Wraesmill Properties Limited PAISLEY


Founded in 1990, Wraesmill Properties, classified under reg no. SC125616 is an active company. Currently registered at 9 Glasgow Road PA1 3QS, Paisley the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Ian B. and James H.. In addition one secretary - James H. - is with the company. As of 28 April 2024, there was 1 ex director - Robert C.. There were no ex secretaries.

Wraesmill Properties Limited Address / Contact

Office Address 9 Glasgow Road
Town Paisley
Post code PA1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC125616
Date of Incorporation Thu, 14th Jun 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Ian B.

Position: Director

Appointed: 03 September 2020

James H.

Position: Director

Appointed: 14 June 1990

James H.

Position: Secretary

Appointed: 14 June 1990

Lesley M.

Position: Nominee Secretary

Appointed: 14 June 1990

Resigned: 14 June 1990

Stephen M.

Position: Nominee Director

Appointed: 14 June 1990

Resigned: 14 June 1990

Robert C.

Position: Director

Appointed: 14 June 1990

Resigned: 28 June 2020

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is James H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robert C. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert C.

Notified on 6 April 2016
Ceased on 28 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets46 59048 38550 25851 88953 82762 26137 38370 09099 448
Other
Capital Reserves230 590229 858       
Creditors 7 4527 4657 0487 0276 9997 2779 0247 668
Creditors Due Within One Year7 4647 452       
Fixed Assets191 464188 925186 386183 847181 308178 769176 230173 691171 152
Net Current Assets Liabilities39 12640 93342 79344 84146 80055 26230 10661 06691 780
Total Assets Less Current Liabilities230 590229 858229 179228 688228 108234 031206 336234 757262 932

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements