This company is commonly known as Wac (aberdeen) Limited. The company was founded 28 years ago and was given the registration number SC165106. The firm's registered office is in MORAY. You can find them at 4 North Guildry Street, Elgin, Moray, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WAC (ABERDEEN) LIMITED |
---|---|---|
Company Number | : | SC165106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 North Guildry Street, Elgin, Moray, IV30 1JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Cluny Drive, Edinburgh, Scotland, EH10 6DN | Secretary | 23 April 1996 | Active |
4 North Guildry Street, Elgin, Moray, IV30 1JR | Director | 18 May 1996 | Active |
7 Cumberland Street, Edinburgh, EH3 6RT | Secretary | 23 April 1996 | Active |
7 Cumberland Street, Edinburgh, EH3 6RT | Director | 23 April 1996 | Active |
316, Queens Road, Aberdeen, AB15 8DT | Director | 23 April 1996 | Active |
Mr Alistair Mccormick | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 4 North Guildry Street, Moray, IV30 1JR |
Nature of control | : |
|
Linacre Investments Ltd | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Victory House, Prospect Hill, Isle Of Man, Isle Of Man, IM1 1EQ |
Nature of control | : |
|
Henley Rentals (Holdings) Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thavies Inn House, Holborn Circus, London, England, EC1N 2HA |
Nature of control | : |
|
Mccormicks (Commercial) Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Union Plaza, Union Wynd, Aberdeen, Scotland, AB10 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Miscellaneous | Legacy. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-27 | Officers | Change person director company with change date. | Download |
2017-11-27 | Officers | Change person secretary company with change date. | Download |
2017-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.