Company NameWraesmill Properties Limited
DirectorsJames Hamilton and Ian Jeffrey Barr
Company StatusActive
Company NumberSC125616
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1990(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMr James Hamilton
NationalityBritish
StatusCurrent
Appointed14 June 1990(same day as company formation)
RoleChartered Accontant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Ian Jeffrey Barr
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Robert Boyd Copleton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(same day as company formation)
RoleCa
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed14 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£231,917
Cash£42,857
Current Liabilities£7,482

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

11 June 1997Delivered on: 17 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
11 September 1990Delivered on: 20 September 1990
Satisfied on: 10 March 2000
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects k/a 9 glasgow road paisley lrt ren 30222.
Fully Satisfied

Filing History

19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 November 2020Second filing of Confirmation Statement dated 14 June 2020 (3 pages)
3 September 2020Appointment of Mr Ian Jeffrey Barr as a director on 3 September 2020 (2 pages)
30 June 2020Director's details changed for Mr James Hamilton on 30 June 2020 (2 pages)
29 June 2020Cessation of Robert Boyd Copleton as a person with significant control on 28 June 2020 (1 page)
29 June 2020Confirmation statement made on 14 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/11/2020
(6 pages)
29 June 2020Termination of appointment of Robert Boyd Copleton as a director on 28 June 2020 (1 page)
2 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 June 2018Director's details changed for Mr James Hamilton on 21 June 2018 (2 pages)
21 June 2018Registered office address changed from C/O John M Taylor & Co Ca 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 9 Glasgow Road Paisley PA1 3QS on 21 June 2018 (1 page)
21 June 2018Change of details for Mr Robert Boyd Copleton as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Confirmation statement made on 14 June 2018 with updates (3 pages)
21 June 2018Secretary's details changed for Mr James Hamilton on 21 June 2018 (1 page)
21 June 2018Director's details changed for Mr Robert Boyd Copleton on 21 June 2018 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 June 2017Notification of James Hamilton as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Robert Boyd Copleton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Hamilton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Hamilton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Robert Boyd Copleton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Robert Boyd Copleton as a person with significant control on 27 June 2017 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
1 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5,000
(6 pages)
1 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5,000
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(5 pages)
21 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000
(5 pages)
31 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Return made up to 14/06/07; no change of members (7 pages)
27 June 2007Return made up to 14/06/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Return made up to 14/06/05; full list of members (7 pages)
20 June 2005Return made up to 14/06/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2004Return made up to 14/06/04; full list of members (7 pages)
17 June 2004Return made up to 14/06/04; full list of members (7 pages)
31 July 2003Amended accounts made up to 31 March 2003 (6 pages)
31 July 2003Amended accounts made up to 31 March 2003 (6 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 July 2003Return made up to 14/06/03; full list of members (7 pages)
8 July 2003Return made up to 14/06/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002Return made up to 14/06/02; full list of members (7 pages)
14 June 2002Return made up to 14/06/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Return made up to 14/06/00; full list of members (6 pages)
14 July 2000Return made up to 14/06/00; full list of members (6 pages)
10 March 2000Dec mort/charge * (4 pages)
10 March 2000Dec mort/charge * (4 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Return made up to 14/06/99; no change of members (4 pages)
7 July 1999Return made up to 14/06/99; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (11 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (11 pages)
22 June 1998Return made up to 14/06/98; no change of members (4 pages)
22 June 1998Return made up to 14/06/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 June 1997Return made up to 14/06/97; full list of members (6 pages)
23 June 1997Return made up to 14/06/97; full list of members (6 pages)
17 June 1997Partic of mort/charge * (11 pages)
17 June 1997Partic of mort/charge * (11 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 June 1996Return made up to 14/06/96; no change of members (4 pages)
6 June 1996Return made up to 14/06/96; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 June 1995Return made up to 14/06/95; full list of members (6 pages)
20 June 1995Return made up to 14/06/95; full list of members (6 pages)