual person.
Active
Eaglesham Football Academy Ltd
Thomas Stirling is a mutual person.
Active
Eaglesham Builders Limited
Thomas Stirling is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £18.3K (-100%)
Turnover
Unreported
Decreased by £482.56K (-100%)
Employees
7
Increased by 7 (%)
Total Assets
£659.69K
Increased by £489.21K (+287%)
Total Liabilities
-£3K
Decreased by £19.86K (-87%)
Net Assets
£656.69K
Increased by £509.07K (+345%)
Debt Ratio (%)
0%
Decreased by 12.95% (-97%)
Latest Activity
Micro Accounts Submitted
7 Months Ago on 5 Feb 2025
Registered Address Changed
9 Months Ago on 11 Dec 2024
Thomas Stirling (PSC) Resigned
11 Months Ago on 1 Oct 2024
Thomas Stirling Resigned
11 Months Ago on 1 Oct 2024
Registered Address Changed
1 Year Ago on 14 Aug 2024
Mr Alex Wilson Appointed
1 Year 1 Month Ago on 1 Aug 2024
Alex Wilson (PSC) Appointed
1 Year 1 Month Ago on 1 Aug 2024
Mr Thomas Stirling Appointed
1 Year 1 Month Ago on 1 Aug 2024
Thomas Stirling (PSC) Appointed
1 Year 1 Month Ago on 1 Aug 2024
Stuart Thomas Lorimer (PSC) Resigned
1 Year 1 Month Ago on 1 Aug 2024
Get Credit Report
Discover WTM Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 February 2024
Submitted on 5 Feb 2025
Termination of appointment of Thomas Stirling as a director on 1 October 2024
Submitted on 11 Dec 2024
Notification of Alex Wilson as a person with significant control on 1 August 2024
Submitted on 11 Dec 2024
Cessation of Thomas Stirling as a person with significant control on 1 October 2024
Submitted on 11 Dec 2024
Registered office address changed from 5 Picketlaw Road Eaglesham Glasgow G76 0BF Scotland to 95 Kingsland Drive Glasgow G52 2NG on 11 December 2024
Submitted on 11 Dec 2024
Appointment of Mr Alex Wilson as a director on 1 August 2024
Submitted on 11 Dec 2024
Notification of Thomas Stirling as a person with significant control on 1 August 2024
Submitted on 14 Aug 2024
Appointment of Mr Thomas Stirling as a director on 1 August 2024
Submitted on 14 Aug 2024
Registered office address changed from 73 Glasgow Road Wishaw ML2 7QJ Scotland to 5 Picketlaw Road Eaglesham Glasgow G76 0BF on 14 August 2024
Submitted on 14 Aug 2024
Termination of appointment of Stuart Thomas Lorimer as a director on 1 August 2024
Submitted on 7 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year