Company NameWRI Associates Limited
Company StatusLiquidation
Company NumberSC373228
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian William Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameRachel Jane Simpson Wright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(2 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMiss Ishbel Janice Macneil
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(1 year, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence AddressSuite 5, 3rd Floor, Turnberry House 175 West Georg
Glasgow
Strathclyde
G2 2LB
Scotland
Director NameMr Scott Milne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Kevin McLeod
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 23 December 2011)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address15 The Sheilings
Cambus
Alloa
Clackmannanshire
FK10 2NN
Scotland

Contact

Websitemoneytalkscotland.co.uk
Telephone0141 2850919
Telephone regionGlasgow

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1Ian William Wright
50.85%
Ordinary
28 at £1Rachel Wright
23.73%
Ordinary
15 at £1Ishbel Macneil
12.71%
Ordinary
15 at £1Scott Milne
12.71%
Ordinary

Financials

Year2014
Net Worth-£30,903
Cash£94,038
Current Liabilities£326,299

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Charges

18 March 2010Delivered on: 25 March 2010
Satisfied on: 22 February 2016
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.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
12 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 February 2016Satisfaction of charge 1 in full (1 page)
22 February 2016Satisfaction of charge 1 in full (1 page)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 118
(6 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 118
(6 pages)
18 February 2016Director's details changed for Mr Ian William Wright on 1 January 2016 (2 pages)
18 February 2016Director's details changed for Rachel Jane Simpson Wright on 1 January 2016 (2 pages)
18 February 2016Director's details changed for Mr Ian William Wright on 1 January 2016 (2 pages)
18 February 2016Director's details changed for Rachel Jane Simpson Wright on 1 January 2016 (2 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 118
(7 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 118
(7 pages)
13 January 2015Appointment of Mr Scott Milne as a director on 19 December 2014 (2 pages)
13 January 2015Appointment of Mr Scott Milne as a director on 19 December 2014 (2 pages)
8 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
8 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 118
(5 pages)
8 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 118
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2014Registered office address changed from Suite 5, 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Suite 5, 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 17 February 2014 (1 page)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
27 January 2012Termination of appointment of Kevin Mcleod as a director (2 pages)
27 January 2012Appointment of Miss Ishbel Janice Macneil as a director (3 pages)
27 January 2012Termination of appointment of Kevin Mcleod as a director (2 pages)
27 January 2012Appointment of Miss Ishbel Janice Macneil as a director (3 pages)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
26 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
9 December 2010Appointment of Kevin Mcleod as a director (3 pages)
9 December 2010Appointment of Kevin Mcleod as a director (3 pages)
1 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100
(5 pages)
1 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100
(5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 March 2010Appointment of Rachel Jane Simpson Wright as a director (3 pages)
10 March 2010Appointment of Rachel Jane Simpson Wright as a director (3 pages)
8 March 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 8 March 2010 (2 pages)
17 February 2010Incorporation (23 pages)
17 February 2010Incorporation (23 pages)