About

Registered Number: SC153084
Date of Incorporation: 15/09/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: 40 North Ellen Street, Dundee, DD3 7DH

 

Founded in 1994, W.R.B. Gas (Contracts) Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, William Robertson 15 September 1994 01 June 1998 1
DONALD, Stephen 15 September 1994 08 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 27 March 2017
MR04 - N/A 15 December 2016
MR04 - N/A 15 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 15 September 2014
MR05 - N/A 26 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 28 August 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 28 March 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 27 September 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 14 February 2005
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 22 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
419a(Scot) - N/A 26 November 2004
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 November 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 17 June 2004
410(Scot) - N/A 10 April 2004
410(Scot) - N/A 12 March 2004
363s - Annual Return 05 September 2003
410(Scot) - N/A 07 July 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 11 September 2001
419a(Scot) - N/A 07 June 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 13 September 1999
410(Scot) - N/A 01 September 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 05 October 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 10 April 1996
225 - Change of Accounting Reference Date 10 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
363s - Annual Return 06 September 1995
410(Scot) - N/A 14 June 1995
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
NEWINC - New incorporation documents 15 September 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 25 March 2004 Fully Satisfied

N/A

Bond & floating charge 09 March 2004 Outstanding

N/A

Standard security 30 June 2003 Fully Satisfied

N/A

Bond & floating charge 23 August 1999 Fully Satisfied

N/A

Floating charge 05 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.