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

Wchs Dbfm Holdco Limited EDINBURGH


Founded in 2016, Wchs Dbfm Holdco, classified under reg no. SC535579 is an active company. Currently registered at Po Box 17452 2 Lochside View EH12 1LB, Edinburgh the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 8 directors, namely Ruth H., Steven M. and Andrew B. and others. Of them, Paul M. has been with the company the longest, being appointed on 17 May 2016 and Ruth H. has been with the company for the least time - from 1 March 2024. As of 8 May 2024, there were 9 ex directors - Matthew T., Nial G. and others listed below. There were no ex secretaries.

Wchs Dbfm Holdco Limited Address / Contact

Office Address Po Box 17452 2 Lochside View
Town Edinburgh
Post code EH12 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC535579
Date of Incorporation Tue, 17th May 2016
Industry Development of building projects
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Ruth H.

Position: Director

Appointed: 01 March 2024

Steven M.

Position: Director

Appointed: 04 July 2023

Andrew B.

Position: Director

Appointed: 25 May 2021

Lee S.

Position: Director

Appointed: 24 October 2017

Philip M.

Position: Director

Appointed: 24 October 2017

Colin C.

Position: Director

Appointed: 06 October 2016

Kevin B.

Position: Director

Appointed: 06 October 2016

Paul M.

Position: Director

Appointed: 17 May 2016

Galliford Try Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 May 2016

Matthew T.

Position: Director

Appointed: 26 April 2019

Resigned: 04 July 2023

Nial G.

Position: Director

Appointed: 22 November 2017

Resigned: 29 February 2024

Garry S.

Position: Director

Appointed: 06 October 2016

Resigned: 02 April 2020

John H.

Position: Director

Appointed: 06 October 2016

Resigned: 31 July 2017

Alexander M.

Position: Director

Appointed: 06 October 2016

Resigned: 21 March 2021

Richard P.

Position: Director

Appointed: 06 October 2016

Resigned: 08 September 2023

Brian L.

Position: Director

Appointed: 06 October 2016

Resigned: 24 October 2017

Rory C.

Position: Director

Appointed: 06 October 2016

Resigned: 26 April 2019

Philip M.

Position: Director

Appointed: 06 October 2016

Resigned: 24 October 2017

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Space Scotland Limited from Edinburgh, Scotland. This PSC is classified as "a listed by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Space Scotland Limited

Atholl House 51 Melville Street, Edinburgh, EH3 7HL, Scotland

Legal authority Companies Act 2006
Legal form Listed By Shares
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc380204
Notified on 14 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address 2nd Floor 2 Lochside View Edinburgh EH12 9DH. Change occurred on March 13, 2024. Company's previous address: PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland.
filed on: 13th, March 2024
Free Download (1 page)

Company search