Company NameWilarc Limited
Company StatusActive
Company NumberSC271690
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr William Arthur Balfour
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Archibald John Carr Balfour
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(1 year, 8 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Jennifer Elizabeth Balfour
Date of BirthJuly 1987 (Born 36 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 April 2019(14 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,428,273
Cash£89,438
Current Liabilities£26,311

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

17 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 September 2020Director's details changed for Mr Archibald John Carr Balfour on 10 September 2020 (2 pages)
10 September 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
10 September 2020Director's details changed for Mr William Arthur Balfour on 6 August 2020 (2 pages)
10 September 2020Director's details changed for Mrs Jennifer Elizabeth Balfour on 6 August 2020 (2 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 December 2019Director's details changed for Mr William Arthur Balfour on 29 November 2019 (2 pages)
2 December 2019Change of details for Mr William Arthur Balfour as a person with significant control on 29 November 2019 (2 pages)
21 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
12 April 2019Appointment of Mrs Jennifer Elizabeth Balfour as a director on 6 April 2019 (2 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 September 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 August 2017Change of details for Mr Archibald John Carr Balfour as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
14 August 2017Change of details for Mr Archibald John Carr Balfour as a person with significant control on 14 August 2017 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 May 2016Director's details changed for William Arthur Balfour on 11 May 2016 (2 pages)
11 May 2016Director's details changed for William Arthur Balfour on 11 May 2016 (2 pages)
11 May 2016Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page)
11 May 2016Director's details changed for Archibald John Carr Balfour on 11 May 2016 (2 pages)
11 May 2016Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page)
11 May 2016Director's details changed for Archibald John Carr Balfour on 11 May 2016 (2 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 120
(5 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 120
(5 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 120
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 120
(5 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 120
(5 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 120
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 120
(5 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 120
(5 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 120
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Archibald John Carr Balfour on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Archibald John Carr Balfour on 16 August 2011 (2 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Archibald John Carr Balfour on 6 August 2010 (2 pages)
20 September 2010Director's details changed for Archibald John Carr Balfour on 6 August 2010 (2 pages)
20 September 2010Director's details changed for Archibald John Carr Balfour on 6 August 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 August 2008Return made up to 06/08/08; full list of members (4 pages)
12 August 2008Return made up to 06/08/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
14 August 2007Return made up to 06/08/07; full list of members (3 pages)
14 August 2007Return made up to 06/08/07; full list of members (3 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 August 2006Return made up to 06/08/06; full list of members (3 pages)
24 August 2006Return made up to 06/08/06; full list of members (3 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 October 2005Return made up to 06/08/05; full list of members; amend (6 pages)
14 October 2005Return made up to 06/08/05; full list of members; amend (6 pages)
1 September 2005Return made up to 06/08/05; full list of members (3 pages)
1 September 2005Return made up to 06/08/05; full list of members (3 pages)
4 July 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
4 July 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
24 September 2004Statement of affairs (8 pages)
24 September 2004Ad 21/09/04--------- £ si [email protected]=80 £ ic 40/120 (3 pages)
24 September 2004Resolutions
  • RES13 ‐ Section 320 21/09/04
(1 page)
24 September 2004Ad 21/09/04--------- £ si [email protected]=80 £ ic 40/120 (3 pages)
24 September 2004Resolutions
  • RES13 ‐ Section 320 21/09/04
(1 page)
24 September 2004Statement of affairs (8 pages)
7 September 2004Ad 06/09/04--------- £ si [email protected]=39 £ ic 1/40 (3 pages)
7 September 2004Ad 06/09/04--------- £ si [email protected]=39 £ ic 1/40 (3 pages)
6 August 2004Incorporation (38 pages)
6 August 2004Incorporation (38 pages)