UKBizDB.co.uk

W.R.B. GAS (CONTRACTS) LIMITED

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

This company is commonly known as W.r.b. Gas (contracts) Limited. The company was founded 29 years ago and was given the registration number SC153084. The firm's registered office is in . You can find them at 40 North Ellen Street, Dundee, , . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:W.R.B. GAS (CONTRACTS) LIMITED
Company Number:SC153084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1994
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:40 North Ellen Street, Dundee, DD3 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor South, Innovation House, Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3UB

Director30 July 2021Active
14, Elcho Drive, Broughty Ferry, Dundee, Scotland, DD5 3TB

Director15 September 1994Active
First Floor South, Innovation House, Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3UB

Director30 July 2021Active
First Floor South, Innovation House, Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3UB

Director30 July 2021Active
First Floor South, Innovation House, Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3UB

Director03 April 2023Active
First Floor South, Innovation House, Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3UB

Director30 July 2021Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary15 September 1994Active
122 William Fitzgerald Way, Dundee, DD4 9FB

Secretary15 September 1994Active
37 High Street, Newburgh, Cupar, KY14 6AH

Director15 September 1994Active
18 Ospreyview, Piperdam, Fowlis, DD2 5LZ

Director15 September 1994Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director15 September 1994Active
Coinnach House, 21 Piperdam Drive, Fowlis, Dundee, DD2 5LY

Director15 September 1994Active
5, Chestnut Green, Broughty Ferry, Dundee, Scotland, DD5 3NL

Director15 September 1994Active
122 William Fitzgerald Way, Dundee, DD4 9FB

Director15 September 1994Active

People with Significant Control

Gas Call Services Ltd
Notified on:30 July 2021
Status:Active
Country of residence:Scotland
Address:2, Queenslie Cour, Glasgow, Scotland, G33 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Murray
Notified on:30 June 2016
Status:Active
Date of birth:January 1957
Nationality:Scottish
Address:40 North Ellen Street, DD3 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Ward
Notified on:30 June 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:40 North Ellen Street, DD3 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Norman Dolan Campbell
Notified on:30 June 2016
Status:Active
Date of birth:June 1956
Nationality:Scottish
Address:40 North Ellen Street, DD3 7DH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-08-05Incorporation

Memorandum articles.

Download
2021-08-05Resolution

Resolution.

Download
2021-08-05Accounts

Change account reference date company current extended.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.