Company NameW. R. C. Construction Limited
DirectorsDonald Wylie and Kathleen Wylie
Company StatusActive
Company NumberSC267060
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Donald Wylie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLithgae
Royal Oak Road
Kirkwall
KW15 1RF
Scotland
Secretary NameMr Donald Wylie
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLithgae
Royal Oak Road
Kirkwall
KW15 1RF
Scotland
Director NameMrs Kathleen Wylie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(11 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLithgae Royal Oak Road
Kirkwall
Orkney
KW15 1RF
Scotland
Director NameSteven Cowsell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Oak Road
Kirkwall
Orkney
KW15 1RF
Scotland
Director NameSam Robinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenbradagh
Inganess Road
Kirkwall
Orkney
KW15 1RF
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressCrowness Crescent
Kirkwall
Orkney Islands
KW15 1GJ
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£90,229
Current Liabilities£106,540

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Charges

6 August 2020Delivered on: 8 August 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Commercial premises at crowness crescent, hatston, kirkwall, orkney. For more details please refer to the instrument.
Outstanding
25 January 2019Delivered on: 6 February 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground lying in the parish of st, ola and county of orkney, extending to three hundred and fifty six square metres and forty six decimal or one hundredth parts of a square metre or thereby. For more details please refer to the instrument.
Outstanding
2 March 2016Delivered on: 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 September 2009Delivered on: 19 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 September 2004Delivered on: 1 October 2004
Satisfied on: 24 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

16 October 2020Registered office address changed from 8 Albert Street Kirkwall Orkney KW15 1HP to Crowness Crescent Kirkwall Orkney Islands KW15 1GJ on 16 October 2020 (1 page)
8 October 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
8 August 2020Registration of charge SC2670600005, created on 6 August 2020 (4 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
6 February 2019Registration of charge SC2670600004, created on 25 January 2019 (6 pages)
9 January 2019Satisfaction of charge 2 in full (4 pages)
21 August 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 99
(6 pages)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 99
(6 pages)
4 March 2016Registration of charge SC2670600003, created on 2 March 2016 (7 pages)
4 March 2016Registration of charge SC2670600003, created on 2 March 2016 (7 pages)
1 February 2016Appointment of Mrs Kathleen Wylie as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mrs Kathleen Wylie as a director on 1 February 2016 (2 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 99
(4 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 99
(4 pages)
17 March 2015Termination of appointment of Steven Cowsell as a director on 10 March 2015 (1 page)
17 March 2015Termination of appointment of Sam Robinson as a director on 10 March 2015 (1 page)
17 March 2015Termination of appointment of Steven Cowsell as a director on 10 March 2015 (1 page)
17 March 2015Termination of appointment of Sam Robinson as a director on 10 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(6 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Director's details changed for Steven Cowsell on 27 April 2011 (2 pages)
12 May 2011Secretary's details changed for Donald Wylie on 27 April 2011 (1 page)
12 May 2011Director's details changed for Sam Robinson on 27 April 2011 (2 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Sam Robinson on 27 April 2011 (2 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Steven Cowsell on 27 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Donald Wylie on 27 April 2011 (2 pages)
12 May 2011Secretary's details changed for Donald Wylie on 27 April 2011 (1 page)
12 May 2011Director's details changed for Mr Donald Wylie on 27 April 2011 (2 pages)
29 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (12 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (12 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 May 2009Return made up to 27/04/09; no change of members (5 pages)
1 May 2009Return made up to 27/04/09; no change of members (5 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2008Return made up to 27/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2008Return made up to 27/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 January 2008Amended accounts made up to 30 April 2006 (4 pages)
5 January 2008Amended accounts made up to 30 April 2006 (4 pages)
11 September 2007Registered office changed on 11/09/07 from: 37 albert street kirkwall orkney KW15 4HQ (1 page)
11 September 2007Registered office changed on 11/09/07 from: 37 albert street kirkwall orkney KW15 4HQ (1 page)
10 August 2007Return made up to 27/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
10 August 2007Return made up to 27/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 June 2006Return made up to 27/04/06; full list of members (3 pages)
1 June 2006Return made up to 27/04/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 May 2005Return made up to 27/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2005Return made up to 27/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 October 2004Partic of mort/charge * (7 pages)
1 October 2004Partic of mort/charge * (7 pages)
27 April 2004Incorporation (16 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Incorporation (16 pages)