Warning: file_put_contents(c/781f9bf19334c1ccd8a04b2758580378.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wfs Technologies Limited, EH1 2EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WFS TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wfs Technologies Limited. The company was founded 21 years ago and was given the registration number SC247354. The firm's registered office is in EDINBURGH. You can find them at C/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:WFS TECHNOLOGIES LIMITED
Company Number:SC247354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:04 April 2003
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:C/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Charlotte Square, Edinburgh, Great Britain, EH2 4DF

Corporate Nominee Secretary04 April 2003Active
8, Walker Street, Edinburgh, Scotland, EH3 7LA

Corporate Secretary02 November 2017Active
Floor 3, 1 - 4 Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Corporate Secretary09 September 2016Active
16 Charlotte Square, Edinburgh, EH2 4DF

Director04 November 2011Active
5, Comiston Rise, Edinburgh, Scotland, EH10 6HQ

Director20 November 2019Active
39, Inman St. #1, Cambridge, United States,

Director15 August 2018Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Director05 July 2011Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director03 July 2019Active
5 Comiston Rise, Edinburgh, EH10 6HQ

Director17 June 2003Active
32 The Close, Norwich, NR1 4DZ

Director13 August 2003Active
729, W Aldine Ave Apt 1, Chicago, United States,

Director29 November 2018Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director01 July 2013Active
2000, Park West Place, Apt 402, Pittsburgh, United States,

Director29 November 2018Active
Dane Brook, Milkhouse Water, Pewsey, England, SN9 5JX

Director10 March 2020Active
Dane Brook, Milkhouse Water, Pewsey, England, SN9 5JX

Director17 June 2019Active
10472, Dillard Road, Wilson, United States,

Director15 August 2018Active
201, Gilmore Place, Edinburgh, EH3 9PN

Director05 August 2009Active
1 Amey Gardens, Calmore, Southampton, SO40 2BB

Director19 March 2009Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director04 April 2003Active

People with Significant Control

Mr Brendan Peter Hyland
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:C/O Interpath Limited, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.