Company NameWRC (International) Limited
Company StatusActive
Company NumberSC347113
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Russell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMr William Russell
NationalityBritish
StatusCurrent
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Hugh Charles Fisher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(11 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Walter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(12 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Walter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

8 at £1William Russell
8.00%
Ordinary
23 at £1Dennis Mcguinness
23.00%
Ordinary
23 at £1Joseph Brooks
23.00%
Ordinary
23 at £1Mr Hugh Charles Fisher
23.00%
Ordinary
23 at £1Walter Kidd Gray
23.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

24 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
19 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
19 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
19 May 2021Appointment of Mr Walter Kidd Gray as a director on 31 March 2021 (2 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Notification of Walter Kidd Gray as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 September 2015Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page)
23 September 2015Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page)
23 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(5 pages)
23 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(5 pages)
9 July 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
9 July 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
15 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Mr Walter Kidd Gray on 31 August 2012 (2 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Mr Walter Kidd Gray on 31 August 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
8 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Mr Hugh Charles Fisher on 15 August 2010 (2 pages)
6 October 2010Director's details changed for Mr Walter Kidd Gray on 15 August 2010 (2 pages)
6 October 2010Director's details changed for Mr William Russell on 15 August 2010 (2 pages)
6 October 2010Secretary's details changed for Mr William Russell on 15 August 2010 (1 page)
6 October 2010Director's details changed for Mr Hugh Charles Fisher on 15 August 2010 (2 pages)
6 October 2010Director's details changed for Mr William Russell on 15 August 2010 (2 pages)
6 October 2010Director's details changed for Mr Walter Kidd Gray on 15 August 2010 (2 pages)
6 October 2010Secretary's details changed for Mr William Russell on 15 August 2010 (1 page)
6 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 August 2009Return made up to 15/08/09; full list of members (5 pages)
19 August 2009Return made up to 15/08/09; full list of members (5 pages)
17 August 2009Ad 27/08/08\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
17 August 2009Ad 27/08/08\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
29 July 2009Director appointed mr hugh charles fisher (1 page)
29 July 2009Director appointed mr hugh charles fisher (1 page)
15 August 2008Incorporation (18 pages)
15 August 2008Incorporation (18 pages)