Warning: file_put_contents(c/5fe09a80d0bd0aea4adef8dc421a744a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wsf Services Ltd., EH2 4JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WSF SERVICES LTD.

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

This company is commonly known as Wsf Services Ltd.. The company was founded 23 years ago and was given the registration number SC214502. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115, George Street, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WSF SERVICES LTD.
Company Number:SC214502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4th Floor, 115, George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary12 January 2023Active
C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director02 September 2022Active
C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director02 September 2022Active
6, Rowan Court, Cambuslang, Glasgow, G72 7FX

Secretary06 November 2009Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Secretary10 July 2017Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Secretary15 February 2012Active
2 Caponhall Drive, Tranent, EH33 2HG

Secretary05 January 2001Active
11 Rowanhill Park, Port Seton, EH32 0ST

Secretary01 March 2002Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Secretary01 May 2021Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary05 January 2001Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Director02 September 2022Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Director27 November 2020Active
6 Rowan Court, Cambuslang, Glasgow, G72 7FX

Director05 January 2001Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Director10 July 2017Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Director01 May 2021Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Director15 February 2012Active
C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director02 September 2022Active
2 Caponhall Drive, Tranent, EH33 2HG

Director05 January 2001Active
11 Rowanhill Park, Port Seton, EH32 0ST

Director05 January 2001Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Director01 May 2021Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director05 January 2001Active

People with Significant Control

Mr Adrian Wilding
Notified on:01 May 2021
Status:Active
Date of birth:May 1965
Nationality:British
Address:4th Floor, 115, George Street, Edinburgh, EH2 4JN
Nature of control:
  • Significant influence or control
Mr Neil Andrew Radley
Notified on:01 May 2021
Status:Active
Date of birth:June 1963
Nationality:British
Address:4th Floor, 115, George Street, Edinburgh, EH2 4JN
Nature of control:
  • Significant influence or control
Mr Jeremy Michael James Lewis
Notified on:27 November 2020
Status:Active
Date of birth:March 1963
Nationality:British
Address:4th Floor, 115, George Street, Edinburgh, EH2 4JN
Nature of control:
  • Significant influence or control
Mr Daryl Marc Paton
Notified on:10 July 2017
Status:Active
Date of birth:May 1964
Nationality:British
Address:4th Floor, 115, George Street, Edinburgh, EH2 4JN
Nature of control:
  • Significant influence or control
Mr Robert John Smeeton
Notified on:31 December 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:4th Floor, 115, George Street, Edinburgh, EH2 4JN
Nature of control:
  • Significant influence or control
Universe Group Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-08-30Address

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

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Officers

Appoint corporate secretary company with name date.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.