Company NameWAC (Aberdeen) Limited
DirectorIan McCormick
Company StatusActive
Company NumberSC165106
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)

Business Activity

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

Directors

Secretary NameIan McCormick
NationalityBritish
StatusCurrent
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cluny Drive
Edinburgh
EH10 6DN
Scotland
Director NameIan McCormick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1996(3 weeks, 4 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 North Guildry Street
Elgin
Moray
IV30 1JR
Scotland
Director NameWilliam John McCormick
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address316 Queens Road
Aberdeen
Aberdeenshire
AB15 8DT
Scotland
Director NameAlexanders Business Services Limited (Corporation)
Date of BirthMay 1968 (Born 56 years ago)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address7 Cumberland Street
Edinburgh
EH3 6RT
Scotland
Secretary NameAlexanders Business Press Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address7 Cumberland Street
Edinburgh
EH3 6RT
Scotland

Location

Registered Address4 North Guildry Street
Elgin
Moray
IV30 1JR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

70k at £1Linacre Holdings LTD
7.51%
Ordinary
30.1k at £1W.r. Knox
3.22%
Ordinary
242.4k at £1Mccormicks (Aberdeen) LTD
25.99%
Ordinary A
237.5k at £1Linacre Investments LTD
25.46%
Ordinary
217.2k at £1Mccormicks (Aberdeen) LTD
23.29%
Ordinary
20.8k at £1Katie Mccormick
2.23%
Ordinary
20.8k at £1Victoria Mccormick
2.23%
Ordinary
93.9k at £1I. Mccormick
10.06%
Ordinary

Financials

Year2014
Net Worth£3,323,532
Cash£686,442
Current Liabilities£286,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2024 (4 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

27 September 2004Delivered on: 6 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial premises and site at badentoy crescent, portlethen, aberdeen (title number knc 9280).
Outstanding
7 November 2003Delivered on: 12 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4, kirkhill industrial estate, kirkhill place,dyce ABN13830.
Outstanding
10 February 1998Delivered on: 17 February 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between grampian regional council & petroline wireline services.
Outstanding
31 March 1998Delivered on: 15 April 1998
Satisfied on: 17 September 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

