WRI ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Insolvency court order |
| 01/05/231 May 2023 | Total exemption full accounts made up to 2023-02-28 |
| 04/04/234 April 2023 | Resolutions |
| 04/04/234 April 2023 | Resolutions |
| 04/04/234 April 2023 | Resolutions |
| 31/03/2331 March 2023 | Previous accounting period extended from 2022-12-31 to 2023-02-28 |
| 30/03/2330 March 2023 | Termination of appointment of Scott Milne as a director on 2023-03-20 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with updates |
| 27/02/2327 February 2023 | Cessation of Ian William Wright as a person with significant control on 2023-02-01 |
| 27/02/2327 February 2023 | Notification of Rachel Jane Simpson Wright as a person with significant control on 2023-02-01 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/07/1912 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/04/1816 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/05/1715 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 22/02/1622 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE SIMPSON WRIGHT / 01/01/2016 |
| 18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM WRIGHT / 01/01/2016 |
| 18/02/1618 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 13/01/1513 January 2015 | DIRECTOR APPOINTED MR SCOTT MILNE |
| 08/01/158 January 2015 | ADOPT ARTICLES 19/12/2014 |
| 08/01/158 January 2015 | 19/12/14 STATEMENT OF CAPITAL GBP 118 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/02/1417 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 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 |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/02/1321 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/04/124 April 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 27/01/1227 January 2012 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLEOD |
| 27/01/1227 January 2012 | DIRECTOR APPOINTED MISS ISHBEL JANICE MACNEIL |
| 25/02/1125 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 26/01/1126 January 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
| 09/12/109 December 2010 | DIRECTOR APPOINTED KEVIN MCLEOD |
| 01/04/101 April 2010 | 12/03/10 STATEMENT OF CAPITAL GBP 100 |
| 25/03/1025 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/03/1016 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010 |
| 10/03/1010 March 2010 | DIRECTOR APPOINTED RACHEL JANE SIMPSON WRIGHT |
| 08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 152 BATH STREET GLASGOW G2 4TB UNITED KINGDOM |
| 17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WRI ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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