WRI ASSOCIATES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Insolvency court order

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

31/03/2331 March 2023 Previous accounting period extended from 2022-12-31 to 2023-02-28

View Document

30/03/2330 March 2023 Termination of appointment of Scott Milne as a director on 2023-03-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

27/02/2327 February 2023 Cessation of Ian William Wright as a person with significant control on 2023-02-01

View Document

27/02/2327 February 2023 Notification of Rachel Jane Simpson Wright as a person with significant control on 2023-02-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE SIMPSON WRIGHT / 01/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM WRIGHT / 01/01/2016

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR SCOTT MILNE

View Document

08/01/158 January 2015 ADOPT ARTICLES 19/12/2014

View Document

08/01/158 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 118

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM SUITE 5, 3RD FLOOR TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLEOD

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MISS ISHBEL JANICE MACNEIL

View Document

25/02/1125 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

09/12/109 December 2010 DIRECTOR APPOINTED KEVIN MCLEOD

View Document

01/04/101 April 2010 12/03/10 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1016 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED RACHEL JANE SIMPSON WRIGHT

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 152 BATH STREET GLASGOW G2 4TB UNITED KINGDOM

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company