Company NameWl Residential Limited
Company StatusDissolved
Company NumberSC311810
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Iain Richard Waterland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleLettings Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 March Road
Edinburgh
EH4 3PR
Scotland
Secretary NameMr Iain Richard Waterland
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 March Road
Edinburgh
EH4 3PR
Scotland
Director NameMr Stuart George Waterland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Henderson Row
Edinburgh
EH3 5BB
Scotland

Location

Registered Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,632
Cash£13,566
Current Liabilities£12,059

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2019Application to strike the company off the register (3 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
1 August 2016Secretary's details changed for Mr Iain Richard Waterland on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 10 Orchard Crescent Edinburgh EH4 2EY to 17-21 East Mayfield Edinburgh EH9 1SE on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 10 Orchard Crescent Edinburgh EH4 2EY to 17-21 East Mayfield Edinburgh EH9 1SE on 1 August 2016 (1 page)
1 August 2016Director's details changed for Mr Iain Richard Waterland on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Iain Richard Waterland on 1 August 2016 (2 pages)
1 August 2016Secretary's details changed for Mr Iain Richard Waterland on 1 August 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Director's details changed for Mr Iain Richard Waterland on 13 November 2011 (2 pages)
30 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
30 November 2011Secretary's details changed for Mr Iain Richard Waterland on 13 November 2011 (1 page)
30 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
30 November 2011Director's details changed for Mr Iain Richard Waterland on 13 November 2011 (2 pages)
30 November 2011Secretary's details changed for Mr Iain Richard Waterland on 13 November 2011 (1 page)
29 November 2011Registered office address changed from 3 Gloucester Lane Edinburgh EH3 6ED Scotland on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 3 Gloucester Lane Edinburgh EH3 6ED Scotland on 29 November 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
9 January 2010Amended accounts made up to 31 March 2008 (5 pages)
9 January 2010Amended accounts made up to 31 March 2008 (5 pages)
4 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Iain Richard Waterland on 13 November 2009 (2 pages)
4 January 2010Secretary's details changed for Iain Richard Waterland on 13 November 2009 (1 page)
4 January 2010Secretary's details changed for Iain Richard Waterland on 13 November 2009 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Iain Richard Waterland on 13 November 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 October 2009Annual return made up to 13 November 2008 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 13 November 2008 with a full list of shareholders (3 pages)
6 October 2009Termination of appointment of Stuart Waterland as a director (1 page)
6 October 2009Registered office address changed from 111 Henderson Row Edinburgh EH3 5BB on 6 October 2009 (1 page)
6 October 2009Termination of appointment of Stuart Waterland as a director (1 page)
6 October 2009Registered office address changed from 111 Henderson Row Edinburgh EH3 5BB on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 111 Henderson Row Edinburgh EH3 5BB on 6 October 2009 (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 13/11/07; full list of members (2 pages)
4 February 2008Return made up to 13/11/07; full list of members (2 pages)
9 July 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2006Incorporation (17 pages)
13 November 2006Incorporation (17 pages)