ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Andrew Wright Holdings Ltd

Andrew Wright Holdings Ltd is an active company incorporated on 6 June 2023 with the registered office located in Glasgow, Dunbartonshire. Andrew Wright Holdings Ltd was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
SC771737
Private limited company
Scottish Company
Age
2 years 6 months
Incorporated 6 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (6 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 6 Jun31 Dec 2023 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (22 days remaining)
Address
Craigmaddie House
Milngavie
Glasgow
G62 8LB
Scotland
Address changed on 3 Dec 2025 (5 days ago)
Previous address was Craigmaddie House Milngavie Glasgow G62 8LB Scotland
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
5
Controllers (PSC)
3
Director • British • Lives in Scotland • Born in Jun 1960
MBLK Ltd
PSC
Mr Alexander James Fraser
PSC • British • Lives in Scotland • Born in Jun 1960
Clothister Ore Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clothister Ore Limited
Alexander James Fraser is a mutual person.
Active
Andrew Wright (PVC) Limited
Alexander James Fraser is a mutual person.
Active
Andrew Wright Roofing Limited
Alexander James Fraser is a mutual person.
Active
Andrew Wright 2010 Holdings Limited
Alexander James Fraser is a mutual person.
Active
Bonawe Ltd
Alexander James Fraser is a mutual person.
Active
Andrew Wright Glass Limited
Alexander James Fraser is a mutual person.
Liquidation
Andrew Wright Windows Limited
Alexander James Fraser is a mutual person.
Liquidation
A Force For You Limited
Alexander James Fraser is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 May31 Dec 2023
Traded for 7 months
Cash in Bank
£125K
Turnover
Unreported
Employees
Unreported
Total Assets
£1.21M
Total Liabilities
-£1.11M
Net Assets
£99.04K
Debt Ratio (%)
92%
Latest Activity
Registered Address Changed
5 Days Ago on 3 Dec 2025
Registered Address Changed
5 Days Ago on 3 Dec 2025
Mark Bradford Resigned
1 Month Ago on 27 Oct 2025
Confirmation Submitted
6 Months Ago on 5 Jun 2025
Full Accounts Submitted
1 Year 2 Months Ago on 23 Sep 2024
Accounting Period Shortened
1 Year 4 Months Ago on 6 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 9 Months Ago on 29 Feb 2024
Charge Altered
2 Years Ago on 29 Nov 2023
Clothister Ore Ltd (PSC) Appointed
2 Years Ago on 27 Nov 2023
Get Credit Report
Discover Andrew Wright Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Craigmaddie House Milngavie Glasgow G62 8LB Scotland to Craigmaddie House Milngavie Glasgow G62 8LB on 3 December 2025
Submitted on 3 Dec 2025
Registered office address changed from 9/11 Telford Place South Newmoor Industrial Estate Irvine Ayrshire KA11 4HW Scotland to Craigmaddie House Milngavie Glasgow G62 8LB on 3 December 2025
Submitted on 3 Dec 2025
Termination of appointment of Mark Bradford as a director on 27 October 2025
Submitted on 7 Nov 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 5 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Previous accounting period shortened from 30 June 2024 to 31 December 2023
Submitted on 6 Aug 2024
Confirmation statement made on 5 June 2024 with updates
Submitted on 18 Jun 2024
Notification of Clothister Ore Ltd as a person with significant control on 27 November 2023
Submitted on 18 Jun 2024
Resolutions
Submitted on 29 Feb 2024
Registered office address changed from 216 West George Street Glasgow G2 2PQ Scotland to 9/11 Telford Place South Newmoor Industrial Estate Irvine Ayrshire KA11 4HW on 29 February 2024
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year