About

Registered Number: SC261029
Date of Incorporation: 17/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 21 Holburn Street, Aberdeen, AB10 6BS

 

Founded in 2003, Wrtc Uk Ltd are based in the United Kingdom, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Wrtc Uk Ltd has 2 directors listed as Riddoch, Duncan Henry, Lee, Benjamin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Benjamin 09 December 2015 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
RIDDOCH, Duncan Henry 14 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 10 October 2018
PSC01 - N/A 10 October 2018
PSC07 - N/A 10 October 2018
AP03 - Appointment of secretary 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 29 November 2016
MR01 - N/A 06 April 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AR01 - Annual Return 11 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AP01 - Appointment of director 11 December 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH03 - Change of particulars for secretary 09 December 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 02 December 2010
RESOLUTIONS - N/A 21 October 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 12 August 2008
410(Scot) - N/A 25 June 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 07 January 2005
225 - Change of Accounting Reference Date 09 November 2004
287 - Change in situation or address of Registered Office 20 August 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Outstanding

N/A

Bond & floating charge 16 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.