11 August 2020Satisfaction of charge 1 in full (4 pages)
11 August 2020Satisfaction of charge 3 in full (4 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 May 2018Notification of Alistair Mccormick as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Cessation of Linacre Investments Ltd as a person with significant control on 25 May 2018 (1 page)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
14 December 2017Second filing of Confirmation Statement dated 23/04/2017 (4 pages)
14 December 2017Second filing of Confirmation Statement dated 23/04/2017 (4 pages)
12 December 2017Notification of Linacre Investments Ltd as a person with significant control on 26 April 2017 (2 pages)
12 December 2017Cessation of Henley Rentals (Holdings) Ltd as a person with significant control on 27 April 2017 (1 page)
12 December 2017Cessation of Henley Rentals (Holdings) Ltd as a person with significant control on 27 April 2017 (1 page)
12 December 2017Notification of Linacre Investments Ltd as a person with significant control on 26 April 2017 (2 pages)
27 November 2017Secretary's details changed for Ian Mccormick on 27 November 2017 (1 page)
27 November 2017Secretary's details changed for Ian Mccormick on 27 November 2017 (1 page)
27 November 2017Director's details changed for Ian Mccormick on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Ian Mccormick on 27 November 2017 (2 pages)
6 September 2017Satisfaction of charge 4 in full (4 pages)
6 September 2017Satisfaction of charge 4 in full (4 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 14/12/2017
(6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 14/12/2017
(6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 902,625
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 902,625
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 932,691
(5 pages)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 932,691
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 932,691
(5 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 932,691
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
7 February 2013Auditor's resignation (1 page)
7 February 2013Auditor's resignation (1 page)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 November 2012Termination of appointment of William Mccormick as a director (1 page)
9 November 2012Termination of appointment of William Mccormick as a director (1 page)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
27 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Ian Mccormick on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Ian Mccormick on 23 April 2010 (2 pages)
23 April 2010Director's details changed for William John Mccormick on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for William John Mccormick on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Director's change of particulars / william mccormick / 26/03/2009 (1 page)
15 June 2009Return made up to 23/04/09; full list of members (6 pages)
15 June 2009Return made up to 23/04/09; full list of members (6 pages)
15 June 2009Director's change of particulars / william mccormick / 26/03/2009 (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2008Return made up to 23/04/08; full list of members (6 pages)
7 May 2008Return made up to 23/04/08; full list of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 23/04/07; full list of members (8 pages)
10 May 2007Return made up to 23/04/07; full list of members (8 pages)
4 May 2007Ad 16/03/07--------- £ si 242424@1=242424 £ ic 670267/912691 (2 pages)
4 May 2007Ad 08/03/07--------- £ si 20000@1=20000 £ ic 912691/932691 (3 pages)
4 May 2007Ad 16/03/07--------- £ si 242424@1=242424 £ ic 670267/912691 (2 pages)
4 May 2007Ad 08/03/07--------- £ si 20000@1=20000 £ ic 912691/932691 (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Ad 31/03/06--------- £ si 20000@1 (5 pages)
6 July 2006Ad 31/03/06--------- £ si 20000@1 (5 pages)
24 April 2006Return made up to 23/04/06; full list of members (10 pages)
24 April 2006Return made up to 23/04/06; full list of members (10 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 2004Dec mort/charge release * (4 pages)
6 October 2004Partic of mort/charge * (5 pages)
6 October 2004Partic of mort/charge * (5 pages)
6 October 2004Dec mort/charge release * (4 pages)
8 September 2004Ad 01/11/03--------- £ si 250267@1 (3 pages)
8 September 2004Ad 01/11/03--------- £ si 250267@1 (3 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 23/04/04; full list of members (9 pages)
28 April 2004Return made up to 23/04/04; full list of members (9 pages)
18 November 2003Nc inc already adjusted 01/11/03 (1 page)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Nc inc already adjusted 01/11/03 (1 page)
12 November 2003Partic of mort/charge * (5 pages)
12 November 2003Partic of mort/charge * (5 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 December 2002Registered office changed on 23/12/02 from: dunure whitecairns aberdeen AB23 8UP (1 page)
23 December 2002Registered office changed on 23/12/02 from: dunure whitecairns aberdeen AB23 8UP (1 page)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2002Ad 19/11/01--------- £ si 76000@1=76000 £ ic 228000/304000 (3 pages)
24 April 2002Ad 19/11/01--------- £ si 76000@1=76000 £ ic 228000/304000 (3 pages)
22 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 23/04/01; full list of members (7 pages)
27 April 2001Return made up to 23/04/01; full list of members (7 pages)
22 November 2000Registered office changed on 22/11/00 from: 28 st johns terrace mannofield aberdeen AB1 7PH (1 page)
22 November 2000Registered office changed on 22/11/00 from: 28 st johns terrace mannofield aberdeen AB1 7PH (1 page)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 April 2000Return made up to 23/04/00; full list of members (7 pages)
26 April 2000Return made up to 23/04/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 1999Return made up to 23/04/99; no change of members (4 pages)
28 April 1999Return made up to 23/04/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Ad 16/12/97--------- £ si 227998@1=227998 £ ic 2/228000 (2 pages)
1 July 1998Ad 16/12/97--------- £ si 227998@1=227998 £ ic 2/228000 (2 pages)
1 July 1998Return made up to 23/04/98; full list of members (6 pages)
1 July 1998Return made up to 23/04/98; full list of members (6 pages)
15 April 1998Partic of mort/charge * (5 pages)
15 April 1998Partic of mort/charge * (5 pages)
17 February 1998Partic of mort/charge * (6 pages)
17 February 1998Partic of mort/charge * (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (7 pages)
16 January 1998Full accounts made up to 31 March 1997 (7 pages)
13 May 1997Return made up to 23/04/97; full list of members (6 pages)
13 May 1997Return made up to 23/04/97; full list of members (6 pages)
21 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
21 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Registered office changed on 24/05/96 from: 7 cumberland street edinburgh lothian, EH3 6RT (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996Registered office changed on 24/05/96 from: 7 cumberland street edinburgh lothian, EH3 6RT (1 page)
24 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
23 April 1996Incorporation (14 pages)
23 April 1996Incorporation (14 pages)