UKBizDB.co.uk

WRTC UK LIMITED

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

This company is commonly known as Wrtc Uk Limited. The company was founded 20 years ago and was given the registration number SC261029. The firm's registered office is in . You can find them at 21 Holburn Street, Aberdeen, , . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:WRTC UK LIMITED
Company Number:SC261029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2003
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:21 Holburn Street, Aberdeen, AB10 6BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Holburn Street, Aberdeen, AB10 6BS

Secretary14 May 2018Active
The Brambles, Keithhall, Inverurie, Scotland, AB51 0LJ

Director02 January 2004Active
4 Whiterigg Cottages, Dunning Glen, Dollar, Scotland, FK14 7LB

Secretary02 January 2004Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary17 December 2003Active
1 Royston Terrace, Edinburgh, EH3 5QU

Director26 January 2004Active
Flat 9, 3, East Pilton Farm Avenue, Edinburgh, Scotland, EH5 2QD

Director09 December 2015Active
Touchie House, Milnathort, KY13 0RS

Director26 January 2004Active
4 Whiterigg Cottages, Dunning Glen, Dollar, Scotland, FK14 7LB

Director02 January 2004Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director17 December 2003Active

People with Significant Control

Mr Duncan Henry Riddoch
Notified on:10 July 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:Scotland
Address:Unit 51, Stirling Enterprise Park, Stirling, Scotland, FK7 7RP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ian David White
Notified on:19 January 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Scotland
Address:4, Dunning Glen, Dollar, Scotland, FK14 7LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Officers

Appoint person secretary company with name date.

Download
2018-06-12Officers

Termination secretary company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.