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.
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 | : |
|
Registered Address | : | 40 North Ellen Street, Dundee, DD3 7DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor South, Innovation House, Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3UB | Director | 30 July 2021 | Active |
14, Elcho Drive, Broughty Ferry, Dundee, Scotland, DD5 3TB | Director | 15 September 1994 | Active |
First Floor South, Innovation House, Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3UB | Director | 30 July 2021 | Active |
First Floor South, Innovation House, Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3UB | Director | 30 July 2021 | Active |
First Floor South, Innovation House, Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3UB | Director | 03 April 2023 | Active |
First Floor South, Innovation House, Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3UB | Director | 30 July 2021 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 15 September 1994 | Active |
122 William Fitzgerald Way, Dundee, DD4 9FB | Secretary | 15 September 1994 | Active |
37 High Street, Newburgh, Cupar, KY14 6AH | Director | 15 September 1994 | Active |
18 Ospreyview, Piperdam, Fowlis, DD2 5LZ | Director | 15 September 1994 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 15 September 1994 | Active |
Coinnach House, 21 Piperdam Drive, Fowlis, Dundee, DD2 5LY | Director | 15 September 1994 | Active |
5, Chestnut Green, Broughty Ferry, Dundee, Scotland, DD5 3NL | Director | 15 September 1994 | Active |
122 William Fitzgerald Way, Dundee, DD4 9FB | Director | 15 September 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-31 | Accounts | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Officers | Termination secretary company with name termination date. | Download |
2021-08-05 | Incorporation | Memorandum articles. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-08-05 | Accounts | Change account reference date company current extended. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.