Company NameWRL Properties Limited
DirectorWarren Ivers
Company StatusActive
Company NumberSC394784
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Previous NameAberdeen Solar Systems Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Warren Ivers
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address2 Nether Ashentilly Cottage
Maryculter
Aberdeen
Aberdeenshire
AB12 5GQ
Scotland
Director NameRory Campbell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 Nethermains Road
Muchalls
Stonehaven
AB39 3RN
Scotland

Location

Registered AddressAdd Accountancy Ltd
6 Market Square
Oldemeldrum
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine

Financials

Year2013
Net Worth£998
Cash£34,914
Current Liabilities£103,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

30 July 2012Delivered on: 4 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 fraser road, aberdeen, title number ABN106641.
Outstanding
27 July 2012Delivered on: 4 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat f, 4 tullos place, aberdeen, title number KNC10888.
Outstanding
26 July 2012Delivered on: 4 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 menzies road, aberdeen, title number KNC20297.
Outstanding

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
13 April 2017Termination of appointment of Rory Campbell as a director on 3 March 2017 (1 page)
13 April 2017Termination of appointment of Rory Campbell as a director on 3 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 900
(4 pages)
5 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 900
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 900
(4 pages)
6 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 900
(4 pages)
6 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 900
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Director's details changed for Warren Ivers on 27 April 2013 (2 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 900
(4 pages)
19 March 2014Director's details changed for Warren Ivers on 27 April 2013 (2 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 900
(4 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 900
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-16
(1 page)
2 March 2012Company name changed aberdeen solar systems LIMITED\certificate issued on 02/03/12
  • CONNOT ‐
(3 pages)
2 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-16
(1 page)
2 March 2012Company name changed aberdeen solar systems LIMITED\certificate issued on 02/03/12
  • CONNOT ‐
(3 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)