You are here: bizstats.co.uk > a-z index > W list > W list

W L Recoveries Limited


Founded in 1983, W L Recoveries, classified under reg no. SC084578 is an active company. Currently registered at 16 Royal Exchange Square G1 3AB, Merchant City the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 2nd December 2019 W L Recoveries Limited is no longer carrying the name Walker Love Recoveries.

Currently there are 5 directors in the the company, namely Christopher B., David W. and Brian W. and others. In addition one secretary - David W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian W. who worked with the the company until 23 October 2007.

W L Recoveries Limited Address / Contact

Office Address 16 Royal Exchange Square
Office Address2 Glasgow
Town Merchant City
Post code G1 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC084578
Date of Incorporation Mon, 12th Sep 1983
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Investigation activities
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

David W.

Position: Secretary

Appointed: 23 October 2007

Christopher B.

Position: Director

Appointed: 14 February 2000

David W.

Position: Director

Appointed: 29 May 1998

Brian W.

Position: Director

Appointed: 29 May 1998

James W.

Position: Director

Appointed: 29 May 1998

William D.

Position: Director

Appointed: 29 May 1998

Ian B.

Position: Director

Appointed: 14 March 2002

Resigned: 27 December 2003

Angus M.

Position: Director

Appointed: 14 February 2000

Resigned: 05 August 2014

Brian W.

Position: Secretary

Appointed: 12 June 1998

Resigned: 23 October 2007

Alexander W.

Position: Director

Appointed: 29 May 1998

Resigned: 29 April 2003

James H.

Position: Director

Appointed: 29 May 1998

Resigned: 31 December 2018

Alexander R.

Position: Director

Appointed: 31 December 1988

Resigned: 29 May 1998

Martin M.

Position: Director

Appointed: 31 December 1988

Resigned: 29 May 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is David W. This PSC and has 25-50% shares.

David W.

Notified on 1 January 2019
Nature of control: 25-50% shares

Company previous names

Walker Love Recoveries December 2, 2019
George Walker & . (credit Consultants) September 5, 2014
Strathclyde Credit Services April 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets119 916116 40471 47451 69354 42852 02141 566
Net Assets Liabilities 55 66934 25432 69031 72924 36619 317
Other
Average Number Employees During Period  11   
Creditors55 07360 73538 62420 04715 73327 80622 249
Net Current Assets Liabilities64 84355 66934 25432 69047 46224 36619 317
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 1381 4041 044703151 
Total Assets Less Current Liabilities64 84355 669     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements