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

Wchs Dbfmco Limited EDINBURGH


Founded in 2016, Wchs Dbfmco, classified under reg no. SC535587 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 2022-09-30.

The company has 8 directors, namely Steven M., Andrew B. and Nial G. and others. Of them, Paul M. has been with the company the longest, being appointed on 17 May 2016 and Steven M. has been with the company for the least time - from 4 July 2023. As of 8 May 2024, there were 8 ex directors - Matthew T., Alexander M. and others listed below. There were no ex secretaries.

Wchs Dbfmco 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 SC535587
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

Steven M.

Position: Director

Appointed: 04 July 2023

Andrew B.

Position: Director

Appointed: 25 May 2021

Nial G.

Position: Director

Appointed: 22 November 2017

Philip M.

Position: Director

Appointed: 24 October 2017

Lee S.

Position: Director

Appointed: 24 October 2017

Kevin B.

Position: Director

Appointed: 06 October 2016

Colin C.

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

Alexander M.

Position: Director

Appointed: 06 October 2016

Resigned: 21 March 2021

Philip M.

Position: Director

Appointed: 06 October 2016

Resigned: 24 October 2017

Rory C.

Position: Director

Appointed: 06 October 2016

Resigned: 26 April 2019

Brian L.

Position: Director

Appointed: 06 October 2016

Resigned: 24 October 2017

John H.

Position: Director

Appointed: 06 October 2016

Resigned: 31 July 2017

Garry S.

Position: Director

Appointed: 06 October 2016

Resigned: 02 April 2020

Richard P.

Position: Director

Appointed: 06 October 2016

Resigned: 08 September 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Wchs Dbfm Holdco Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a listed by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wchs Dbfm Holdco 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 Sc535579
Notified on 17 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Resolution
Registration of charge SC5355870004, created on 2023-12-18
filed on: 22nd, December 2023
Free Download (25 pages)

Company search